THE CREATIVE VOICEOVER LTD
Status | ACTIVE |
Company No. | 09216280 |
Category | Private Limited Company |
Incorporated | 12 Sep 2014 |
Age | 9 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
THE CREATIVE VOICEOVER LTD is an active private limited company with number 09216280. It was incorporated 9 years, 8 months, 17 days ago, on 12 September 2014. The company address is 54 Lynwood Drive, Wimborne, BH21 1UQ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-22
Old address: Dorset House Church Street Wimborne Dorset BH21 1JH England
New address: 54 Lynwood Drive Wimborne BH21 1UQ
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Certificate change of name company
Date: 14 Mar 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stevie cripps LTD\certificate issued on 14/03/22
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Resolution
Date: 21 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 20 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tanya Cripps
Termination date: 2017-01-13
Documents
Confirmation statement with updates
Date: 18 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2016
Action Date: 26 Mar 2016
Category: Address
Type: AD01
New address: Dorset House Church Street Wimborne Dorset BH21 1JH
Old address: 33 Countess Close Merley Wimborne Dorset BH21 1UJ
Change date: 2016-03-26
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
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: Martin Keith Eaton
Termination date: 2014-10-01
Documents
Some Companies
ABBEYDALE COURT MANAGEMENT LIMITED
134 CHELTENHAM ROAD,GLOUCESTER,GL2 0LY
Number: | 01710009 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RUTLAND PARK,SHEFFIELD,S10 2PD
Number: | 10687232 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL030089 |
Status: | ACTIVE |
Category: | Limited Partnership |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11829961 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL ACCOUNTANCY TRAINING AND TUITION SERVICES LTD
HONEYSUCKLE COTTAGE HOLEHOUSE LANE,MACCLESFIELD,SK10 5SJ
Number: | 02672872 |
Status: | ACTIVE |
Category: | Private Limited Company |
AQUILA HOUSE,CHELMSFORD,CM1 1BN
Number: | 10048030 |
Status: | ACTIVE |
Category: | Private Limited Company |