- Company Overview for THAT LOT CREATIVES LIMITED (08573144)
- Filing history for THAT LOT CREATIVES LIMITED (08573144)
- People for THAT LOT CREATIVES LIMITED (08573144)
- More for THAT LOT CREATIVES LIMITED (08573144)
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
|
|
06 Jul 2018 | AP03 |
Appointment of Louise Bean as a secretary on 4 July 2018
|
|
06 Jul 2018 | AP01 |
Appointment of Rachel Carolyn Friend as a director on 4 July 2018
|
|
06 Jul 2018 | AP01 |
Appointment of Debra Susan Nichols as a director on 4 July 2018
|
|
06 Jul 2018 | AP01 |
Appointment of Michael Thomas as a director on 4 July 2018
|
|
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
|
|
01 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 8 March 2018
|
|
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
|
|
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
|
|
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
|
|
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 |