Advanced company searchLink opens in new window

PPC CREATIVE LIMITED

Company number 07357972

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)
01 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ A ordinary shares of £0.01 each in the capital of the company be consolidated and divided into a ordinary shares of £1.00 each in the capital of the company 24/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2017 MA Memorandum and Articles of Association
07 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Nov 2017 AP01 Appointment of Mr Mark William Howorth as a director on 31 October 2017
01 Nov 2017 AP01 Appointment of Mr Masashi Nakamura as a director on 31 October 2017
31 Oct 2017 PSC02 Notification of Sdi Media Group Limited as a person with significant control on 31 October 2017
31 Oct 2017 PSC07 Cessation of Smedvig Capital As as a person with significant control on 31 October 2017
31 Oct 2017 TM01 Termination of appointment of Cristian Cornelius Young as a director on 31 October 2017
31 Oct 2017 TM01 Termination of appointment of Robert Peter Toms as a director on 31 October 2017
31 Oct 2017 TM01 Termination of appointment of Stewart Myles Till as a director on 31 October 2017
13 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
31 Jul 2017 MR04 Satisfaction of charge 1 in full
30 Jun 2017 AA Accounts for a small company made up to 31 December 2016
07 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
09 Jun 2016 AA Full accounts made up to 31 December 2015
04 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 500,100
11 Aug 2015 AA Full accounts made up to 31 December 2014
05 Sep 2014 AA Full accounts made up to 31 December 2013
04 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 500,100
26 Feb 2014 TM01 Termination of appointment of Alan Rutherford as a director
23 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 500,100
23 Sep 2013 CH01 Director's details changed for Robert Peter Toms on 23 August 2013
23 Sep 2013 CH01 Director's details changed for Maria Sullivan on 23 August 2013
23 Aug 2013 AD01 Registered office address changed from Po Box 7782 Po Box 7782 101 New Cavendish Street London W1W 6EA England on 23 August 2013
31 Jul 2013 AA Full accounts made up to 31 December 2012