Advanced company searchLink opens in new window

CREATIVE AND CULTURAL INDUSTRIES LIMITED

Company number 05122855

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)
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2024 AA01 Current accounting period extended from 31 March 2024 to 30 September 2024
11 Mar 2024 DS01 Application to strike the company off the register
24 Nov 2023 AA Accounts for a small company made up to 31 March 2023
22 May 2023 TM01 Termination of appointment of Yvonne Kelly as a director on 10 May 2023
22 May 2023 CH01 Director's details changed for Ms Rosemary Greenlees on 22 May 2023
22 May 2023 CH01 Director's details changed for Mr Colin Mark Allison on 22 May 2023
22 May 2023 CH03 Secretary's details changed for Mr Colin Mark Allison on 22 May 2023
09 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
15 Mar 2023 CH01 Director's details changed for Mrs Mary Nagele on 15 March 2023
04 Nov 2022 AA Accounts for a small company made up to 31 March 2022
01 Nov 2022 TM01 Termination of appointment of David James Charles Anderson as a director on 18 October 2022
18 Jul 2022 TM01 Termination of appointment of Carol Ann Harvey-Barnes as a director on 12 July 2022
18 Jul 2022 TM01 Termination of appointment of Alexandra Edith Porter-Smith as a director on 12 July 2022
17 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
31 Mar 2022 AD01 Registered office address changed from Third Floor Priory Place New London Road Chelmsford CM2 0PP England to Third Floor, Priory Place New London Road Chelmsford Essex CM2 0PP on 31 March 2022
31 Mar 2022 AD01 Registered office address changed from Third Floor, Priory Place New London Road Chelmsford Essex CM2 0PP England to Third Floor Priory Place New London Road Chelmsford CM2 0PP on 31 March 2022
31 Mar 2022 AD01 Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN England to Third Floor, Priory Place New London Road Chelmsford Essex CM2 0PP on 31 March 2022
09 Mar 2022 TM01 Termination of appointment of Oliver Llywelyn Morris as a director on 8 March 2022
17 Jan 2022 CH03 Secretary's details changed for Mr Mark Allison on 17 January 2022
17 Jan 2022 CH01 Director's details changed for Mr Mark Colin Allison on 17 January 2022
14 Oct 2021 AA Accounts for a small company made up to 31 March 2021
29 Sep 2021 TM01 Termination of appointment of Martin Barry Penny as a director on 28 September 2021
09 Sep 2021 AP01 Appointment of Mr Mark Allison as a director on 23 March 2021
09 Sep 2021 CH01 Director's details changed for Ms Rosy Rosemary Greenlees on 9 September 2021