CREATELONDON MEDIA LIMITED

Hersham Technology Park Molesey Road Hersham Technology Park Molesey Road, Walton-On-Thames, KT12 4RZ, England
StatusACTIVE
Company No.09162331
CategoryPrivate Limited Company
Incorporated05 Aug 2014
Age9 years, 9 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Nov 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 03 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 03 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 20 Jul 2017

Action Date: 24 May 2017

Category: Capital

Type: SH02

Date: 2017-05-24

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 03 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-01

Capital : 5 GBP

Documents

View document PDF

Incorporation company

Date: 05 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLLING DESIGN LIMITED

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:08098280
Status:ACTIVE
Category:Private Limited Company

D.A. GILMOUR LIMITED

23 CARSE VIEW,FALKIRK,FK2 8NY

Number:SC200617
Status:ACTIVE
Category:Private Limited Company

KEN KONG CLOTHING LTD

113 POWYS LANE,LONDON,N13 4HJ

Number:11406374
Status:ACTIVE
Category:Private Limited Company

KS LTD

1007 LONDON ROAD,LEIGH ON SEA,SS9 3JY

Number:11228948
Status:ACTIVE
Category:Private Limited Company

MIND TRAIN CIC

40 PEPPERWOOD DRIVE,WIGAN,WN3 6NB

Number:11302278
Status:ACTIVE
Category:Community Interest Company

NUAGE LIMITED

26 GERALDS GROVE,BANSTEAD,SM7 1NE

Number:10433101
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