Company NameCreative Media Partners Limited
DirectorsMujch Raja Masilamani and Paul Nicholas Robinson
Company StatusActive
Company Number06154080
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mujch Raja Masilamani
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 December 2013(6 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN
Director NameMr Paul Nicholas Robinson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(6 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN
Secretary NameMr Mujch Raja Masilamani
StatusCurrent
Appointed01 December 2013(6 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address38-40 Autumn Street
London
E3 2TT
Director NameRaja Masilamani
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a Stratford Workshops
Burford Road
London
E15 2SP
Director NamePaul Robinson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Carnoustie Drive
Great Denham
Bedfordshire
MK40 4FF
Secretary NamePaul Robinson
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Carnoustie Drive
Great Denham
Bedfordshire
MK40 4FF
Secretary NameMr Scott Piers Davenport
NationalityBritish
StatusResigned
Appointed16 June 2008(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 16 June 2008)
RoleSecretary
Correspondence Address39 Evenlode Drive
Berinsfield
Wallingford
Oxfordshire
OX10 7NZ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameDavenport Enterprises Limited (Corporation)
StatusResigned
Appointed01 April 2008(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2012)
Correspondence AddressAdvantage Business Centre 132-134 Great Ancoats St
Manchester
M4 6DE

Location

Registered AddressInternational House, 36-38 Cornhill Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Paul Robinson
50.00%
Ordinary B
1 at £1Raja Masilamani
50.00%
Ordinary A

Financials

Year2014
Net Worth£36,024
Cash£6,144
Current Liabilities£16,639

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
21 September 2020Unaudited abridged accounts made up to 31 March 2020 (5 pages)
13 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
27 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
18 July 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
22 March 2018Current accounting period extended from 30 March 2018 to 31 March 2018 (1 page)
15 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
15 March 2018Unaudited abridged accounts made up to 30 March 2017 (6 pages)
18 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
8 January 2016Registered office address changed from 38-40 Autumn Street London E3 2TT to International House 24 Holborn Viaduct City of London London EC1A 2BN on 8 January 2016 (1 page)
8 January 2016Registered office address changed from 38-40 Autumn Street London E3 2TT to International House 24 Holborn Viaduct City of London London EC1A 2BN on 8 January 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 March 2015Secretary's details changed for Mr Raja Masilamani on 1 December 2013 (1 page)
13 March 2015Appointment of Mr Mujch Raja Masilamani as a director on 1 December 2013 (2 pages)
13 March 2015Secretary's details changed for Mr Raja Masilamani on 1 December 2013 (1 page)
13 March 2015Secretary's details changed for Mr Raja Masilamani on 1 December 2013 (1 page)
13 March 2015Appointment of Mr Mujch Raja Masilamani as a director on 1 December 2013 (2 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(5 pages)
13 March 2015Appointment of Mr Mujch Raja Masilamani as a director on 1 December 2013 (2 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(5 pages)
2 February 2015Registered office address changed from Unit 4a Stratford Workshops Burford Road London E15 2SP to 38-40 Autumn Street London E3 2TT on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Unit 4a Stratford Workshops Burford Road London E15 2SP to 38-40 Autumn Street London E3 2TT on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Unit 4a Stratford Workshops Burford Road London E15 2SP to 38-40 Autumn Street London E3 2TT on 2 February 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Appointment of Mr Paul Robinson as a director (2 pages)
18 December 2013Appointment of Mr Raja Masilamani as a secretary (2 pages)
18 December 2013Termination of appointment of Raja Masilamani as a director (1 page)
18 December 2013Termination of appointment of Raja Masilamani as a director (1 page)
18 December 2013Appointment of Mr Raja Masilamani as a secretary (2 pages)
18 December 2013Appointment of Mr Paul Robinson as a director (2 pages)
5 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 February 2013Termination of appointment of Davenport Enterprises Limited as a secretary (1 page)
25 February 2013Termination of appointment of Davenport Enterprises Limited as a secretary (1 page)
20 March 2012Secretary's details changed for Davenport Enterprises Limited on 1 March 2012 (2 pages)
20 March 2012Secretary's details changed for Davenport Enterprises Limited on 1 March 2012 (2 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
20 March 2012Secretary's details changed for Davenport Enterprises Limited on 1 March 2012 (2 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Registered office address changed from Studio 252 Stratford Workshops Burford Road London E15 2SP on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Studio 252 Stratford Workshops Burford Road London E15 2SP on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Studio 252 Stratford Workshops Burford Road London E15 2SP on 5 October 2011 (1 page)
15 March 2011Secretary's details changed for Davenport Enterprises Limited on 4 October 2010 (2 pages)
15 March 2011Secretary's details changed for Davenport Enterprises Limited on 4 October 2010 (2 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
15 March 2011Secretary's details changed for Davenport Enterprises Limited on 4 October 2010 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 March 2010Director's details changed for Raja Masilamani on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Raja Masilamani on 1 October 2009 (2 pages)
12 March 2010Secretary's details changed for Davenport Enterprises Limited on 1 October 2009 (1 page)
12 March 2010Secretary's details changed for Davenport Enterprises Limited on 1 October 2009 (1 page)
12 March 2010Director's details changed for Raja Masilamani on 1 October 2009 (2 pages)
12 March 2010Secretary's details changed for Davenport Enterprises Limited on 1 October 2009 (1 page)
2 June 2009Return made up to 12/03/09; full list of members (3 pages)
2 June 2009Director's change of particulars / raja masilamani / 01/03/2009 (1 page)
2 June 2009Director's change of particulars / raja masilamani / 01/03/2009 (1 page)
2 June 2009Return made up to 12/03/09; full list of members (3 pages)
12 January 2009Appointment terminated secretary scott davenport (1 page)
12 January 2009Secretary appointed davenport enterprises LIMITED (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 January 2009Secretary appointed davenport enterprises LIMITED (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 January 2009Appointment terminated secretary scott davenport (1 page)
24 June 2008Secretary appointed mr scott davenport (1 page)
24 June 2008Secretary appointed mr scott davenport (1 page)
23 June 2008Return made up to 12/03/08; full list of members (3 pages)
23 June 2008Return made up to 12/03/08; full list of members (3 pages)
16 June 2008Appointment terminated secretary paul robinson (1 page)
16 June 2008Appointment terminated secretary paul robinson (1 page)
12 March 2008Registered office changed on 12/03/2008 from 10A pennard mansions goldhawk road london W12 8DL (1 page)
12 March 2008Registered office changed on 12/03/2008 from 10A pennard mansions goldhawk road london W12 8DL (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New secretary appointed (1 page)
12 March 2007Incorporation (13 pages)
12 March 2007Director resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Incorporation (13 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)