CREATIVE MEDIA MANAGEMENT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-26 View Report
Accounts. Accounts type total exemption full. 2023-01-30 View Report
Confirmation statement. Statement with no updates. 2022-09-01 View Report
Accounts. Accounts type total exemption full. 2022-01-21 View Report
Confirmation statement. Statement with no updates. 2021-08-11 View Report
Accounts. Accounts type total exemption full. 2021-03-24 View Report
Confirmation statement. Statement with no updates. 2020-08-19 View Report
Accounts. Accounts type total exemption full. 2020-01-29 View Report
Confirmation statement. Statement with updates. 2019-08-19 View Report
Accounts. Accounts type total exemption full. 2019-01-25 View Report
Confirmation statement. Statement with no updates. 2018-08-07 View Report
Accounts. Accounts type total exemption full. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-08-11 View Report
Accounts. Accounts type total exemption small. 2017-01-19 View Report
Confirmation statement. Statement with updates. 2016-08-15 View Report
Address. Old address: Ealing Studios Ealing Green London W5 5EP. New address: 61 st Dunstans Road London W7 2EY. Change date: 2015-11-25. 2015-11-25 View Report
Accounts. Accounts type total exemption small. 2015-11-17 View Report
Annual return. With made up date full list shareholders. 2015-09-10 View Report
Accounts. Accounts type total exemption small. 2015-01-29 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Accounts. Accounts type total exemption small. 2014-01-29 View Report
Annual return. With made up date full list shareholders. 2013-08-12 View Report
Accounts. Accounts type total exemption small. 2013-01-24 View Report
Annual return. With made up date full list shareholders. 2012-08-03 View Report
Accounts. Accounts type total exemption small. 2011-11-14 View Report
Annual return. With made up date full list shareholders. 2011-08-08 View Report
Accounts. Accounts type total exemption small. 2011-03-30 View Report
Annual return. With made up date full list shareholders. 2010-10-19 View Report
Officers. Change date: 2010-01-01. Officer name: Jacqueline Fincham. 2010-10-19 View Report
Officers. Officer name: Jacqueline Fincham. Change date: 2010-01-01. 2010-10-19 View Report
Address. Change date: 2010-05-06. Old address: the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY. 2010-05-06 View Report
Accounts. Accounts type total exemption small. 2010-02-02 View Report
Annual return. Legacy. 2009-08-27 View Report
Accounts. Accounts type total exemption small. 2009-03-03 View Report
Officers. Description: Appointment terminated director owen massey. 2008-12-15 View Report
Annual return. Legacy. 2008-09-08 View Report
Address. Description: Registered office changed on 08/09/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY. 2008-09-08 View Report
Officers. Description: Appointment terminated director frederik calitz. 2008-06-16 View Report
Accounts. Accounts type total exemption small. 2008-03-04 View Report
Annual return. Legacy. 2007-09-14 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-09-14 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-03-16 View Report
Accounts. Accounts type total exemption full. 2007-03-08 View Report
Annual return. Legacy. 2006-11-15 View Report
Officers. Description: Director's particulars changed. 2006-11-15 View Report
Officers. Description: Director's particulars changed. 2006-11-15 View Report
Officers. Description: New director appointed. 2006-11-14 View Report
Officers. Description: New secretary appointed. 2006-11-14 View Report
Officers. Description: Secretary resigned. 2006-11-14 View Report
Accounts. Accounts type total exemption full. 2006-03-03 View Report