Advanced company searchLink opens in new window

THAT LOT CREATIVES LIMITED

Company number 08573144

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2018 SH01 Statement of capital following an allotment of shares on 4 July 2018
  • GBP 103
06 Jul 2018 AP03 Appointment of Louise Bean as a secretary on 4 July 2018
  • ANNOTATION Clarification a second filed AP03 was registered on 29/01/2019.
06 Jul 2018 AP01 Appointment of Rachel Carolyn Friend as a director on 4 July 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 29/01/2019.
  • ANNOTATION Clarification a second filed AP01 was registered on 11/02/2019.
06 Jul 2018 AP01 Appointment of Debra Susan Nichols as a director on 4 July 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 29/01/2019.
06 Jul 2018 AP01 Appointment of Michael Thomas as a director on 4 July 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 29/01/2019.
06 Jul 2018 TM01 Termination of appointment of David Amos Schneider as a director on 4 July 2018
06 Jul 2018 AD01 Registered office address changed from 69-85 Tabernacle Street London EC2A 4RR to 3 Grosvenor Gardens London SW1W 0BD on 6 July 2018
06 Jul 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
17 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
01 Jun 2018 SH06 Cancellation of shares. Statement of capital on 8 March 2018
  • GBP 94
01 Jun 2018 SH01 Statement of capital following an allotment of shares on 8 March 2018
  • GBP 115
01 Jun 2018 SH03 Purchase of own shares.
15 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
17 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
07 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
20 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
08 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
17 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
17 Jun 2014 CH01 Director's details changed for Mr David Louis Beresford on 17 June 2014
17 Jun 2014 CH01 Director's details changed for David Meyer Levin on 17 June 2014
17 Jun 2014 CH01 Director's details changed for Mr David Amos Schneider on 17 June 2014
23 Apr 2014 TM02 Termination of appointment of Blg Registrars Limited as a secretary
23 Apr 2014 AD01 Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom on 23 April 2014