Company NameCreativity Media Ltd
Company StatusActive
Company Number07341610
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Robert Jonathan Simmonds
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 Esther Anne Place
London
N1 1UL
Director NameMr Leo Daniel Pearlman
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address1 Esther Anne Place
London
N1 1UL
Director NameMr Jonathan Maitland Moore
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Esther Anne Place
London
N1 1UL
Director NameMr Peter Fulton Gardner
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address40 Homer St
London
W1H 4NL
Director NameMr Alexander Richard Burling Joseph
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address40 Homer St
London
W1H 4NL
Director NameMr Patrick Benjamin Fischer
Date of BirthAugust 1982 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address40 Homer St
London
W1H 4NL
Director NameMr Richard Shalinder Kondal
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleSound Designer
Country of ResidenceUnited Kingdom
Correspondence Address40 Homer St
London
W1H 4NL
Secretary NamePeter Fulton Gardner
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address40 Homer St
London
W1H 4NL
Secretary NameMr Patrick Benjamin Fischer
StatusResigned
Appointed23 March 2011(7 months, 2 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 20 March 2019)
RoleCompany Director
Correspondence AddressInternational House
1 St. Katharines Way
London
E1W 1UN
Director NameMr Sonny David Williams Schneider
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Copthall Avenue
London
EC2R 7BP
Director NameMr David James Phillips
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Esther Anne Place
London
N1 1UL

Contact

Websitewww.creativitymedia.co.uk
Email address[email protected]
Telephone020 37455775
Telephone regionLondon

Location

Registered Address1 Esther Anne Place
London
N1 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

225 at £0.01Patrick Benjamin Fisher
30.00%
Ordinary
225 at £0.01Richard Shalinder Condal
30.00%
Ordinary
150 at £0.01Alexander Richard Burling Joseph
20.00%
Ordinary
150 at £0.01Schnider Media Investments LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£169,881
Cash£214,463
Current Liabilities£288,962

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

16 November 2016Delivered on: 19 November 2016
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
17 November 2014Delivered on: 20 November 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
20 September 2012Delivered on: 22 September 2012
Persons entitled: Coutts and Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 February 2021Accounts for a small company made up to 31 July 2019 (26 pages)
31 December 2020Compulsory strike-off action has been discontinued (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
9 July 2020Confirmation statement made on 9 July 2020 with updates (5 pages)
24 June 2020Confirmation statement made on 18 June 2020 with updates (5 pages)
29 November 2019Administrative restoration application (3 pages)
29 November 2019Confirmation statement made on 18 June 2019 with no updates (2 pages)
26 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-dividends 20/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
23 April 2019Appointment of David James Phillips as a director on 20 March 2019 (2 pages)
17 April 2019Cessation of Richard Shalinder Kondal as a person with significant control on 20 March 2019 (1 page)
17 April 2019Notification of Fulwell 73 Limited as a person with significant control on 20 March 2019 (2 pages)
17 April 2019Registered office address changed from International House 1 st. Katharines Way London E1W 1UN to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 April 2019 (1 page)
17 April 2019Current accounting period shortened from 31 August 2019 to 31 July 2019 (1 page)
17 April 2019Cessation of Patrick Benjamin Fischer as a person with significant control on 20 March 2019 (1 page)
12 April 2019Appointment of Mr Robert Jonathan Simmonds as a director on 20 March 2019 (2 pages)
12 April 2019Termination of appointment of Patrick Benjamin Fischer as a secretary on 20 March 2019 (1 page)
12 April 2019Appointment of Mr Leo Daniel Pearlman as a director on 20 March 2019 (2 pages)
19 March 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
18 March 2019Satisfaction of charge 073416100003 in full (1 page)
13 July 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
3 July 2018Notification of Richard Shalinder Kondal as a person with significant control on 3 July 2018 (2 pages)
3 July 2018Director's details changed for Mr Patrick Benjamin Fisher on 3 July 2018 (2 pages)
18 June 2018Change of details for Mr Patrick Benjamin Fisher as a person with significant control on 18 June 2018 (2 pages)
14 June 2018Secretary's details changed for Mr Patrick Benjamin Fisher on 14 June 2018 (1 page)
9 April 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
26 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
24 January 2018Confirmation statement made on 17 January 2018 with updates (6 pages)
25 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 January 2017Termination of appointment of Sonny David Williams Schneider as a director on 16 December 2016 (1 page)
12 January 2017Termination of appointment of Sonny David Williams Schneider as a director on 16 December 2016 (1 page)
13 December 2016Satisfaction of charge 1 in full (1 page)
13 December 2016Satisfaction of charge 073416100002 in full (1 page)
13 December 2016Satisfaction of charge 1 in full (1 page)
13 December 2016Satisfaction of charge 073416100002 in full (1 page)
19 November 2016Registration of charge 073416100003, created on 16 November 2016 (37 pages)
19 November 2016Registration of charge 073416100003, created on 16 November 2016 (37 pages)
30 September 2016Statement of capital following an allotment of shares on 18 November 2014
  • GBP 7.52
(4 pages)
30 September 2016Statement of capital following an allotment of shares on 18 November 2014
  • GBP 7.52
(4 pages)
15 September 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 October 2015Particulars of variation of rights attached to shares (2 pages)
3 October 2015Change of share class name or designation (2 pages)
3 October 2015Change of share class name or designation (2 pages)
3 October 2015Particulars of variation of rights attached to shares (2 pages)
22 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 7.5
(6 pages)
22 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 7.5
(6 pages)
20 May 2015Termination of appointment of Alexander Richard Burling Joseph as a director on 15 April 2015 (1 page)
20 May 2015Termination of appointment of Alexander Richard Burling Joseph as a director on 15 April 2015 (1 page)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 January 2015Registered office address changed from 40 Homer St London W1H 4NL to International House 1 St. Katharines Way London E1W 1UN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 40 Homer St London W1H 4NL to International House 1 St. Katharines Way London E1W 1UN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 40 Homer St London W1H 4NL to International House 1 St. Katharines Way London E1W 1UN on 6 January 2015 (1 page)
27 November 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 7.52
(4 pages)
27 November 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 7.52
(4 pages)
27 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 November 2014Registration of charge 073416100002, created on 17 November 2014 (13 pages)
20 November 2014Registration of charge 073416100002, created on 17 November 2014 (13 pages)
2 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 7.5
(7 pages)
2 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 7.5
(7 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 October 2013Annual return made up to 10 August 2013 with a full list of shareholders (6 pages)
16 October 2013Annual return made up to 10 August 2013 with a full list of shareholders (6 pages)
15 October 2013Appointment of Mr Sonny David Williams Schneider as a director (2 pages)
15 October 2013Appointment of Mr Sonny David Williams Schneider as a director (2 pages)
14 October 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 7.5
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 7.5
(4 pages)
27 August 2013Sub-division of shares on 7 June 2013 (9 pages)
27 August 2013Sub-division of shares on 7 June 2013 (9 pages)
27 August 2013Sub-division of shares on 7 June 2013 (9 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 August 2012Amended accounts made up to 31 August 2011 (5 pages)
20 August 2012Amended accounts made up to 31 August 2011 (5 pages)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
30 August 2011Termination of appointment of Peter Fulton Gardner as a director (1 page)
30 August 2011Appointment of Mr Patrick Benjamin Fisher as a secretary (1 page)
30 August 2011Termination of appointment of Peter Fulton Gardner as a secretary (1 page)
30 August 2011Appointment of Mr Patrick Benjamin Fisher as a secretary (1 page)
30 August 2011Termination of appointment of Peter Fulton Gardner as a director (1 page)
30 August 2011Termination of appointment of Peter Fulton Gardner as a secretary (1 page)
30 August 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 2.04
(3 pages)
30 August 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 2.04
(3 pages)
25 August 2010Director's details changed for Mr Richard Shalinder Condal on 25 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Richard Shalinder Condal on 25 August 2010 (2 pages)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)