Advanced company searchLink opens in new window

DHX CREEPED OUT CO-PRODUCTIONS LIMITED

Company number 10210931

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)
26 Mar 2024 TM01 Termination of appointment of James William Bishop as a director on 25 March 2024
13 Mar 2024 AP01 Appointment of Mr Nicholas John Murray Gawne as a director on 6 March 2024
05 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
02 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
07 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
29 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
31 May 2021 AA Unaudited abridged accounts made up to 30 June 2020
28 Aug 2020 AP01 Appointment of Mr John Paul Taylor as a director on 24 August 2020
28 Aug 2020 AD01 Registered office address changed from 183 Eversholt Street Ground Floor South London NW1 1BU England to 183 Eversholt Street Ground Floor South London NW1 1BU on 28 August 2020
28 Aug 2020 AD01 Registered office address changed from 1 Queen Caroline Street 2nd Floor London W6 9YD England to 183 Eversholt Street Ground Floor South London NW1 1BU on 28 August 2020
09 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
06 Dec 2019 AA Unaudited abridged accounts made up to 30 June 2019
01 Nov 2019 TM01 Termination of appointment of Mark Gregory Gosine as a director on 31 October 2019
18 Oct 2019 AP01 Appointment of Mr James William Bishop as a director on 15 October 2019
06 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
22 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
06 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
11 May 2018 AA Accounts for a dormant company made up to 30 June 2017
05 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
23 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
04 Oct 2016 AD01 Registered office address changed from 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England to 1 Queen Caroline Street 2nd Floor London W6 9YD on 4 October 2016
22 Aug 2016 AD01 Registered office address changed from 3 Shortlands London W6 8PP United Kingdom to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016
02 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-02
  • GBP 1