Advanced company searchLink opens in new window

CREATIVE BOOM LIMITED

Company number 07437294

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)
28 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
11 Nov 2016 AD01 Registered office address changed from Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX England to 231-233 Deansgate Deansgate Manchester M3 4EN on 11 November 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Aug 2016 AD01 Registered office address changed from Suite 3.03, Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX England to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 30 August 2016
20 May 2016 AD01 Registered office address changed from Rutland House 18 Hilton Street 2nd Floor Manchester M1 1FR to Suite 3.03, Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 20 May 2016
13 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Mar 2014 AD01 Registered office address changed from 3B Third Floor 22 Lever Street Manchester M1 1EA on 12 March 2014
11 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
11 Nov 2013 CH03 Secretary's details changed for Mrs Katy Louise Cowan on 11 November 2013
11 Nov 2013 CH01 Director's details changed for Mrs Katy Louise Cowan on 10 November 2013
11 Nov 2013 CH01 Director's details changed for Mr Thomas Edward Cowan on 10 November 2013
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jul 2013 AD01 Registered office address changed from Office 135 111 Piccadilly Manchester Greater Manchester M1 2HX England on 19 July 2013
14 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
16 Aug 2012 AD01 Registered office address changed from Sandbach Enterprise Centre Wesley Avenue Sandbach Cheshire CW11 1DG United Kingdom on 16 August 2012
09 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jul 2012 AD01 Registered office address changed from C/O Boomerang Communications Ltd Boomerang Communications Ltd Radway Green Business Centre Radway Green Crewe Cheshire CW2 5PR on 10 July 2012
11 May 2012 AD01 Registered office address changed from C/O Katy Cowan 20 Diarylands Road Alsager Cheshire ST7 3EU United Kingdom on 11 May 2012
24 Nov 2011 AD01 Registered office address changed from 68H Chapel Mews Crewe Road Alsager Cheshire ST7 2HA England on 24 November 2011
21 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
21 Nov 2011 CH03 Secretary's details changed for Mrs Katy Louise Cowan on 1 November 2011
21 Nov 2011 CH01 Director's details changed for Mrs Katy Louise Cowan on 1 November 2011