Company NameCreate Advertising Limited
DirectorDavid Howard Stern
Company StatusActive
Company Number06790063
CategoryPrivate Limited Company
Incorporation Date13 January 2009(15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameDavid Howard Stern
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed13 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2416 Hermosa Avenue
Hermosa Beach
California 90254
United States

Contact

Websitecreateadvertising.com

Location

Registered Address38a Warren Street
London
W1T 6AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at £1Create Advertising Group Llc
100.00%
Ordinary

Financials

Year2014
Turnover£2,295,090
Gross Profit£1,725,327
Net Worth-£673,023
Cash£249,733
Current Liabilities£592,851

Accounts

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

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

9 September 2020Delivered on: 16 September 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
10 August 2010Delivered on: 21 August 2010
Persons entitled: Coutts & Co

Classification: Charge of a cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cash deposit held in account numbered 06305814 in the books of coutts & co.
Outstanding
30 July 2009Delivered on: 4 August 2009
Persons entitled: Capital & Conduit LLP

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Particulars: Interest in the deposit account, the deposit balance and any money withdrawn from the deposit account see image for full details.
Outstanding

Filing History

16 September 2020Registration of charge 067900630003, created on 9 September 2020 (12 pages)
24 April 2020Accounts for a small company made up to 31 December 2019 (7 pages)
5 February 2020Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 38a Warren Street London W1T 6AE on 5 February 2020 (1 page)
28 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
8 May 2019Accounts for a small company made up to 31 December 2018 (10 pages)
20 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
27 March 2018Registered office address changed from 33 Charlotte Street London W1T 1RR United Kingdom to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 27 March 2018 (1 page)
26 March 2018Withdrawal of a person with significant control statement on 26 March 2018 (2 pages)
26 March 2018Notification of David Howard Stern as a person with significant control on 20 March 2018 (2 pages)
13 February 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
25 April 2017Full accounts made up to 31 December 2016 (13 pages)
25 April 2017Full accounts made up to 31 December 2016 (13 pages)
17 March 2017Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 33 Charlotte Street London W1T 1RR on 17 March 2017 (1 page)
17 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
17 March 2017Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 33 Charlotte Street London W1T 1RR on 17 March 2017 (1 page)
14 December 2016Auditor's resignation (1 page)
14 December 2016Auditor's resignation (1 page)
13 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
12 January 2016Director's details changed for David Howard Stern on 11 January 2016 (2 pages)
12 January 2016Director's details changed for David Howard Stern on 11 January 2016 (2 pages)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
24 April 2015Full accounts made up to 31 December 2014 (13 pages)
24 April 2015Full accounts made up to 31 December 2014 (13 pages)
28 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 April 2014Full accounts made up to 31 December 2013 (13 pages)
28 April 2014Full accounts made up to 31 December 2013 (13 pages)
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
29 May 2013Full accounts made up to 31 December 2012 (13 pages)
29 May 2013Full accounts made up to 31 December 2012 (13 pages)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
12 June 2012Full accounts made up to 31 December 2011 (12 pages)
12 June 2012Full accounts made up to 31 December 2011 (12 pages)
26 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
3 August 2011Full accounts made up to 31 December 2010 (13 pages)
3 August 2011Full accounts made up to 31 December 2010 (13 pages)
27 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
21 December 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 December 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 May 2010Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR Uk on 26 May 2010 (2 pages)
26 May 2010Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR Uk on 26 May 2010 (2 pages)
22 January 2010Director's details changed for David Howard Stern on 21 January 2010 (2 pages)
22 January 2010Director's details changed for David Howard Stern on 21 January 2010 (2 pages)
22 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
7 September 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
7 September 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
5 August 2009Registered office changed on 05/08/2009 from parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page)
5 August 2009Registered office changed on 05/08/2009 from parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page)
4 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 March 2009Registered office changed on 23/03/2009 from brilliant house unit 6 36-42 new inn yard london EC2A 3EY (1 page)
23 March 2009Registered office changed on 23/03/2009 from brilliant house unit 6 36-42 new inn yard london EC2A 3EY (1 page)
13 January 2009Incorporation (18 pages)
13 January 2009Incorporation (18 pages)