Company NamePPC Creative Limited
Company StatusActive
Company Number07357972
CategoryPrivate Limited Company
Incorporation Date26 August 2010(13 years, 7 months ago)

Business Activity

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

Directors

Director NameMaria Sullivan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(3 weeks, 5 days after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Kingly Court
London
W1B 5PW
Secretary NameMs Maria Sullivan
StatusCurrent
Appointed15 November 2010(2 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address6-8 Kingly Court
London
W1B 5PW
Director NameMr Benjamin Paul Nicholls
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6-8 Kingly Court
London
W1B 5PW
Director NameMr Masashi Nakamura
Date of BirthApril 1965 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed31 October 2017(7 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6-8 Kingly Court
London
W1B 5PW
Director NameTakaho Nishio
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityJapanese
StatusCurrent
Appointed22 June 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address6-8 Kingly Court
London
W1B 5PW
Director NameMr Robert Peter Toms
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Kingly Court
London
W1B 5PW
Secretary NameRobert Peter Toms
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address19/20 Poland Street
London
W1F 8QF
Director NameNicholas Pearce
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(3 weeks, 5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Poland Street
London
W1F 8QF
Director NameMr Stewart Myles Till
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-8 Kingly Court
London
W1B 5PW
Director NameMr Roderick Waldemar Lisle Henwood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(1 year, 6 months after company formation)
Appointment Duration11 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address19/20 Poland Street
London
W1F 8QF
Director NameMr Alan Seymour Rutherford
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-8 Kingly Court
London
W1B 5PW
Director NameMr Cristian Cornelius Young
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Kingly Court
London
W1B 5PW
Director NameMr Mark William Howorth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2017(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2020)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address6-8 Kingly Court
London
W1B 5PW
Director NameShunjiro Nagase
Date of BirthMarch 1978 (Born 46 years ago)
NationalityJapanese
StatusResigned
Appointed30 November 2020(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 2022)
RoleOffice Worker
Country of ResidenceUnited States
Correspondence Address6-8 Kingly Court
London
W1B 5PW
Director NameMr John Sam Seung Mo Suh
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2022(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 January 2024)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address6-8 Kingly Court
London
W1B 5PW

Contact

Websitetheppc.com

Location

Registered Address6-8 Kingly Court
London
W1B 5PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1Smedvig Capital Fund X Lp
99.98%
Ordinary
7.4k at £0.01Smedvig Capital Fund X Lp
0.01%
Ordinary A
96 at £0.01Alan Rutherford
0.00%
Ordinary A
500 at £0.01Benjamin Nicholls
0.00%
Ordinary A
65 at £0.01Carrie Skinner
0.00%
Ordinary A
350 at £0.01Daniel Skinner
0.00%
Ordinary A
65 at £0.01Dave Chordia
0.00%
Ordinary A
65 at £0.01Deelan Sital
0.00%
Ordinary A
40 at £0.01Duncan Twells
0.00%
Ordinary A
100 at £0.01Eric Netzley
0.00%
Ordinary A
65 at £0.01Jonathan Mesher
0.00%
Ordinary A
35 at £0.01Leigh Li
0.00%
Ordinary A
35 at £0.01Louise Birt
0.00%
Ordinary A
350 at £0.01Maria Sullivan
0.00%
Ordinary A
200 at £0.01Nicholas Redfern
0.00%
Ordinary A
35 at £0.01Nick Tipping
0.00%
Ordinary A
65 at £0.01Penelope Hull
0.00%
Ordinary A
35 at £0.01Sophie Langbridge
0.00%
Ordinary A
400 at £0.01Stewart Till
0.00%
Ordinary A
65 at £0.01Tim Reeves
0.00%
Ordinary A

Financials

Year2014
Turnover£6,173,000
Gross Profit£5,173,000
Net Worth£139,000
Cash£512,000
Current Liabilities£1,816,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 2 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

25 July 2013Delivered on: 29 July 2013
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
1 September 2010Delivered on: 11 September 2010
Persons entitled: Smedvig Capital Fund X LP

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 see image for full details.
Outstanding

Filing History

7 December 2020Notification of Imagica Group Inc. as a person with significant control on 30 November 2020 (2 pages)
7 December 2020Termination of appointment of Mark William Howorth as a director on 30 November 2020 (1 page)
7 December 2020Cessation of Sdi Media Group Limited as a person with significant control on 30 November 2020 (1 page)
7 December 2020Appointment of Shunjiro Nagase as a director on 30 November 2020 (2 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
3 June 2020Full accounts made up to 31 December 2019 (25 pages)
5 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (24 pages)
5 September 2018Confirmation statement made on 1 September 2018 with updates (7 pages)
31 July 2018Full accounts made up to 31 December 2017 (25 pages)
5 February 2018Particulars of variation of rights attached to shares (2 pages)
5 February 2018Consolidation of shares on 24 January 2018 (6 pages)
5 February 2018Change of share class name or designation (2 pages)
1 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ A ordinary shares of £0.01 each in the capital of the company be consolidated and divided into a ordinary shares of £1.00 each in the capital of the company 24/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
12 December 2017Memorandum and Articles of Association (39 pages)
12 December 2017Memorandum and Articles of Association (39 pages)
7 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 November 2017Appointment of Mr Mark William Howorth as a director on 31 October 2017 (2 pages)
1 November 2017Appointment of Mr Masashi Nakamura as a director on 31 October 2017 (2 pages)
1 November 2017Appointment of Mr Masashi Nakamura as a director on 31 October 2017 (2 pages)
1 November 2017Appointment of Mr Mark William Howorth as a director on 31 October 2017 (2 pages)
31 October 2017Termination of appointment of Stewart Myles Till as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Cristian Cornelius Young as a director on 31 October 2017 (1 page)
31 October 2017Notification of Sdi Media Group Limited as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Termination of appointment of Stewart Myles Till as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Robert Peter Toms as a director on 31 October 2017 (1 page)
31 October 2017Cessation of Smedvig Capital As as a person with significant control on 31 October 2017 (1 page)
31 October 2017Notification of Sdi Media Group Limited as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Cessation of Smedvig Capital As as a person with significant control on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Robert Peter Toms as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Cristian Cornelius Young as a director on 31 October 2017 (1 page)
13 September 2017Confirmation statement made on 1 September 2017 with updates (6 pages)
13 September 2017Confirmation statement made on 1 September 2017 with updates (6 pages)
31 July 2017Satisfaction of charge 1 in full (1 page)
31 July 2017Satisfaction of charge 1 in full (1 page)
30 June 2017Accounts for a small company made up to 31 December 2016 (22 pages)
30 June 2017Accounts for a small company made up to 31 December 2016 (22 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (8 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (8 pages)
9 June 2016Full accounts made up to 31 December 2015 (23 pages)
9 June 2016Full accounts made up to 31 December 2015 (23 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 500,100
(7 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 500,100
(7 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 500,100
(7 pages)
11 August 2015Full accounts made up to 31 December 2014 (22 pages)
11 August 2015Full accounts made up to 31 December 2014 (22 pages)
5 September 2014Full accounts made up to 31 December 2013 (17 pages)
5 September 2014Full accounts made up to 31 December 2013 (17 pages)
4 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 500,100
(8 pages)
4 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 500,100
(8 pages)
26 February 2014Termination of appointment of Alan Rutherford as a director (1 page)
26 February 2014Termination of appointment of Alan Rutherford as a director (1 page)
23 September 2013Director's details changed for Robert Peter Toms on 23 August 2013 (2 pages)
23 September 2013Director's details changed for Maria Sullivan on 23 August 2013 (2 pages)
23 September 2013Director's details changed for Robert Peter Toms on 23 August 2013 (2 pages)
23 September 2013Director's details changed for Maria Sullivan on 23 August 2013 (2 pages)
23 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 500,100
(8 pages)
23 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 500,100
(8 pages)
23 August 2013Registered office address changed from Po Box 7782 Po Box 7782 101 New Cavendish Street London W1W 6EA England on 23 August 2013 (1 page)
23 August 2013Registered office address changed from Po Box 7782 Po Box 7782 101 New Cavendish Street London W1W 6EA England on 23 August 2013 (1 page)
31 July 2013Full accounts made up to 31 December 2012 (19 pages)
31 July 2013Full accounts made up to 31 December 2012 (19 pages)
29 July 2013Registration of charge 073579720002 (38 pages)
29 July 2013Registration of charge 073579720002 (38 pages)
30 May 2013Appointment of Mr Cristian Cornelius Young as a director (2 pages)
30 May 2013Appointment of Mr Cristian Cornelius Young as a director (2 pages)
9 May 2013Registered office address changed from 19/20 Poland Street London W1F 8QF United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 19/20 Poland Street London W1F 8QF United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 19/20 Poland Street London W1F 8QF United Kingdom on 9 May 2013 (1 page)
25 January 2013Termination of appointment of Roderick Henwood as a director (1 page)
25 January 2013Termination of appointment of Roderick Henwood as a director (1 page)
24 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (10 pages)
24 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (10 pages)
20 April 2012Full accounts made up to 31 December 2011 (19 pages)
20 April 2012Full accounts made up to 31 December 2011 (19 pages)
5 April 2012Appointment of Mr Alan Seymour Rutherford as a director (2 pages)
5 April 2012Appointment of Mr Alan Seymour Rutherford as a director (2 pages)
15 March 2012Appointment of Mr Roderick Waldemar Lisle Henwood as a director (2 pages)
15 March 2012Appointment of Mr Roderick Waldemar Lisle Henwood as a director (2 pages)
3 November 2011Appointment of Mr Benjamin Nicholls as a director (2 pages)
3 November 2011Appointment of Mr Benjamin Nicholls as a director (2 pages)
13 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
20 July 2011Termination of appointment of Nicholas Pearce as a director (1 page)
20 July 2011Termination of appointment of Nicholas Pearce as a director (1 page)
30 June 2011Full accounts made up to 31 December 2010 (17 pages)
30 June 2011Full accounts made up to 31 December 2010 (17 pages)
10 March 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 500,100.00
(6 pages)
10 March 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 500,100.00
(6 pages)
28 January 2011Appointment of Mr Stewart Myles Till as a director (2 pages)
28 January 2011Appointment of Mr Stewart Myles Till as a director (2 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
16 November 2010Appointment of Ms Maria Sullivan as a secretary (1 page)
16 November 2010Appointment of Ms Maria Sullivan as a secretary (1 page)
15 November 2010Termination of appointment of Robert Peter Toms as a secretary (1 page)
15 November 2010Termination of appointment of Robert Peter Toms as a secretary (1 page)
15 October 2010Current accounting period shortened from 31 August 2011 to 31 December 2010 (1 page)
15 October 2010Current accounting period shortened from 31 August 2011 to 31 December 2010 (1 page)
11 October 2010Appointment of Nicholas Pearce as a director (3 pages)
11 October 2010Appointment of Maria Sullivan as a director (3 pages)
11 October 2010Appointment of Nicholas Pearce as a director (3 pages)
11 October 2010Appointment of Maria Sullivan as a director (3 pages)
28 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 500,000
(4 pages)
28 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 500,000
(4 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 August 2010Incorporation (48 pages)
26 August 2010Incorporation (48 pages)