CREATELONDON MEDIA LIMITED
Status | ACTIVE |
Company No. | 09162331 |
Category | Private Limited Company |
Incorporated | 05 Aug 2014 |
Age | 9 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
CREATELONDON MEDIA LIMITED is an active private limited company with number 09162331. It was incorporated 9 years, 9 months, 27 days ago, on 05 August 2014. The company address is Hersham Technology Park Molesey Road Hersham Technology Park Molesey Road, Walton-on-thames, KT12 4RZ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jan 2024
Action Date: 10 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091623310001
Charge creation date: 2024-01-10
Documents
Confirmation statement with updates
Date: 31 Aug 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Accounts with accounts type total exemption full
Date: 26 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 22 Nov 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Parkinson-Hunt
Appointment date: 2022-09-23
Documents
Resolution
Date: 07 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 03 Nov 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 03 Nov 2022
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 02 Nov 2022
Action Date: 27 Sep 2022
Category: Capital
Type: SH01
Date: 2022-09-27
Capital : 6.05 GBP
Documents
Confirmation statement with updates
Date: 12 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Notification of a person with significant control
Date: 23 Mar 2022
Action Date: 16 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-03-16
Psc name: Maverick Hold Co Ltd
Documents
Cessation of a person with significant control
Date: 23 Mar 2022
Action Date: 16 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-16
Psc name: Thomas Ernest Jonathan Scott
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type unaudited abridged
Date: 27 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Address
Type: AD01
New address: Hersham Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ
Old address: 133 London Road Kingston upon Thames KT2 6NH England
Change date: 2021-04-28
Documents
Change person director company with change date
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Ernest Jonathan Scott
Change date: 2020-12-10
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 06 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 02 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-01
Psc name: Mr Thomas Ernest Jonathan Scott
Documents
Change person director company with change date
Date: 01 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-01
Officer name: Thomas Ernest Jonathan Scott
Documents
Change to a person with significant control
Date: 01 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-01
Psc name: Mr Thomas Ernest Jonathan Scott
Documents
Change person director company with change date
Date: 01 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-01
Officer name: Thomas Ernest Jonathan Scott
Documents
Change registered office address company with date old address new address
Date: 01 May 2018
Action Date: 01 May 2018
Category: Address
Type: AD01
Old address: 1a Cobham Rd Kingston Surrey KT1 3AE
Change date: 2018-05-01
New address: 133 London Road Kingston upon Thames KT2 6NH
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Change to a person with significant control
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Scott
Change date: 2017-08-09
Documents
Capital alter shares subdivision
Date: 20 Jul 2017
Action Date: 24 May 2017
Category: Capital
Type: SH02
Date: 2017-05-24
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Capital allotment shares
Date: 03 Apr 2015
Action Date: 01 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-01
Capital : 5 GBP
Documents
Some Companies
ST GEORGE'S HOUSE,MANCHESTER,M15 4JE
Number: | 08098280 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CARSE VIEW,FALKIRK,FK2 8NY
Number: | SC200617 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 POWYS LANE,LONDON,N13 4HJ
Number: | 11406374 |
Status: | ACTIVE |
Category: | Private Limited Company |
1007 LONDON ROAD,LEIGH ON SEA,SS9 3JY
Number: | 11228948 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 PEPPERWOOD DRIVE,WIGAN,WN3 6NB
Number: | 11302278 |
Status: | ACTIVE |
Category: | Community Interest Company |
26 GERALDS GROVE,BANSTEAD,SM7 1NE
Number: | 10433101 |
Status: | ACTIVE |
Category: | Private Limited Company |