Advanced company searchLink opens in new window

CREATIVE CITY LONDON LIMITED

Company number 10739504

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 TM01 Termination of appointment of Guy William Thomas Hollaway as a director on 22 November 2022
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2022 DS01 Application to strike the company off the register
28 Oct 2022 TM01 Termination of appointment of Piers Daniel Read as a director on 16 August 2022
24 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
30 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
27 May 2021 CS01 Confirmation statement made on 24 April 2021 with updates
30 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
20 Nov 2020 CH01 Director's details changed for Mr Piers Daniel Read on 19 November 2020
20 Nov 2020 PSC05 Change of details for Adventures in Time + Space Limited as a person with significant control on 19 November 2020
20 Nov 2020 PSC07 Cessation of Piers Daniel Read as a person with significant control on 15 June 2020
20 Nov 2020 PSC02 Notification of Adventures in Time + Space Limited as a person with significant control on 15 June 2020
19 Nov 2020 CH01 Director's details changed for Mr Jeremy George Jenner Rainbird on 19 November 2020
19 Nov 2020 AD01 Registered office address changed from 1 Coldbath Square London EC1R 5HL United Kingdom to 10 Coldbath Square London EC1R 5HL on 19 November 2020
15 Jun 2020 PSC05 Change of details for Hackney Space Limited as a person with significant control on 15 June 2020
15 Jun 2020 PSC04 Change of details for Mr Piers Daniel Read as a person with significant control on 15 June 2020
15 Jun 2020 CH01 Director's details changed for Mr Jeremy George Jenner Rainbird on 15 June 2020
15 Jun 2020 CH01 Director's details changed for Mr Piers Daniel Read on 15 June 2020
15 Jun 2020 AD01 Registered office address changed from 1 Coldbath Square London EC1R 5HL England to 1 Coldbath Square London EC1R 5HL on 15 June 2020
27 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
06 Aug 2019 TM02 Termination of appointment of Tayler Bradshaw Limited as a secretary on 5 August 2019
05 Aug 2019 AD01 Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to 1 Coldbath Square London EC1R 5HL on 5 August 2019
08 Jul 2019 AA Micro company accounts made up to 30 April 2019
05 Jul 2019 CS01 Confirmation statement made on 24 April 2019 with updates