- Company Overview for CREATIVE VIDEO SOLUTIONS LTD (08869696)
- Filing history for CREATIVE VIDEO SOLUTIONS LTD (08869696)
- People for CREATIVE VIDEO SOLUTIONS LTD (08869696)
- More for CREATIVE VIDEO SOLUTIONS LTD (08869696)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
30 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
01 Nov 2021 | AA | Micro company accounts made up to 31 January 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
23 Jan 2018 | AAMD | Amended micro company accounts made up to 31 January 2017 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
31 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from Suite 1 Morie Studios 4 Morie Street Wandsworth Old Town London SW18 1SL to 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP on 12 April 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
21 May 2014 | AP01 | Appointment of Mr Ricky Christopher Wood as a director | |
05 Feb 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
30 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-30
|