Company NameCreative Production Limited
Company StatusDissolved
Company Number04116691
CategoryPrivate Limited Company
Incorporation Date29 November 2000(23 years, 4 months ago)
Dissolution Date13 January 2024 (2 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jacqueline Frances Dickins
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2000(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address4 Barnfield Road
Riverhead
Sevenoaks
Kent
TN13 2AY
Secretary NameMr John David Dickins
NationalityBritish
StatusClosed
Appointed29 November 2000(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address4 Barnfield Road
Riverhead
Sevenoaks
Kent
TN13 2AY
Director NameMr James Dickins
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(17 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 13 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Barnfield Road
Sevenoaks
TN13 2AY
Director NameMr John David Dickins
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(5 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Barnfield Road
Riverhead
Sevenoaks
Kent
TN13 2AY
Director NameMiss Alice Dickins
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(17 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Barnfield Road
Sevenoaks
TN13 2AY
Director NameMr Oliver Dickins
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(17 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Barnfield Road
Sevenoaks
TN13 2AY
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.selectcreativeproduction.com

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1J. Dickins
100.00%
Ordinary

Financials

Year2014
Net Worth£63,446
Cash£21,261
Current Liabilities£92,424

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

14 December 2012Delivered on: 21 December 2012
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited

Classification: Deed of rental 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: By way of fixed charge interest in the interest earning deposit account in which the landlord shall place the initial deposit of £10,500 including an amount equal to vat of £1,750.. see image for full details.
Outstanding

Filing History

20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 June 2012Full accounts made up to 31 October 2011 (7 pages)
16 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
24 December 2009Director's details changed for John David Dickins on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for John David Dickins on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mrs Jacqueline Frances Dickins on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mrs Jacqueline Frances Dickins on 1 October 2009 (2 pages)
30 June 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
12 January 2009Return made up to 29/11/08; full list of members (3 pages)
31 March 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
17 December 2007Return made up to 29/11/07; full list of members (2 pages)
7 June 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
2 March 2007Return made up to 29/11/06; full list of members (2 pages)
25 May 2006New director appointed (1 page)
23 March 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
29 November 2005Return made up to 29/11/05; full list of members (3 pages)
13 April 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
12 January 2005Return made up to 29/11/04; full list of members (6 pages)
27 March 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
26 November 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
4 March 2003Registered office changed on 04/03/03 from: st pauls house warwick lane london EC4P 4BN (1 page)
8 December 2002Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
8 December 2002Return made up to 29/11/02; full list of members (6 pages)
5 December 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
21 March 2002Return made up to 29/11/01; full list of members (6 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001Registered office changed on 11/01/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (2 pages)
29 November 2000Incorporation (20 pages)