Company NameCreative Entertainment Group Plc
Company StatusDissolved
Company Number05310224
CategoryPublic Limited Company
Incorporation Date10 December 2004(19 years, 5 months ago)
Dissolution Date18 February 2017 (7 years, 2 months ago)
Previous NameJGP Investments Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Patrick Robson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2008(3 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 18 February 2017)
RoleFinance Director
Correspondence Address215 Grafton Road
Kentish Town
London
NW5 4BH
Secretary NamePaul Patrick Robson
NationalityBritish
StatusClosed
Appointed22 September 2008(3 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 18 February 2017)
RoleFinance Director
Correspondence Address215 Grafton Road
Kentish Town
London
NW5 4BH
Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2009(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 18 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Director NameMr Jon Peter Pither
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(2 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Selwyn Gardens
Cambridge
Cambs
CB3 9AX
Director NameMr Martin Hugh Charles Groak
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(2 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Victoria Drive
London
SW19 6BG
Secretary NameJohn Christopher David Parsons
NationalityBritish
StatusResigned
Appointed09 March 2005(2 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLoxwood Cottage
2 Castle Road
Weybridge
Surrey
KT13 9QP
Director NameMr George Warren
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 29 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Cross House
High Cross
Rotherfield
East Sussex
TN6 3QE
Director NamePeter Frohlich
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 14 June 2010)
RoleCampany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMr Michael Guy Lister Curle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshness Green Lane
Shamley Green
Guildford
Surrey
GU5 0RD
Director NamePeter John Brightman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 17 March 2010)
RoleCompany Director
Correspondence AddressVilla 8 320 Umm Suqeim
Dubai
2
Director NameMr Paul Fitzgerald
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Reed Place
The Towpath
Shepperton
Middlesex
TW17 9LL
Secretary NameMr Michael Guy Lister Curle
NationalityBritish
StatusResigned
Appointed03 May 2007(2 years, 4 months after company formation)
Appointment Duration10 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshness Green Lane
Shamley Green
Guildford
Surrey
GU5 0RD
Director NameMs Nicola Brookes
Date of BirthDecember 1951 (Born 72 years ago)
StatusResigned
Appointed29 February 2008(3 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 September 2008)
RoleChartered Accountant
Correspondence AddressAmadeus 26a Holloway Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 6DJ
Secretary NameMs Nicola Brookes
StatusResigned
Appointed29 February 2008(3 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 September 2008)
RoleChartered Accountant
Correspondence AddressAmadeus 26a Holloway Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 6DJ
Director NameMr Alan Judd
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(4 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 26 Harcourt Terrace
London
SW10 9HT
Director NameMr Luca Tenuta
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed29 January 2009(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
39 Sutherland Avenue
London
W9 2HE
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2009
Net Worth£1,666,386
Current Liabilities£506,536

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

18 February 2017Final Gazette dissolved following liquidation (1 page)
18 November 2016Completion of winding up (1 page)
28 September 2010Order of court to wind up (2 pages)
20 July 2010Termination of appointment of Peter Frohlich as a director (1 page)
7 June 2010Group of companies' accounts made up to 30 June 2009 (24 pages)
13 April 2010Termination of appointment of Peter Brightman as a director (1 page)
24 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (15 pages)
17 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 2,119,937.66
(5 pages)
17 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 2,119,937.66
(5 pages)
11 February 2010Termination of appointment of Luca Tenuta as a director (2 pages)
14 January 2010Termination of appointment of Alan Judd as a director (1 page)
20 December 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 2,012,937.66
(3 pages)
20 December 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 2,012,937.66
(3 pages)
9 November 2009Termination of appointment of Jon Pither as a director (1 page)
27 August 2009Director appointed gavin kaye (1 page)
24 July 2009Appointment terminated director alan judd (1 page)
20 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 April 2009Amending 88(2) (2 pages)
14 April 2009Return made up to 10/12/08; full list of members (24 pages)
9 April 2009Ad 24/02/09-24/02/09\gbp si [email protected]=31669\gbp ic 726502.34/758171.34\ (2 pages)
9 April 2009Ad 05/03/09-05/03/09\gbp si [email protected]=10000\gbp ic 684833.34/694833.34\ (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2009Ad 28/01/09\gbp si [email protected]=140000\gbp ic 2270208.68/2410208.68\ (2 pages)
26 February 2009Particulars of contract relating to shares (2 pages)
18 February 2009Director appointed luca tenuta (1 page)
18 February 2009Director appointed alan judd (1 page)
18 February 2009Appointment terminated director george warren (1 page)
18 February 2009Appointment terminated director martin groak (1 page)
17 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 February 2009Ad 28/01/09-28/01/09\gbp si [email protected]=221250\gbp ic 1692792/1914042\ (3 pages)
16 February 2009Ad 28/11/08-28/11/08\gbp si [email protected]=75000\gbp ic 1396542/1471542\ (2 pages)
16 February 2009Ad 28/11/08-28/11/08\gbp si [email protected]=86083.34\gbp ic 2000125.34/2086208.68\ (3 pages)
16 February 2009Ad 04/02/09-04/02/09\gbp si [email protected]=92000\gbp ic 2178208.68/2270208.68\ (2 pages)
4 February 2009Group of companies' accounts made up to 30 June 2008 (49 pages)
10 November 2008Appointment terminated director and secretary nicola brookes (1 page)
10 November 2008Director and secretary appointed paul patrick robson (1 page)
6 October 2008Appointment terminated director paul fitzgerald (1 page)
19 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 June 2008Return made up to 10/12/07; full list of members (38 pages)
1 April 2008Nc inc already adjusted 27/03/08 (1 page)
1 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2008Director and secretary appointed nicola brookes (1 page)
19 March 2008Appointment terminated director and secretary michael curle (1 page)
10 March 2008Group of companies' accounts made up to 30 June 2007 (43 pages)
29 January 2008Registered office changed on 29/01/08 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
29 January 2008Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
3 November 2007Ad 30/10/07--------- £ si [email protected]=8333 £ ic 1313209/1321542 (2 pages)
3 November 2007Ad 27/06/07--------- £ si [email protected]=15000 £ ic 1199416/1214416 (2 pages)
3 November 2007Ad 14/02/07--------- £ si [email protected]=53200 £ ic 1116216/1169416 (2 pages)
3 November 2007Ad 12/03/07--------- £ si [email protected]=2000 £ ic 1100216/1102216 (2 pages)
3 November 2007Ad 21/02/07--------- £ si [email protected]=10000 £ ic 1219876/1229876 (2 pages)
3 November 2007Ad 24/06/07--------- £ si [email protected]=4100 £ ic 1214416/1218516 (2 pages)
3 November 2007Ad 14/02/07--------- £ si [email protected]=14000 £ ic 1102216/1116216 (2 pages)
3 November 2007Ad 14/02/07--------- £ si [email protected]=30000 £ ic 1169416/1199416 (2 pages)
3 November 2007Ad 28/02/07--------- £ si [email protected]=6800 £ ic 1093416/1100216 (2 pages)
3 November 2007Ad 30/10/07--------- £ si [email protected]=83333 £ ic 1229876/1313209 (2 pages)
3 November 2007Ad 24/06/07--------- £ si [email protected]=1360 £ ic 1218516/1219876 (2 pages)
30 October 2007Ad 15/10/07--------- £ si [email protected]=7333 £ ic 1026750/1034083 (2 pages)
30 October 2007Ad 15/10/07--------- £ si [email protected]=19333 £ ic 1034083/1053416 (2 pages)
30 October 2007Ad 15/10/07--------- £ si [email protected]=40000 £ ic 1053416/1093416 (2 pages)
28 October 2007Location of register of members (non legible) (1 page)
7 September 2007Ad 24/08/07--------- £ si [email protected]=300 £ ic 1026350/1026650 (2 pages)
7 September 2007Ad 29/06/07--------- £ si [email protected]=40000 £ ic 986350/1026350 (2 pages)
7 September 2007Ad 24/08/07--------- £ si [email protected]=100 £ ic 1026650/1026750 (2 pages)
13 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 July 2007Nc inc already adjusted 28/06/07 (1 page)
20 June 2007Ad 08/06/07--------- £ si [email protected]=30000 £ ic 956350/986350 (2 pages)
20 June 2007Ad 08/06/07--------- £ si [email protected]=100 £ ic 956250/956350 (2 pages)
18 June 2007Group of companies' accounts made up to 31 December 2006 (43 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned (1 page)
29 May 2007Ad 22/08/06-14/09/06 £ si [email protected] (2 pages)
16 February 2007Return made up to 10/12/06; full list of members (27 pages)
8 November 2006New director appointed (1 page)
2 November 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
15 February 2006Full accounts made up to 31 July 2005 (14 pages)
7 February 2006Ad 13/01/06--------- £ si [email protected]=620000 £ ic 200500/820500 (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (7 pages)
3 February 2006New director appointed (3 pages)
3 February 2006New director appointed (6 pages)
2 February 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
24 January 2006Nc inc already adjusted 13/01/06 (2 pages)
24 January 2006Registered office changed on 24/01/06 from: 100 fetter lane london EC4A 1BN (1 page)
18 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 January 2006Company name changed jgp investments PLC\certificate issued on 13/01/06 (4 pages)
3 January 2006Ad 16/11/05--------- £ si [email protected]=2500 £ ic 200500/203000 (2 pages)
5 October 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
9 August 2005Ad 06/06/05--------- £ si [email protected]=1500 £ ic 199000/200500 (2 pages)
25 June 2005Ad 23/05/05--------- £ si [email protected]=139000 £ ic 60000/199000 (10 pages)
15 June 2005Ad 15/04/05--------- £ si [email protected]=30000 £ ic 30000/60000 (2 pages)
20 May 2005Ad 09/03/05--------- £ si [email protected]=5198 £ ic 24802/30000 (2 pages)
17 May 2005Location of register of members (non legible) (1 page)
12 May 2005Amend 882 to clarify nom value (2 pages)
27 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
27 April 2005Nc inc already adjusted 09/03/05 (1 page)
27 April 2005Conve 09/03/05 (1 page)
20 April 2005Prospectus (37 pages)
13 April 2005New director appointed (11 pages)
13 April 2005Ad 09/03/05--------- £ si [email protected]=24800 £ ic 2/24802 (2 pages)
13 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 April 2005Director resigned (1 page)
13 April 2005S-div conve 09/03/05 (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005£ nc 50000/1000000 09/03/05 (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005New director appointed (5 pages)
13 April 2005Director resigned (1 page)
4 April 2005Certificate of authorisation to commence business and borrow (1 page)
4 April 2005Application to commence business (2 pages)
10 December 2004Incorporation (36 pages)