Advanced company searchLink opens in new window

AEVITAS CREATIVE MANAGEMENT UK LIMITED

Company number 12111735

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)
12 Jan 2024 AP01 Appointment of Ms Caitlin Elizabeth Mack as a director on 1 January 2024
27 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jun 2023 CH01 Director's details changed for Mr James Toby Mundy on 1 June 2023
21 Jun 2023 PSC04 Change of details for Mr James Toby Mundy as a person with significant control on 1 June 2023
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
24 Sep 2021 AD01 Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 24 September 2021
22 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
14 Apr 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
14 Dec 2020 AD01 Registered office address changed from 38 Berkeley Square London W1J 5AE to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 14 December 2020
10 Nov 2020 CS01 Confirmation statement made on 18 July 2020 with updates
21 Jul 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
18 Feb 2020 PSC01 Notification of James Toby Mundy as a person with significant control on 27 November 2019
18 Feb 2020 PSC02 Notification of Aevitas Creative Management Llc as a person with significant control on 27 November 2019
13 Feb 2020 CH01 Director's details changed for Mr James Toby Mundy on 13 February 2020
11 Feb 2020 SH08 Change of share class name or designation
11 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 100
10 Jan 2020 AP01 Appointment of Mr James Toby Mundy as a director on 27 November 2019
31 Dec 2019 AD01 Registered office address changed from No.1 London Bridge London SE1 9BG England to 38 Berkeley Square London W1J 5AE on 31 December 2019
19 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-19
  • GBP 1