Company NameCreate Productions Ltd
Company StatusActive
Company Number07653677
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameSusannah Elizabeth Jamison
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinceton Street Greenworks, Dog And Duck Yard
Princeton Street
London
WC1R 4BH
Director NameMr John Michael Hirst
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinceton Street Greenworks, Dog And Duck Yard
Princeton Street
London
WC1R 4BH
Director NameTimothy James Foster
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressPrinceton Street Greenworks, Dog And Duck Yard
Princeton Street
London
WC1R 4BH

Contact

Websitecreatesoho.com
Email address[email protected]
Telephone020 36563223
Telephone regionLondon

Location

Registered AddressPrinceton Street Greenworks, Dog And Duck Yard
Princeton Street
London
WC1R 4BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

858 at £0.01Susannah Elizabeth Goodall
8.58%
Ordinary
6.3k at £0.01Timothy James Foster
62.85%
Ordinary
2.9k at £0.01John Michael Hirst
28.57%
Ordinary

Financials

Year2014
Net Worth-£146,909
Cash£149
Current Liabilities£196,865

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

14 February 2013Delivered on: 1 March 2013
Persons entitled: Consolidated Developments Limited

Classification: Rent deposit deed
Secured details: £4,811.63 and all other 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 amount from time to time standing to the credit of the separate interest bearing deposit account.
Outstanding
30 August 2011Delivered on: 1 September 2011
Persons entitled: Coutts & 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
1 October 2020Director's details changed for Timothy James Foster on 30 September 2020 (2 pages)
22 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
24 January 2018Director's details changed for Mr John Michael Hirst on 15 December 2017 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 August 2017Notification of Holiday Fm Ltd as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Notification of Holiday Fm Ltd as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Notification of John Michael Hirst as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Notification of John Michael Hirst as a person with significant control on 6 April 2016 (2 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
8 June 2016Director's details changed for Susannah Elizabeth Goodall on 19 May 2016 (2 pages)
8 June 2016Director's details changed for Susannah Elizabeth Goodall on 19 May 2016 (2 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 July 2015Cancellation of shares. Statement of capital on 16 February 2015
  • GBP 100.00
(4 pages)
23 July 2015Cancellation of shares. Statement of capital on 16 February 2015
  • GBP 100.00
(4 pages)
16 July 2015Director's details changed for John Michael Hirst on 30 April 2015 (2 pages)
16 July 2015Director's details changed for Susannah Elizabeth Goodall on 30 April 2015 (2 pages)
16 July 2015Director's details changed for Susannah Elizabeth Goodall on 30 April 2015 (2 pages)
16 July 2015Director's details changed for Timothy James Foster on 30 April 2015 (2 pages)
16 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Director's details changed for John Michael Hirst on 30 April 2015 (2 pages)
16 July 2015Director's details changed for Timothy James Foster on 30 April 2015 (2 pages)
16 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
4 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 100
(4 pages)
4 July 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 100
(4 pages)
4 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 July 2015Change of share class name or designation (2 pages)
4 July 2015Change of share class name or designation (2 pages)
4 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 February 2015Registered office address changed from 4Th Floor 21 Denmark Street London WC2H 8NA to Princeton Street Greenworks, Dog and Duck Yard Princeton Street London WC1R 4BH on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 4Th Floor 21 Denmark Street London WC2H 8NA to Princeton Street Greenworks, Dog and Duck Yard Princeton Street London WC1R 4BH on 24 February 2015 (1 page)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
10 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 January 2013Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
7 January 2013Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)