Advanced company searchLink opens in new window

CURTIS BROWN CREATIVE LTD

Company number 08880058

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)
11 Jan 2017 AA Audit exemption subsidiary accounts made up to 29 February 2016
17 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/16
08 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/16
08 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/16
12 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
10 Dec 2015 AA Audit exemption subsidiary accounts made up to 28 February 2015
10 Dec 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/15
10 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/15
10 Dec 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/15
02 Dec 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/15
23 Nov 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/15
23 Nov 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/15
12 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed SH01 02/09/2014
25 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
13 Oct 2014 AP01 Appointment of Anna Davis as a director on 2 September 2014
26 Sep 2014 SH10 Particulars of variation of rights attached to shares
26 Sep 2014 SH08 Change of share class name or designation
26 Sep 2014 SH01 Statement of capital following an allotment of shares on 2 September 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 12TH March 2015
26 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-conflict of interests 02/09/2014
28 Aug 2014 TM01 Termination of appointment of Colin Lewin as a director on 29 May 2014
06 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-06
  • GBP 1