WHISPER AND SHOUT CREATIVE LIMITED
Company number 09874714
- Company Overview for WHISPER AND SHOUT CREATIVE LIMITED (09874714)
- Filing history for WHISPER AND SHOUT CREATIVE LIMITED (09874714)
- People for WHISPER AND SHOUT CREATIVE LIMITED (09874714)
- More for WHISPER AND SHOUT CREATIVE LIMITED (09874714)
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) |
---|---|---|---|
14 Dec 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
22 Dec 2021 | PSC04 | Change of details for Ms Rebecca Elizabeth Astrop as a person with significant control on 6 January 2021 | |
22 Dec 2021 | CH01 | Director's details changed for Ms Rebecca Elizabeth Astrop on 6 January 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 15 November 2020 with updates | |
09 Feb 2021 | CH01 | Director's details changed for Ms Rebecca Elizabeth Astrop on 16 November 2019 | |
03 Nov 2020 | AD01 | Registered office address changed from 88B Walcot Street Bath BA1 5BD England to 28 Brock Street Bath Somerset BA1 2LN on 3 November 2020 | |
27 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
27 Nov 2019 | CH01 | Director's details changed for Ms Rebecca Elizabeth Astrop on 1 July 2019 | |
27 Nov 2019 | PSC04 | Change of details for Ms Rebecca Elizabeth Astrop as a person with significant control on 1 July 2019 | |
21 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
18 Feb 2019 | AD01 | Registered office address changed from The Guild - Coworking Hub High St Bath Somerset BA1 5EB United Kingdom to 88B Walcot Street Bath BA1 5BD on 18 February 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
03 Dec 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
03 Dec 2017 | PSC04 | Change of details for Ms Rebecca Astrop as a person with significant control on 20 February 2017 | |
15 Nov 2017 | CH01 | Director's details changed for Ms Rebecca Astrop on 20 February 2017 | |
15 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
04 Dec 2016 | CH01 | Director's details changed for Ms Rebecca Astrop on 16 November 2015 |