COPA90 CREATORS LTD
Status | ACTIVE |
Company No. | 07676780 |
Category | Private Limited Company |
Incorporated | 21 Jun 2011 |
Age | 12 years, 10 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 08 Jun 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neptune Secretaries Limited
Documents
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
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
Change sail address company with old address
Date: 11 Jul 2012
Category: Address
Type: AD02
Old address: 95 Promenade Cheltenham Glos GL50 1WG
Documents
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
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
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
Move registers to sail company
Date: 24 Jun 2011
Category: Address
Type: AD03
Documents
Some Companies
RANKSBOROUGH HOUSE,OAKHAM,LE15 7EJ
Number: | 00408812 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
OFFICE 4,KENSINGTON,W8 6BD
Number: | 11753882 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LECHMERE AVENUE,WOODFORD GREEN,IG8 8QQ
Number: | 09912056 |
Status: | ACTIVE |
Category: | Private Limited Company |
443 REDDITCH ROAD,BIRMINGHAM,B38 8NB
Number: | 11491036 |
Status: | ACTIVE |
Category: | Private Limited Company |