Company NameCreative Touch Films Limited
Company StatusDissolved
Company Number03257408
CategoryPrivate Limited Company
Incorporation Date1 October 1996(27 years, 7 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameChemcrown Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Kate Snell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1996(3 days after company formation)
Appointment Duration22 years, 10 months (closed 20 August 2019)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address4 Devonshire Street
London
W1W 5DT
Secretary NameMs Kate Snell
NationalityBritish
StatusClosed
Appointed04 October 1996(3 days after company formation)
Appointment Duration22 years, 10 months (closed 20 August 2019)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address4 Devonshire Street
London
W1W 5DT
Director NameMr Mark Dyson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(3 days after company formation)
Appointment Duration21 years, 12 months (resigned 28 September 2018)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address4 Devonshire Street
London
W1W 5DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ctfilms.com/

Location

Registered Address4 Devonshire Street
London
W1W 5DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kate Snell
50.00%
Ordinary
1 at £1Mark Dyson
50.00%
Ordinary

Financials

Year2014
Net Worth-£62,421
Cash£24,847
Current Liabilities£114,105

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

28 September 2005Delivered on: 13 October 2005
Persons entitled: Quayside Lodge Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,816.25.
Outstanding

Filing History

10 October 2017Director's details changed for Ms Kate Snell on 9 October 2017 (2 pages)
10 October 2017Change of details for Ms Kate Snell as a person with significant control on 9 October 2017 (2 pages)
10 October 2017Change of details for Mr Mark Dyson as a person with significant control on 9 October 2017 (2 pages)
10 October 2017Director's details changed for Mr Mark Dyson on 9 October 2017 (2 pages)
9 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 January 2017Director's details changed for Ms Kate Snell on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Mark Dyson on 5 January 2017 (2 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 March 2016Registered office address changed from 4 Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 15 March 2016 (1 page)
3 March 2016Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 4 Devonshire Street London W1W 5DT on 3 March 2016 (1 page)
30 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
30 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 23 April 2015 (1 page)
15 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 November 2011Secretary's details changed for Kate Snell on 1 October 2011 (1 page)
28 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
28 November 2011Secretary's details changed for Kate Snell on 1 October 2011 (1 page)
28 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 December 2009Director's details changed for Mark Dyson on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Kate Snell on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Kate Snell on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Mark Dyson on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 November 2008Director and secretary's change of particulars / kate snell / 11/02/2008 (1 page)
24 November 2008Director's change of particulars / mark dyson / 11/02/2008 (1 page)
24 November 2008Return made up to 01/10/08; full list of members (4 pages)
19 November 2008Return made up to 01/10/07; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 November 2006Return made up to 01/10/06; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 November 2005Return made up to 01/10/05; full list of members
  • 363(287) ‐ Registered office changed on 04/11/05
(7 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
10 November 2004Return made up to 01/10/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
5 January 2004Return made up to 01/10/03; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
12 December 2002Return made up to 01/10/02; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
11 April 2002Registered office changed on 11/04/02 from: suite 3 cavendish court 11/15 wigmore street london W1U 1JX (1 page)
5 November 2001Return made up to 01/10/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
11 December 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
(6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
31 May 2000Accounts for a small company made up to 31 October 1998 (4 pages)
31 May 2000Accounts for a small company made up to 31 October 1997 (4 pages)
17 November 1999Return made up to 01/10/99; full list of members (6 pages)
13 April 1999Compulsory strike-off action has been discontinued (1 page)
9 April 1999Return made up to 01/10/98; no change of members (4 pages)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
17 November 1997Return made up to 01/10/97; full list of members (6 pages)
22 October 1996Ad 08/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996New secretary appointed;new director appointed (2 pages)
20 October 1996Director resigned (1 page)
20 October 1996New director appointed (2 pages)
14 October 1996Memorandum and Articles of Association (9 pages)
11 October 1996Company name changed chemcrown LIMITED\certificate issued on 14/10/96 (2 pages)
9 October 1996Registered office changed on 09/10/96 from: 788-790 finchley road london NW11 7UR (1 page)
1 October 1996Incorporation (17 pages)