Company NameCreation Entertainment Limited
Company StatusDissolved
Company Number05814267
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Peter Gavin Malise Ropner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(9 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameClive Richard Pullan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleFilm Maker
Correspondence Address9 Cabul Road
London
SW11 2PR
Director NameJacob Gregory Seal
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleFilm Maker
Country of ResidenceEngland
Correspondence AddressFlat 5
117 Gloucester Terrace
London
W2 3HB
Secretary NameClive Richard Pullan
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Cabul Road
London
SW11 2PR
Director NameMr Peter Gavin Malise Ropner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(8 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Napier Place
London
W14 8LG

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

48 at £1Clive Richard Pullan
40.00%
Ordinary
48 at £1Jacob Gregory Seal
40.00%
Ordinary
24 at £1Peter Gavin Malise Ropner
20.00%
Ordinary

Financials

Year2014
Net Worth-£432,589
Cash£971
Current Liabilities£815,198

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2016Bona Vacantia disclaimer (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2015Appointment of Mr Peter Gavin Malise Ropner as a director on 26 June 2015 (2 pages)
21 May 2015Termination of appointment of Jacob Gregory Seal as a director on 16 February 2015 (2 pages)
16 May 2015Termination of appointment of Peter Gavin Malise Ropner as a director on 16 March 2015 (2 pages)
14 May 2015Voluntary strike-off action has been suspended (1 page)
13 May 2015Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (3 pages)
30 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 120
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 June 2013Registered office address changed from 29 Brook North Mews London W2 3BW on 27 June 2013 (1 page)
27 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (14 pages)
11 August 2011Registered office address changed from 3Rd Floor 111 Charterhouse Street London EC1M 6AW on 11 August 2011 (1 page)
26 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
4 June 2010Director's details changed for Jacob Gregory Seal on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Jacob Gregory Seal on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Termination of appointment of Clive Pullan as a secretary (2 pages)
14 July 2009Appointment terminated director clive pullan (1 page)
21 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2009Return made up to 11/05/09; full list of members (5 pages)
27 May 2008Director and secretary's change of particulars / clive pullan / 07/05/2008 (1 page)
27 May 2008Return made up to 11/05/08; full list of members (5 pages)
12 February 2008Ad 31/05/07--------- £ si 16@1=16 £ ic 104/120 (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 May 2007Return made up to 11/05/07; full list of members (3 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Ad 01/02/07--------- £ si 100@1=100 £ ic 4/104 (2 pages)
3 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2007Memorandum and Articles of Association (10 pages)
3 March 2007Nc inc already adjusted 11/01/07 (1 page)
4 September 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
11 May 2006Incorporation (15 pages)