Company NameNEOS Creative Limited
DirectorsIan Robert Michael Chinnock and Toumasis Toumasiou
Company StatusActive
Company Number04078602
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Ian Robert Michael Chinnock
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Thameside
Teddington
Middlesex
TW11 9PW
Director NameMr Toumasis Toumasiou
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(5 months, 4 weeks after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood Barn Wishanger Lane
Churt
Farnham
Surrey
GU10 2QJ
Secretary NameMr Ian Robert Michael Chinnock
StatusCurrent
Appointed01 July 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address12 Thameside
Teddington
Middlesex
TW11 9PW
Director NameDoumasis Doumasiou
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleDesigner
Correspondence Address78b Denton Road
Hornsey
London
N8 9NT
Director NameAlan Sidney George Hayward
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Salisbury Road
Worcester Park
Surrey
KT4 7DF
Director NameRoy Alan Pye
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address60 Stag Leys
Ashstead
Surrey
KT21 2TQ
Director NameMr Ian Gerald Hamilton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Windmill Lane
Epsom
Surrey
KT17 1HY
Secretary NameShaun Ivor Casey
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Adela Avenue
Motspur Park
New Malden
Surrey
KT3 6LF
Secretary NameCaroline Jane McPhee
NationalityBritish
StatusResigned
Appointed29 June 2001(9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2002)
RoleCompany Director
Correspondence Address189 Waverley Avenue
Twickenham
Middlesex
TW2 6DJ
Secretary NameSimon Anthony Carter
NationalityBritish
StatusResigned
Appointed15 August 2002(1 year, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 30 June 2019)
RoleSolicitor
Correspondence Address75 Surbiton Road
Kingston Upon Thames
Surrey
KT1 2AF
Director NameMr David Michael Mullard
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 October 2016)
RoleProject Mangement
Country of ResidenceEngland
Correspondence AddressAppletree Cottage 115 East Street
Epsom
Surrey
KT17 1EJ

Contact

Websiteneoscreative.com/
Telephone020 88777780
Telephone regionLondon

Location

Registered AddressUnit 11, Parc House Studios
25-37 Cowleaze Road
Kingston Upon Thames
Surrey
KT2 6DZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Shareholders

400 at £1Ian Gerald Hamilton
33.25%
Ordinary
400 at £1Ian Robert Michael Chinnock
33.25%
Ordinary
400 at £1Toumasis Toumasiou
33.25%
Ordinary
300 at £0.01Ian Robert Michael Chinnock
0.25%
Ordinary B

Financials

Year2014
Net Worth£439,178
Cash£218,364
Current Liabilities£259,540

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

15 December 2014Delivered on: 23 December 2014
Persons entitled: Ian Robert Michael Chinnock

Classification: A registered charge
Outstanding
17 December 2013Delivered on: 20 December 2013
Persons entitled: Gbf Capital Limited (The "Lender")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 December 2013Delivered on: 20 December 2013
Persons entitled: Gbf Capital Limited (The "Lender")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 December 2013Delivered on: 20 December 2013
Persons entitled: Gbf Capital Limited (The "Lender")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 December 2013Delivered on: 20 December 2013
Persons entitled: Toumasis Toumasiou (The "Lender")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 December 2013Delivered on: 20 December 2013
Persons entitled: Ian Robert Michael Chinnock

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 December 2013Delivered on: 20 December 2013
Persons entitled: Ian Gerald Hamilton

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 January 2004Delivered on: 24 January 2004
Persons entitled: Cinnamon LTD

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: £10,575.
Outstanding
15 December 2014Delivered on: 23 December 2014
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
15 December 2014Delivered on: 23 December 2014
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
15 December 2014Delivered on: 23 December 2014
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
15 December 2014Delivered on: 23 December 2014
Persons entitled: Toumasis Toumasiou

Classification: A registered charge
Outstanding
15 December 2014Delivered on: 23 December 2014
Persons entitled: Ian Gerald Hamilton

Classification: A registered charge
Outstanding
27 February 2003Delivered on: 1 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 December 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 October 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
26 September 2019Previous accounting period shortened from 28 March 2019 to 31 December 2018 (1 page)
5 July 2019Registered office address changed from The Zoo 133 London Road Kingston upon Thames Surrey KT2 6NH England to 34B Central Park Estate Central Avenue West Molesley Surrey KT8 2QZ on 5 July 2019 (1 page)
5 July 2019Change of details for Mr Ian Robert Michael Chinnock as a person with significant control on 31 May 2019 (2 pages)
5 July 2019Cessation of Ian Gerald Hamilton as a person with significant control on 31 May 2019 (1 page)
5 July 2019Appointment of Mr Ian Robert Michael Chinnock as a secretary on 1 July 2019 (2 pages)
5 July 2019Termination of appointment of Simon Anthony Carter as a secretary on 30 June 2019 (1 page)
28 June 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
18 June 2019Termination of appointment of Ian Gerald Hamilton as a director on 31 May 2019 (1 page)
29 March 2019Current accounting period shortened from 29 June 2018 to 28 March 2018 (1 page)
23 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
7 September 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
1 November 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
31 May 2017Registered office address changed from The Sidings Station Road Hampton Wick Surrey KT1 4HG to The Zoo 133 London Road Kingston upon Thames Surrey KT2 6NH on 31 May 2017 (1 page)
31 May 2017Registered office address changed from The Sidings Station Road Hampton Wick Surrey KT1 4HG to The Zoo 133 London Road Kingston upon Thames Surrey KT2 6NH on 31 May 2017 (1 page)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 November 2016Termination of appointment of David Michael Mullard as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of David Michael Mullard as a director on 31 October 2016 (1 page)
5 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
17 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
17 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
17 August 2016Director's details changed for Ian Robert Michael Chinnock on 28 September 2015 (2 pages)
17 August 2016Director's details changed for Ian Robert Michael Chinnock on 28 September 2015 (2 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,203
(8 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,203
(8 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 December 2014Registration of charge 040786020009, created on 15 December 2014 (20 pages)
23 December 2014Registration of charge 040786020012, created on 15 December 2014 (20 pages)
23 December 2014Registration of charge 040786020012, created on 15 December 2014 (20 pages)
23 December 2014Registration of charge 040786020010, created on 15 December 2014 (20 pages)
23 December 2014Registration of charge 040786020013, created on 15 December 2014 (21 pages)
23 December 2014Registration of charge 040786020011, created on 15 December 2014 (21 pages)
23 December 2014Registration of charge 040786020014, created on 15 December 2014 (20 pages)
23 December 2014Registration of charge 040786020010, created on 15 December 2014 (20 pages)
23 December 2014Registration of charge 040786020009, created on 15 December 2014 (20 pages)
23 December 2014Registration of charge 040786020011, created on 15 December 2014 (21 pages)
23 December 2014Registration of charge 040786020013, created on 15 December 2014 (21 pages)
23 December 2014Registration of charge 040786020014, created on 15 December 2014 (20 pages)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,203
(8 pages)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,203
(8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 December 2013Registration of charge 040786020004 (20 pages)
20 December 2013Registration of charge 040786020008 (20 pages)
20 December 2013Registration of charge 040786020003 (20 pages)
20 December 2013Registration of charge 040786020006 (20 pages)
20 December 2013Registration of charge 040786020003 (20 pages)
20 December 2013Registration of charge 040786020007 (20 pages)
20 December 2013Registration of charge 040786020006 (20 pages)
20 December 2013Registration of charge 040786020007 (20 pages)
20 December 2013Registration of charge 040786020004 (20 pages)
20 December 2013Registration of charge 040786020008 (20 pages)
20 December 2013Registration of charge 040786020005 (20 pages)
20 December 2013Registration of charge 040786020005 (20 pages)
5 November 2013Appointment of Mr David Michael Mullard as a director (2 pages)
5 November 2013Appointment of Mr David Michael Mullard as a director (2 pages)
25 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,203
(7 pages)
25 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,203
(7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Director's details changed for Doumasis Doumasiou on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Doumasis Doumasiou on 27 September 2013 (2 pages)
17 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Registered office address changed from 31-33 Groton Road Earlsfield SW18 4ER on 13 September 2012 (1 page)
13 September 2012Registered office address changed from 31-33 Groton Road Earlsfield SW18 4ER on 13 September 2012 (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
18 February 2009Return made up to 26/09/08; full list of members (5 pages)
18 February 2009Return made up to 26/09/08; full list of members (5 pages)
23 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2008Ad 04/01/08\gbp si [email protected]=3\gbp ic 1200/1203\ (2 pages)
16 December 2008Ad 04/01/08\gbp si [email protected]=3\gbp ic 1200/1203\ (2 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
2 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2008Nc inc already adjusted 02/01/08 (1 page)
2 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2008Ad 02/01/08--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
2 February 2008Nc inc already adjusted 02/01/08 (1 page)
2 February 2008Ad 02/01/08--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
25 October 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Accounting reference date shortened from 25/03/07 to 31/12/06 (1 page)
19 December 2006Accounting reference date shortened from 25/03/07 to 31/12/06 (1 page)
16 October 2006Return made up to 26/09/05; full list of members (8 pages)
16 October 2006Return made up to 26/09/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2006Return made up to 26/09/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2005Full accounts made up to 31 March 2005 (14 pages)
4 November 2005Full accounts made up to 31 March 2005 (14 pages)
27 January 2005Return made up to 26/09/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2005Return made up to 26/09/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
21 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 November 2003Return made up to 26/09/03; no change of members (8 pages)
24 November 2003Accounts for a small company made up to 31 March 2003 (13 pages)
24 November 2003Accounts for a small company made up to 31 March 2003 (13 pages)
24 November 2003Return made up to 26/09/03; no change of members (8 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
16 December 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Secretary resigned (1 page)
27 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
27 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 January 2002Accounting reference date extended from 30/09/01 to 25/03/02 (1 page)
11 January 2002Accounting reference date extended from 30/09/01 to 25/03/02 (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001Return made up to 26/09/01; full list of members (8 pages)
10 October 2001Return made up to 26/09/01; full list of members (8 pages)
10 October 2001New secretary appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: 75 surbiton road kingston upon thames surrey KT1 2AF (1 page)
30 March 2001Registered office changed on 30/03/01 from: 75 surbiton road kingston upon thames surrey KT1 2AF (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
26 September 2000Incorporation (21 pages)
26 September 2000Incorporation (21 pages)