- Company Overview for ARGENT CREATIVE MARKETING LIMITED (08614606)
- Filing history for ARGENT CREATIVE MARKETING LIMITED (08614606)
- People for ARGENT CREATIVE MARKETING LIMITED (08614606)
- More for ARGENT CREATIVE MARKETING LIMITED (08614606)
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) |
---|---|---|---|
19 Dec 2016 | AP01 | Appointment of Ms Gillian Boucher as a director on 19 December 2016 | |
16 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | AD01 | Registered office address changed from 2 Hitches Lane Crookham Village Fleet Hampshire GU51 5SW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 May 2016 | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Feb 2015 | AD01 | Registered office address changed from Marlin 459 London Road Camberley Surrey GU15 3JA to 2 Hitches Lane Crookham Village Fleet Hampshire GU51 5SW on 25 February 2015 | |
25 Feb 2015 | CH01 | Director's details changed for Anthony Joseph Clarke on 24 February 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Adrian Stuart Gill as a director on 31 December 2014 | |
18 Feb 2015 | TM02 | Termination of appointment of Adrian Stuart Gill as a secretary on 31 December 2014 | |
18 Feb 2015 | TM01 | Termination of appointment of Robert William Sendall as a director on 31 December 2014 | |
18 Feb 2015 | TM01 | Termination of appointment of Nicholas James Addyman as a director on 31 December 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
04 Mar 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
08 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 29 July 2013
|
|
08 Aug 2013 | AP01 | Appointment of Anthony Joseph Clarke as a director | |
18 Jul 2013 | NEWINC | Incorporation |