Company NameThe Operators Creative Limited
DirectorsScott David Freeman and Ben Anthony Le Tourneau
Company StatusActive
Company Number07456044
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Scott David Freeman
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Ben Anthony Le Tourneau
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMrs Sally Elizabeth Bastard
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151-155 New North Road
London
N1 6TA
Director NameMr Kai James Warwick Bastard
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151-155 New North Road
London
N1 6TA

Contact

Websitewww.theoperators.net
Email address[email protected]
Telephone020 31193013
Telephone regionLondon

Location

Registered AddressWhite Collar Factory
1 Old Street Yard
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£3,729
Cash£46,419
Current Liabilities£223,909

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

1 June 2012Delivered on: 2 June 2012
Persons entitled: Hsbc Bank PLC

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
4 May 2011Delivered on: 10 May 2011
Persons entitled: Roy Michael Bard

Classification: Lease
Secured details: £1,404.92 due or to become due from the company to the chargee.
Particulars: Charge of the rental deposit.
Outstanding

Filing History

11 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
5 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
23 May 2019Satisfaction of charge 2 in full (4 pages)
25 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
10 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
20 December 2016Satisfaction of charge 1 in full (4 pages)
20 December 2016Satisfaction of charge 1 in full (4 pages)
14 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
14 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
13 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
29 April 2016Registered office address changed from 151-155 New North Road London N1 6TA to 20 Rivington Street London EC2A 3DU on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 151-155 New North Road London N1 6TA to 20 Rivington Street London EC2A 3DU on 29 April 2016 (1 page)
18 March 2016Purchase of own shares. (3 pages)
18 March 2016Purchase of own shares. (3 pages)
15 March 2016Resolutions
  • RES13 ‐ Approval of contract 08/03/2016
(2 pages)
15 March 2016Resolutions
  • RES13 ‐ Approval of contract 08/03/2016
  • RES13 ‐ Approval of contract 08/03/2016
(2 pages)
15 March 2016Change of share class name or designation (2 pages)
15 March 2016Resolutions
  • RES13 ‐ Approval of contract 08/03/2016
  • RES13 ‐ Approval of contract 08/03/2016
(2 pages)
15 March 2016Resolutions
  • RES13 ‐ Approval of contract 08/03/2016
(2 pages)
15 March 2016Resolutions
  • RES13 ‐ Approval of contract 08/03/2016
  • RES13 ‐ Approval of contract 08/03/2016
(2 pages)
15 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 March 2016Resolutions
  • RES13 ‐ Approval of contract 08/03/2016
(2 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
15 March 2016Change of share class name or designation (2 pages)
4 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200
(6 pages)
4 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200
(6 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 May 2015Termination of appointment of Kai James Warwick Bastard as a director on 28 April 2015 (1 page)
11 May 2015Termination of appointment of Kai James Warwick Bastard as a director on 28 April 2015 (1 page)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 200
(7 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 200
(7 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 200
(7 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 April 2014Memorandum and Articles of Association (27 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2014Memorandum and Articles of Association (27 pages)
15 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 200
(8 pages)
15 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 200
(8 pages)
15 April 2014Sub-division of shares on 25 March 2014 (5 pages)
15 April 2014Sub-division of shares on 25 March 2014 (5 pages)
16 January 2014Termination of appointment of Sally Bastard as a director (1 page)
16 January 2014Termination of appointment of Sally Bastard as a director (1 page)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (5 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (5 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (5 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Registered office address changed from Unit B Third Floor Karen House 1-11 Baches Street Hoxton London N1 6DL England on 19 March 2013 (2 pages)
19 March 2013Registered office address changed from Unit B Third Floor Karen House 1-11 Baches Street Hoxton London N1 6DL England on 19 March 2013 (2 pages)
29 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (16 pages)
29 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (16 pages)
29 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (16 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2011Current accounting period shortened from 31 December 2011 to 31 March 2011 (3 pages)
5 January 2011Current accounting period shortened from 31 December 2011 to 31 March 2011 (3 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)