Advanced company searchLink opens in new window

CREATIVE PRODUCTIONS HOLDINGS LIMITED

Company number 11449637

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)
27 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
01 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
14 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
01 Nov 2022 AD01 Registered office address changed from 1 North Parade Passage Bath BA1 1NX England to 61 Bridge Street Kington HR5 3DJ on 1 November 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
15 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with updates
24 Sep 2021 TM01 Termination of appointment of Dympna Hagan Burt as a director on 24 September 2021
24 Sep 2021 TM01 Termination of appointment of Laurence Louis Puttick as a director on 24 September 2021
13 Sep 2021 CH01 Director's details changed for Mr David West Louis Puttick on 13 September 2021
13 Sep 2021 AD01 Registered office address changed from C/O Francis Clark North Quay House Sutton Harbour Plymouth Devon PL4 0RA United Kingdom to 1 North Parade Passage Bath BA1 1NX on 13 September 2021
30 Jul 2021 TM01 Termination of appointment of Nigel Oliver Burt as a director on 30 July 2021
22 Jun 2021 AD01 Registered office address changed from 8 the Crescent Plymouth Devon PL1 3AB United Kingdom to C/O Francis Clark North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 22 June 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
11 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with updates
03 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
02 Dec 2019 CS01 Confirmation statement made on 13 November 2019 with updates
05 Mar 2019 AP01 Appointment of Ms Dympna Hagan Burt as a director on 1 March 2019
05 Mar 2019 AP01 Appointment of Laurence Louis Puttick as a director on 1 March 2019
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
05 Nov 2018 CH01 Director's details changed for Mr David West Puttick on 5 November 2018
31 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2018 SH20 Statement by Directors
30 Jul 2018 SH19 Statement of capital on 30 July 2018
  • GBP 1,000,000
30 Jul 2018 CAP-SS Solvency Statement dated 18/07/18