CREATIVE CONTENT UK PARTNERSHIP LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type small. 2023-07-15 View Report
Confirmation statement. Statement with no updates. 2023-07-05 View Report
Officers. Termination date: 2023-01-01. Officer name: Geoffrey Michael Windsor Taylor. 2023-01-11 View Report
Officers. Change date: 2022-09-13. Officer name: Mister Geoffrey Michael Windsor Taylor. 2022-09-14 View Report
Officers. Officer name: Mr Kiaron James Whitehead. Change date: 2022-09-13. 2022-09-13 View Report
Officers. Officer name: Mhari-Jean Olatoni Olaore. Change date: 2022-09-13. 2022-09-13 View Report
Address. New address: 27 Old Gloucester Street London WC1N 3AX. Old address: Level 21 40 Bank Street Canary Wharf London E14 5DS England. Change date: 2022-09-09. 2022-09-09 View Report
Officers. Officer name: Caroline Joan D'silva. Termination date: 2022-07-13. 2022-09-06 View Report
Accounts. Accounts type small. 2022-08-19 View Report
Confirmation statement. Statement with no updates. 2022-07-26 View Report
Address. Change date: 2022-06-23. Old address: C/O Bpi Second Floor, Riverside Building County Hall Westminster Bridge Road London SE1 7JA. New address: Level 21 40 Bank Street Canary Wharf London E14 5DS. 2022-06-23 View Report
Accounts. Accounts type small. 2021-08-08 View Report
Confirmation statement. Statement with no updates. 2021-07-20 View Report
Accounts. Accounts type small. 2020-12-02 View Report
Officers. Officer name: Caroline Joan D'silva. Change date: 2020-11-17. 2020-11-17 View Report
Confirmation statement. Statement with no updates. 2020-07-08 View Report
Officers. Officer name: Mhari-Jean Olatoni Olaore. Appointment date: 2019-12-16. 2019-12-16 View Report
Officers. Officer name: Caroline Joan D’Silva. Appointment date: 2019-12-16. 2019-12-16 View Report
Officers. Appointment date: 2019-12-16. Officer name: Sabine Henssler. 2019-12-16 View Report
Officers. Termination date: 2019-12-16. Officer name: Matt Bennett. 2019-12-16 View Report
Officers. Termination date: 2019-12-11. Officer name: Marianne Grant. 2019-12-12 View Report
Officers. Termination date: 2019-12-11. Officer name: Ian Moss. 2019-12-12 View Report
Accounts. Accounts type small. 2019-08-12 View Report
Confirmation statement. Statement with no updates. 2019-07-09 View Report
Accounts. Accounts type small. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2018-06-27 View Report
Accounts. Accounts type small. 2017-10-03 View Report
Confirmation statement. Statement with no updates. 2017-06-30 View Report
Persons with significant control. Psc name: Motion Picture Association. Notification date: 2017-06-28. 2017-06-28 View Report
Persons with significant control. Notification date: 2017-06-27. Psc name: Bpi (British Recorded Music Industry) Limited. 2017-06-27 View Report
Address. New address: C/O Bpi Second Floor, Riverside Building County Hall Westminster Bridge Road London SE1 7JA. Change date: 2017-06-26. Old address: C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS. 2017-06-26 View Report
Officers. Officer name: Ms Marianne Grant. Change date: 2016-09-01. 2016-10-11 View Report
Accounts. Accounts type full. 2016-09-14 View Report
Officers. Appointment date: 2016-08-30. Officer name: Mr Matt Bennett. 2016-09-02 View Report
Annual return. With made up date full list shareholders. 2016-08-03 View Report
Accounts. Accounts type total exemption small. 2015-11-25 View Report
Officers. Appointment date: 2015-11-10. Officer name: Mr Ian Moss. 2015-11-11 View Report
Resolution. Description: Resolutions. 2015-08-12 View Report
Capital. Capital allotment shares. 2015-07-31 View Report
Officers. Appointment date: 2015-07-30. Officer name: Stanford Kenneth Mccoy. 2015-07-31 View Report
Officers. Appointment date: 2015-07-30. Officer name: Ms Marianne Grant. 2015-07-31 View Report
Accounts. Change account reference date company previous shortened. 2015-07-23 View Report
Annual return. With made up date full list shareholders. 2015-07-21 View Report
Officers. Appointment date: 2015-03-02. Officer name: Mr Geoffrey Michael Windsor Taylor. 2015-04-08 View Report
Change of name. Description: Company name changed content uk partnership LIMITED\certificate issued on 14/07/14. 2014-07-14 View Report
Incorporation. Capital: GBP 1 2014-06-27 View Report