Advanced company searchLink opens in new window

CREATIVE PROCESS

Company number 05079053

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2020 DS01 Application to strike the company off the register
18 Aug 2020 AA Unaudited abridged accounts made up to 31 January 2020
27 Apr 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
26 Apr 2020 AD01 Registered office address changed from Norman House 125 Greenwich High Road London SE10 8JL England to Flat 12 Western Gateway London E16 1AQ on 26 April 2020
02 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
02 May 2019 AA Unaudited abridged accounts made up to 31 January 2019
27 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
20 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
10 Jan 2018 AA01 Current accounting period extended from 31 July 2017 to 31 January 2018
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Apr 2017 TM01 Termination of appointment of Joseph Gale Delisle Burns as a director on 21 March 2017
20 Apr 2017 AP01 Appointment of Mr Andrew Stewart Carmichael as a director on 10 April 2017
27 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
19 Mar 2017 TM01 Termination of appointment of John Barrington Wood as a director on 14 March 2017
19 Mar 2017 TM01 Termination of appointment of Gauti Sigthorsson as a director on 14 March 2017
13 Mar 2017 MA Memorandum and Articles of Association
13 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Nov 2016 TM01 Termination of appointment of Andrew Christopher Gunter-Smith as a director on 4 November 2016
21 Oct 2016 TM01 Termination of appointment of Robert Charles Harris as a director on 6 October 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Apr 2016 AR01 Annual return made up to 14 March 2016 no member list