HOMER CREATIVE LIMITED - STOKE PRIOR


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

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2019-11-28 View Report
Address. Change date: 2018-10-19. New address: 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ. Old address: 33 Frederick Street Birmingham B1 3HH England. 2018-10-19 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-10-16 View Report
Insolvency. Liquidation voluntary statement of affairs. 2018-10-16 View Report
Resolution. Description: Resolutions. 2018-10-16 View Report
Persons with significant control. Psc name: Matthew John Harrison. Cessation date: 2018-08-07. 2018-08-07 View Report
Officers. Officer name: Matthew John Harrison. Termination date: 2018-08-07. 2018-08-07 View Report
Address. Old address: 208/209 the Greenhouse the Custard Factory Gibb Street Birmingham B9 4DJ England. Change date: 2018-06-20. New address: 33 Frederick Street Birmingham B1 3HH. 2018-06-20 View Report
Confirmation statement. Statement with no updates. 2018-05-30 View Report
Officers. Change date: 2018-05-28. Officer name: Mr Matthew David Sadler. 2018-05-30 View Report
Officers. Change date: 2018-05-28. Officer name: Mr Matthew John Harrison. 2018-05-30 View Report
Accounts. Accounts type micro entity. 2017-07-10 View Report
Confirmation statement. Statement with updates. 2017-05-18 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-11-25 View Report
Accounts. Accounts type total exemption small. 2016-09-01 View Report
Address. Old address: Studio 3 14 Hylton Street Birmingham B18 6HN. New address: 208/209 the Greenhouse the Custard Factory Gibb Street Birmingham B9 4DJ. Change date: 2016-08-15. 2016-08-15 View Report
Annual return. With made up date full list shareholders. 2016-05-27 View Report
Capital. Capital allotment shares. 2015-12-29 View Report
Officers. Officer name: Brian John Homer. Termination date: 2015-12-22. 2015-12-29 View Report
Officers. Officer name: Mr Matthew John Harrison. Appointment date: 2015-10-12. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-06-26 View Report
Accounts. Change account reference date company current extended. 2015-06-08 View Report
Accounts. Accounts type total exemption small. 2015-03-27 View Report
Capital. Capital cancellation shares. 2014-12-19 View Report
Capital. Capital return purchase own shares. 2014-10-23 View Report
Officers. Officer name: Valerie Jean Jenner. Termination date: 2014-08-29. 2014-09-02 View Report
Officers. Termination date: 2014-08-29. Officer name: Valerie Jean Jenner. 2014-09-02 View Report
Annual return. With made up date full list shareholders. 2014-05-21 View Report
Officers. Officer name: Mr Matthew David Sadler. 2014-04-22 View Report
Accounts. Accounts type total exemption full. 2014-03-12 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report
Accounts. Accounts type total exemption small. 2013-04-08 View Report
Capital. Capital allotment shares. 2012-10-25 View Report
Resolution. Description: Resolutions. 2012-10-25 View Report
Annual return. With made up date full list shareholders. 2012-05-16 View Report
Accounts. Accounts type total exemption small. 2012-03-08 View Report
Annual return. With made up date full list shareholders. 2011-05-19 View Report
Accounts. Accounts type total exemption small. 2011-02-03 View Report
Annual return. With made up date full list shareholders. 2010-05-21 View Report
Officers. Change date: 2010-05-12. Officer name: Valerie Jean Jenner. 2010-05-21 View Report
Officers. Change date: 2010-05-12. Officer name: Brian Homer. 2010-05-21 View Report
Accounts. Accounts type total exemption small. 2010-01-12 View Report
Annual return. Legacy. 2009-05-19 View Report
Accounts. Accounts type total exemption small. 2009-04-30 View Report
Annual return. Legacy. 2008-05-14 View Report
Accounts. Accounts type total exemption small. 2008-02-28 View Report
Annual return. Legacy. 2007-05-23 View Report
Accounts. Accounts type total exemption small. 2007-04-26 View Report
Address. Description: Registered office changed on 26/06/06 from: suite 10 newhall place newhall hill birmingham west midlands B1 3JH. 2006-06-26 View Report
Annual return. Legacy. 2006-05-30 View Report