Company NameCreative & Commercial Communications Limited
DirectorBarry Frankfurt
Company StatusActive
Company Number03785272
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 9 months ago)
Previous NameWhitemountain Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Barry Frankfurt
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2008(9 years, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Tenterden Drive
London
NW4 1EA
Director NameMr Marcel Jonathan Knobil
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 02 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Albert Terrace Mews
London
NW1 7TA
Secretary NameMr Daniel Michael Knobil
NationalityBritish
StatusResigned
Appointed04 August 1999(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 02 October 2008)
RoleCompany Director
Correspondence Address36 Holne Chase
London
N2 0QQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitecreativeandcommercial.co.uk
Email address[email protected]
Telephone020 73874555
Telephone regionLondon

Location

Registered AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

95 at £1Zomex LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£256,771
Cash£25,587
Current Liabilities£99,370

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Charges

19 November 2010Delivered on: 25 November 2010
Persons entitled: Orange Turner 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: The interest bearing sterling account of the chargee.
Outstanding
19 November 2010Delivered on: 25 November 2010
Persons entitled: Orange Turner Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest bearing sterling account of the chargee.
Outstanding
2 October 2008Delivered on: 3 October 2008
Satisfied on: 5 May 2015
Persons entitled: Coutts & Co

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 April 2005Delivered on: 20 April 2005
Satisfied on: 16 April 2015
Persons entitled: Christopher Turner

Classification: Deed of deposit
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: Interest bearing sterling deposit account.
Fully Satisfied

Filing History

29 January 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
11 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
11 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
7 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 95
(3 pages)
27 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 95
(3 pages)
11 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 95
(3 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 95
(3 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 95
(3 pages)
5 May 2015Satisfaction of charge 2 in full (1 page)
5 May 2015Satisfaction of charge 2 in full (1 page)
16 April 2015Satisfaction of charge 1 in full (4 pages)
16 April 2015Satisfaction of charge 1 in full (4 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 95
(3 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 95
(3 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 95
(3 pages)
27 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 June 2012Director's details changed for Mr Barry Frankfurt on 10 June 2011 (2 pages)
18 June 2012Director's details changed for Mr Barry Frankfurt on 10 June 2011 (2 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
14 June 2012Director's details changed for Mr Barry Frankfurt on 10 June 2011 (2 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
14 June 2012Director's details changed for Mr Barry Frankfurt on 10 June 2011 (2 pages)
19 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 October 2011Registered office address changed from 25 Woodhall Gate Pinner Middlesex HA5 4TN on 10 October 2011 (2 pages)
10 October 2011Registered office address changed from 25 Woodhall Gate Pinner Middlesex HA5 4TN on 10 October 2011 (2 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
14 July 2009Return made up to 09/06/09; full list of members (3 pages)
14 July 2009Return made up to 09/06/09; full list of members (3 pages)
29 May 2009Registered office changed on 29/05/2009 from 8-9 pratt mews camden london NW1 0AD (1 page)
29 May 2009Registered office changed on 29/05/2009 from 8-9 pratt mews camden london NW1 0AD (1 page)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 October 2008Appointment terminated secretary daniel knobil (1 page)
8 October 2008Appointment terminated secretary daniel knobil (1 page)
8 October 2008Appointment terminated director marcel knobil (1 page)
8 October 2008Director appointed mr barry frankfurt (1 page)
8 October 2008Director appointed mr barry frankfurt (1 page)
8 October 2008Appointment terminated director marcel knobil (1 page)
3 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 August 2008Secretary's change of particulars / daniel knobil / 08/06/2008 (1 page)
26 August 2008Return made up to 09/06/08; full list of members (3 pages)
26 August 2008Return made up to 09/06/08; full list of members (3 pages)
26 August 2008Secretary's change of particulars / daniel knobil / 08/06/2008 (1 page)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 April 2008Ad 19/06/07-19/06/07\gbp si 10@1=10\gbp ic 85/95\ (2 pages)
3 April 2008Ad 19/06/07-19/06/07\gbp si 10@1=10\gbp ic 85/95\ (2 pages)
21 August 2007Amended accounts made up to 30 September 2006 (6 pages)
21 August 2007Amended accounts made up to 30 September 2006 (6 pages)
18 August 2007Return made up to 09/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 2007Return made up to 09/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 November 2006£ ic 100/85 28/09/06 £ sr 15@1=15 (2 pages)
7 November 2006£ ic 100/85 28/09/06 £ sr 15@1=15 (2 pages)
11 August 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 August 2005Registered office changed on 18/08/05 from: 64 west yard camden lock place london NW1 8AF (1 page)
18 August 2005Registered office changed on 18/08/05 from: 64 west yard camden lock place london NW1 8AF (1 page)
13 July 2005Return made up to 09/06/05; full list of members (6 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 July 2005Return made up to 09/06/05; full list of members (6 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
26 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 July 2004Return made up to 09/06/04; full list of members (6 pages)
2 July 2004Return made up to 09/06/04; full list of members (6 pages)
31 July 2003Return made up to 09/06/03; full list of members (5 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
31 July 2003Return made up to 09/06/03; full list of members (5 pages)
5 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 June 2002Return made up to 09/06/02; full list of members (5 pages)
17 June 2002Return made up to 09/06/02; full list of members (5 pages)
28 June 2001Return made up to 09/06/01; full list of members (5 pages)
28 June 2001Return made up to 09/06/01; full list of members (5 pages)
17 May 2001Accounts for a small company made up to 30 September 2000 (10 pages)
17 May 2001Accounts for a small company made up to 30 September 2000 (10 pages)
20 December 2000Ad 06/09/00--------- £ si 83@1=83 £ ic 17/100 (2 pages)
20 December 2000Ad 06/09/00--------- £ si 15@1=15 £ ic 2/17 (2 pages)
20 December 2000Return made up to 09/06/00; full list of members (5 pages)
20 December 2000Ad 06/09/00--------- £ si 15@1=15 £ ic 2/17 (2 pages)
20 December 2000Ad 06/09/00--------- £ si 83@1=83 £ ic 17/100 (2 pages)
20 December 2000Return made up to 09/06/00; full list of members (5 pages)
12 May 2000Director's particulars changed (1 page)
12 May 2000Director's particulars changed (1 page)
11 May 2000Registered office changed on 11/05/00 from: 14 kendall place london W1H 3AH (1 page)
11 May 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
11 May 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
11 May 2000Registered office changed on 11/05/00 from: 14 kendall place london W1H 3AH (1 page)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
12 August 1999Director resigned (2 pages)
12 August 1999Registered office changed on 12/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999Director resigned (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (2 pages)
12 August 1999Registered office changed on 12/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
12 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (2 pages)
12 August 1999New director appointed (2 pages)
3 August 1999Company name changed whitemountain LIMITED\certificate issued on 04/08/99 (2 pages)
3 August 1999Company name changed whitemountain LIMITED\certificate issued on 04/08/99 (2 pages)
9 June 1999Incorporation (16 pages)
9 June 1999Incorporation (16 pages)