This company is commonly known as Creative Media Skills Limited. The company was founded 12 years ago and was given the registration number 08041345. The firm's registered office is in DEAL. You can find them at 45 Queen Street, , Deal, Kent. This company's SIC code is 90020 - Support activities to performing arts.
Name | : | CREATIVE MEDIA SKILLS LIMITED |
---|---|---|
Company Number | : | 08041345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 23 April 2012 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Queen Street, Deal, Kent, England, CT14 6EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD | Director | 23 April 2012 | Active |
Ms Ailie Joan Smith | ||
Notified on | : | 23 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Address | : | Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-03-14 | Address | Change registered office address company with date old address new address. | Download |
2022-03-14 | Resolution | Resolution. | Download |
2022-03-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Address | Change registered office address company with date old address new address. | Download |
2020-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-07-02 | Accounts | Change account reference date company current shortened. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-26 | Capital | Capital allotment shares. | Download |
2016-09-17 | Gazette | Gazette filings brought up to date. | Download |
2016-08-30 | Gazette | Gazette notice compulsory. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.