COPA90 CREATORS LTD

Runway East Runway East, London, SE1 9RS, England
StatusACTIVE
Company No.07676780
CategoryPrivate Limited Company
Incorporated21 Jun 2011
Age12 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

COPA90 CREATORS LTD is an active private limited company with number 07676780. It was incorporated 12 years, 10 months, 11 days ago, on 21 June 2011. The company address is Runway East Runway East, London, SE1 9RS, England.



Company Fillings

Accounts with accounts type dormant

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Jun 2022

Category: Address

Type: AD02

Old address: Unit 80 Exmouth House 3-11 Pine Street Clerkenwell London EC1R 0JH United Kingdom

New address: Runway East 20 st. Thomas Street London SE1 9RS

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 Jun 2022

Category: Address

Type: AD04

New address: Runway East 20 st. Thomas Street London SE1 9RS

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bigballs films LIMITED\certificate issued on 08/12/21

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2021

Action Date: 19 Sep 2021

Category: Address

Type: AD01

New address: Runway East 20 st. Thomas Street London SE1 9RS

Old address: Unit 80 Exmouth House, 3 - 11 Pine Street, Clerkenwell London EC1R 0JH United Kingdom

Change date: 2021-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Address

Type: AD01

New address: Unit 80 Exmouth House, 3 - 11 Pine Street, Clerkenwell London EC1R 0JH

Old address: 6th Floor One London Wall London EC2Y 5EB

Change date: 2020-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Tony Rowe

Termination date: 2020-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bigballs Media Limited

Change date: 2017-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Change sail address company with old address new address

Date: 12 May 2017

Category: Address

Type: AD02

New address: Unit 80 Exmouth House 3-11 Pine Street Clerkenwell London EC1R 0JH

Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG England

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-22

Officer name: Mr Thomas Thirlwall

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Dominic Kelly

Termination date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 10 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Thirlwall

Change date: 2015-05-10

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 10 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Tony Rowe

Change date: 2015-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke James Taylor

Termination date: 2015-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr Thomas Thirlwall

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr Luke James Taylor

Documents

View document PDF

Change sail address company with old address

Date: 27 Jan 2014

Category: Address

Type: AD02

Old address: Jessop House Jessop Avenue Cheltenham Glos GL50 3WG

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2014

Action Date: 24 Jan 2014

Category: Address

Type: AD01

Old address: 10Th Floor the Met Building 22 Percy Street London W1T 2BU

Change date: 2014-01-24

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neptune Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Change sail address company with old address

Date: 11 Jul 2012

Category: Address

Type: AD02

Old address: 95 Promenade Cheltenham Glos GL50 1WG

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jul 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-06-25

Officer name: Neptune Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Move registers to sail company

Date: 24 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 21 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.W.R. HOUGHTON & SON LIMITED

RANKSBOROUGH HOUSE,OAKHAM,LE15 7EJ

Number:00408812
Status:ACTIVE
Category:Private Limited Company

AGILE DISCOVERY LIMITED

CALDERCOTE COTTAGE,BUSHEY,WD23 4EF

Number:10334646
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INGLEBY INVESTMENTS (UK) LIMITED

LEOPOLD VILLA,DERBY,DE1 2HF

Number:05020191
Status:ACTIVE
Category:Private Limited Company

JSS DECORATORS LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:11753882
Status:ACTIVE
Category:Private Limited Company

PEGASUS MUSTANG LIMITED

2 LECHMERE AVENUE,WOODFORD GREEN,IG8 8QQ

Number:09912056
Status:ACTIVE
Category:Private Limited Company

SEXTONS DESIGNS LTD

443 REDDITCH ROAD,BIRMINGHAM,B38 8NB

Number:11491036
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source