SHINE CREATIVE LIMITED - HOOK


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-13 View Report
Accounts. Accounts type total exemption full. 2023-07-24 View Report
Confirmation statement. Statement with no updates. 2022-11-21 View Report
Accounts. Accounts type total exemption full. 2022-06-08 View Report
Confirmation statement. Statement with no updates. 2021-11-11 View Report
Accounts. Accounts type total exemption full. 2021-08-31 View Report
Confirmation statement. Statement with no updates. 2020-12-14 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Birdsong Creative Limited. 2020-12-14 View Report
Officers. Change date: 2020-12-11. Officer name: Mrs Samantha Mary Stokes. 2020-12-11 View Report
Persons with significant control. Psc name: Mrs Samantha Mary Stokes. Change date: 2020-12-11. 2020-12-11 View Report
Accounts. Accounts type total exemption full. 2020-07-15 View Report
Confirmation statement. Statement with updates. 2019-12-09 View Report
Officers. Officer name: Mrs Samantha Mary Stokes. Change date: 2019-12-09. 2019-12-09 View Report
Officers. Change date: 2019-12-09. Officer name: Mr Christopher Stokes. 2019-12-09 View Report
Accounts. Accounts type total exemption full. 2019-08-30 View Report
Confirmation statement. Statement with no updates. 2018-12-05 View Report
Accounts. Accounts type total exemption full. 2018-08-16 View Report
Confirmation statement. Statement with no updates. 2017-12-04 View Report
Accounts. Accounts type total exemption small. 2017-06-23 View Report
Confirmation statement. Statement with updates. 2016-12-05 View Report
Accounts. Accounts type total exemption small. 2016-08-26 View Report
Officers. Appointment date: 2015-12-18. Officer name: Mr Christopher Stokes. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-11-27 View Report
Accounts. Accounts type total exemption small. 2015-07-29 View Report
Annual return. With made up date full list shareholders. 2015-04-23 View Report
Annual return. With made up date full list shareholders. 2014-12-05 View Report
Address. New address: The Dairy 2 Causeway Farm, Cricket Green Hartley Wintney Hook Hampshire RG27 8PS. Old address: The Lodge High Street Hartley Wintney Hook Hampshire RG27 8NY United Kingdom. 2014-12-05 View Report
Officers. Change date: 2014-03-14. Officer name: Mrs Samantha Mary Stokes. 2014-12-05 View Report
Address. Change date: 2014-09-11. New address: The Dairy Causeway Farm, Cricket Green Hartley Wintney Hook Hampshire RG27 8PS. Old address: , the Lodge, High Street, Hartley Wintney, Hampshire, RG27 8NY. 2014-09-11 View Report
Accounts. Accounts type total exemption small. 2014-09-04 View Report
Officers. Officer name: Darron Thompson. 2014-03-14 View Report
Annual return. With made up date full list shareholders. 2013-12-23 View Report
Accounts. Accounts type total exemption small. 2013-05-08 View Report
Annual return. With made up date full list shareholders. 2012-11-27 View Report
Officers. Change date: 2011-02-04. Officer name: Miss Samantha Mary Kipping. 2012-11-27 View Report
Accounts. Accounts type total exemption small. 2012-08-16 View Report
Annual return. With made up date full list shareholders. 2011-12-05 View Report
Accounts. Accounts type total exemption small. 2011-07-21 View Report
Officers. Change person secretary company. 2011-05-25 View Report
Officers. Officer name: Miss Samantha Mary Kipping. Change date: 2011-02-04. 2011-05-25 View Report
Annual return. With made up date full list shareholders. 2010-11-30 View Report
Accounts. Accounts type total exemption small. 2010-05-11 View Report
Annual return. With made up date full list shareholders. 2009-11-26 View Report
Officers. Officer name: Darron Lee Thompson. Change date: 2009-11-26. 2009-11-26 View Report
Address. Change sail address company. 2009-11-26 View Report
Officers. Officer name: Samantha Mary Kipping. Change date: 2009-11-26. 2009-11-26 View Report
Accounts. Accounts type total exemption small. 2009-04-02 View Report
Annual return. Legacy. 2008-12-11 View Report
Accounts. Accounts type total exemption small. 2008-09-16 View Report
Annual return. Legacy. 2007-12-05 View Report