London
N1 1UL
Director Name | Mr Leo Daniel Pearlman |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 1 Esther Anne Place London N1 1UL |
Director Name | Mr Jonathan Maitland Moore |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Esther Anne Place London N1 1UL |
Director Name | Mr Peter Fulton Gardner |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 40 Homer St London W1H 4NL |
Director Name | Mr Alexander Richard Burling Joseph |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Homer St London W1H 4NL |
Director Name | Mr Patrick Benjamin Fischer |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 40 Homer St London W1H 4NL |
Director Name | Mr Richard Shalinder Kondal |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Sound Designer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Homer St London W1H 4NL |
Secretary Name | Peter Fulton Gardner |
---|---|
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Homer St London W1H 4NL |
Secretary Name | Mr Patrick Benjamin Fischer |
---|---|
Status | Resigned |
Appointed | 23 March 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 12 months (resigned 20 March 2019) |
Role | Company Director |
Correspondence Address | International House 1 St. Katharines Way London E1W 1UN |
Director Name | Mr Sonny David Williams Schneider |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Copthall Avenue London EC2R 7BP |
Director Name | Mr David James Phillips |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Esther Anne Place London N1 1UL |
Website | www.creativitymedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 37455775 |
Telephone region | London |
Registered Address | 1 Esther Anne Place London N1 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
225 at £0.01 | Patrick Benjamin Fisher 30.00% Ordinary |
---|---|
225 at £0.01 | Richard Shalinder Condal 30.00% Ordinary |
150 at £0.01 | Alexander Richard Burling Joseph 20.00% Ordinary |
150 at £0.01 | Schnider Media Investments LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,881 |
Cash | £214,463 |
Current Liabilities | £288,962 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
16 November 2016 | Delivered on: 19 November 2016 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
---|---|
17 November 2014 | Delivered on: 20 November 2014 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
20 September 2012 | Delivered 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 |
19 February 2021 | Accounts for a small company made up to 31 July 2019 (26 pages) |
---|---|
31 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2020 | Confirmation statement made on 9 July 2020 with updates (5 pages) |
24 June 2020 | Confirmation statement made on 18 June 2020 with updates (5 pages) |
29 November 2019 | Administrative restoration application (3 pages) |
29 November 2019 | Confirmation statement made on 18 June 2019 with no updates (2 pages) |
26 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2019 | Resolutions
|
23 April 2019 | Appointment of David James Phillips as a director on 20 March 2019 (2 pages) |
17 April 2019 | Cessation of Richard Shalinder Kondal as a person with significant control on 20 March 2019 (1 page) |
17 April 2019 | Notification of Fulwell 73 Limited as a person with significant control on 20 March 2019 (2 pages) |
17 April 2019 | Registered 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 2019 | Current accounting period shortened from 31 August 2019 to 31 July 2019 (1 page) |
17 April 2019 | Cessation of Patrick Benjamin Fischer as a person with significant control on 20 March 2019 (1 page) |
12 April 2019 | Appointment of Mr Robert Jonathan Simmonds as a director on 20 March 2019 (2 pages) |
12 April 2019 | Termination of appointment of Patrick Benjamin Fischer as a secretary on 20 March 2019 (1 page) |
12 April 2019 | Appointment of Mr Leo Daniel Pearlman as a director on 20 March 2019 (2 pages) |
19 March 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
18 March 2019 | Satisfaction of charge 073416100003 in full (1 page) |
13 July 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
3 July 2018 | Notification of Richard Shalinder Kondal as a person with significant control on 3 July 2018 (2 pages) |
3 July 2018 | Director's details changed for Mr Patrick Benjamin Fisher on 3 July 2018 (2 pages) |
18 June 2018 | Change of details for Mr Patrick Benjamin Fisher as a person with significant control on 18 June 2018 (2 pages) |
14 June 2018 | Secretary's details changed for Mr Patrick Benjamin Fisher on 14 June 2018 (1 page) |
9 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
24 January 2018 | Confirmation statement made on 17 January 2018 with updates (6 pages) |
25 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 January 2017 | Termination of appointment of Sonny David Williams Schneider as a director on 16 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Sonny David Williams Schneider as a director on 16 December 2016 (1 page) |
13 December 2016 | Satisfaction of charge 1 in full (1 page) |
13 December 2016 | Satisfaction of charge 073416100002 in full (1 page) |
13 December 2016 | Satisfaction of charge 1 in full (1 page) |
13 December 2016 | Satisfaction of charge 073416100002 in full (1 page) |
19 November 2016 | Registration of charge 073416100003, created on 16 November 2016 (37 pages) |
19 November 2016 | Registration of charge 073416100003, created on 16 November 2016 (37 pages) |
30 September 2016 | Statement of capital following an allotment of shares on 18 November 2014
|
30 September 2016 | Statement of capital following an allotment of shares on 18 November 2014
|
15 September 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
3 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
3 October 2015 | Change of share class name or designation (2 pages) |
3 October 2015 | Change of share class name or designation (2 pages) |
3 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
20 May 2015 | Termination of appointment of Alexander Richard Burling Joseph as a director on 15 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Alexander Richard Burling Joseph as a director on 15 April 2015 (1 page) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
27 November 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
27 November 2014 | Resolutions
|
20 November 2014 | Registration of charge 073416100002, created on 17 November 2014 (13 pages) |
20 November 2014 | Registration of charge 073416100002, created on 17 November 2014 (13 pages) |
2 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders (6 pages) |
16 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders (6 pages) |
15 October 2013 | Appointment of Mr Sonny David Williams Schneider as a director (2 pages) |
15 October 2013 | Appointment of Mr Sonny David Williams Schneider as a director (2 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 20 September 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 20 September 2013
|
27 August 2013 | Sub-division of shares on 7 June 2013 (9 pages) |
27 August 2013 | Sub-division of shares on 7 June 2013 (9 pages) |
27 August 2013 | Sub-division of shares on 7 June 2013 (9 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2012 | Amended accounts made up to 31 August 2011 (5 pages) |
20 August 2012 | Amended accounts made up to 31 August 2011 (5 pages) |
16 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Termination of appointment of Peter Fulton Gardner as a director (1 page) |
30 August 2011 | Appointment of Mr Patrick Benjamin Fisher as a secretary (1 page) |
30 August 2011 | Termination of appointment of Peter Fulton Gardner as a secretary (1 page) |
30 August 2011 | Appointment of Mr Patrick Benjamin Fisher as a secretary (1 page) |
30 August 2011 | Termination of appointment of Peter Fulton Gardner as a director (1 page) |
30 August 2011 | Termination of appointment of Peter Fulton Gardner as a secretary (1 page) |
30 August 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
25 August 2010 | Director's details changed for Mr Richard Shalinder Condal on 25 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Richard Shalinder Condal on 25 August 2010 (2 pages) |
10 August 2010 | Incorporation
|
10 August 2010 | Incorporation
|