Advanced company searchLink opens in new window

CREATIVE UK HOLDINGS LIMITED

Company number 12105400

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)
07 Nov 2023 AP01 Appointment of Mr Isaac Jordan Huxtable as a director on 1 November 2023
17 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
01 Sep 2023 AP01 Appointment of Mr Jack Robert Andrew Pepper as a director on 27 July 2023
31 Aug 2023 AP01 Appointment of Ms Vanessa Spence as a director on 27 October 2022
31 Aug 2023 AP01 Appointment of Ms Tari Lang as a director on 27 October 2022
31 Aug 2023 AP01 Appointment of Ms Tanya Joseph as a director on 27 October 2022
31 Aug 2023 AP01 Appointment of Mr Mervyn Anthony Lyn as a director on 27 October 2022
15 Aug 2023 AP01 Appointment of Mr Gideon Eric Lionel Spanier as a director on 27 October 2022
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
05 May 2023 AD01 Registered office address changed from Tomorrow Building 130 Broadway, Suite 7, 2nd Floor Mediacityuk Salford M50 2UW England to Tomorrow Building, 130 Broadway Suite 7, 2nd Floor Mediacityuk Salford M50 2AB on 5 May 2023
01 Apr 2023 TM01 Termination of appointment of Mya-Rose Shanti Craig as a director on 1 April 2023
01 Apr 2023 TM01 Termination of appointment of Hannah Nenna Chukwu as a director on 1 April 2023
02 Mar 2023 TM01 Termination of appointment of Richard Neil Haythornthwaite as a director on 31 December 2022
02 Mar 2023 TM01 Termination of appointment of Janet Ann Markwick as a director on 1 July 2022
10 Feb 2023 TM01 Termination of appointment of James Edward Coleman as a director on 1 February 2022
16 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
31 Oct 2022 TM01 Termination of appointment of Giselle Elizabeth Stewart as a director on 1 August 2022
18 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
15 Jun 2022 AD01 Registered office address changed from 1st Floor College House 32-36 College Green Bristol BS1 5SP United Kingdom to Tomorrow Building 130 Broadway, Suite 7, 2nd Floor Mediacityuk Salford M50 2UW on 15 June 2022
06 Jun 2022 TM01 Termination of appointment of Jefferson Winston Hack as a director on 27 January 2022
06 Jun 2022 TM01 Termination of appointment of Timothy Douglas Davie as a director on 27 January 2022
06 Jun 2022 TM01 Termination of appointment of Mehjabeen Patrick as a director on 27 January 2022
06 Jun 2022 TM01 Termination of appointment of Tamara Rojo as a director on 27 January 2022
06 Jun 2022 AP01 Appointment of Sir Peter Lytton Bazalgette as a director on 5 May 2022
21 Dec 2021 AA Group of companies' accounts made up to 31 March 2021