CREATIVE MOVEMENTS LIMITED
Status | ACTIVE |
Company No. | 05582046 |
Category | Private Limited Company |
Incorporated | 04 Oct 2005 |
Age | 18 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
CREATIVE MOVEMENTS LIMITED is an active private limited company with number 05582046. It was incorporated 18 years, 7 months, 26 days ago, on 04 October 2005. The company address is Building 6 30 Friern Park, London, N12 9DA, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Notification of a person with significant control statement
Date: 12 Oct 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control
Date: 12 Oct 2023
Action Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-15
Psc name: Harriet Barnes
Documents
Withdrawal of a person with significant control statement
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-10-12
Documents
Change person director company with change date
Date: 12 Oct 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Harriet Pheobe Barnes
Change date: 2023-10-10
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 21 Dec 2022
Action Date: 29 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-30
New date: 2022-03-29
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 31 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-30
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 19 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Termination director company with name termination date
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carla Bradley
Termination date: 2017-09-15
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Address
Type: AD01
New address: Building 6 30 Friern Park London N12 9DA
Old address: Unit 6 33 Friern Park North Finchley London N12 9DA
Change date: 2017-09-15
Documents
Termination director company with name termination date
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Anne Bradley
Termination date: 2017-09-15
Documents
Appoint person director company with name date
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-15
Officer name: Ms Harriet Pheobe Barnes
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-29
New address: Unit 6 33 Friern Park North Finchley London N12 9DA
Old address: 5 Gilling Court Belsize Grove London NW3 4UY
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Appoint person director company with name date
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Ms Carla Bradley
Documents
Termination secretary company with name termination date
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Hodsoll
Termination date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Change registered office address company with date old address
Date: 16 Dec 2013
Action Date: 16 Dec 2013
Category: Address
Type: AD01
Old address: 24 Prospect Road Childs Hill London NW2 2JU
Change date: 2013-12-16
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gillian Anne Bradley
Change date: 2009-11-23
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/06; full list of members
Documents
Legacy
Date: 16 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/03/07
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
9 CORIANDER WAY,FAREHAM,PO15 7HG
Number: | 05477427 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10086396 |
Status: | ACTIVE |
Category: | Private Limited Company |
BGM ENTERTAINMENT, 73,LONDON,EC1M 4NJ
Number: | 11530885 |
Status: | ACTIVE |
Category: | Private Limited Company |
EURO HOUSE 423 HILLINGTON ROAD,GLASGOW,G52 4BL
Number: | SC475631 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LORNE ROAD,HARROW,HA3 7NH
Number: | 11847930 |
Status: | ACTIVE |
Category: | Private Limited Company |
GJI ELECTRICAL SERVICES LIMITED
20 RUTLAND CRESCENT,LUTON,LU2 0RF
Number: | 09703770 |
Status: | ACTIVE |
Category: | Private Limited Company |