Company NameCreate Digital Publishing Limited
Company StatusActive
Company Number07686656
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameSusannah Elizabeth Jamison
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed29 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
Appointed29 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

Websitewww.createdigitalpublishing.com/

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

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

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

16 December 2020Accounts for a dormant company made up to 30 March 2020 (2 pages)
1 October 2020Director's details changed for Timothy James Foster on 30 September 2020 (2 pages)
1 October 2020Director's details changed for Timothy James Foster on 30 September 2020 (2 pages)
6 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 30 March 2019 (5 pages)
12 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 30 March 2018 (5 pages)
15 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
24 January 2018Director's details changed for Mr John Michael Hirst on 15 December 2017 (2 pages)
8 November 2017Accounts for a dormant company made up to 30 March 2017 (5 pages)
8 November 2017Accounts for a dormant company made up to 30 March 2017 (5 pages)
31 August 2017Notification of Holiday Fm Limited 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 Holiday Fm Limited 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)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
16 September 2016Accounts for a dormant company made up to 30 March 2016 (4 pages)
16 September 2016Accounts for a dormant company made up to 30 March 2016 (4 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 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)
6 December 2015Accounts for a dormant company made up to 30 March 2015 (4 pages)
6 December 2015Accounts for a dormant company made up to 30 March 2015 (4 pages)
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 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 2015Director's details changed for John Michael Hirst on 30 April 2015 (2 pages)
16 July 2015Annual return made up to 29 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 Timothy James Foster on 30 April 2015 (2 pages)
16 July 2015Annual return made up to 29 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 Susannah Elizabeth Goodall on 30 April 2015 (2 pages)
4 July 2015Resolutions
  • RES13 ‐ Allot shares 16/02/2015
(1 page)
4 July 2015Change of share class name or designation (2 pages)
4 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 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 2015Change of share class name or designation (2 pages)
4 July 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 100
(4 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)
10 November 2014Accounts for a dormant company made up to 30 March 2014 (4 pages)
10 November 2014Accounts for a dormant company made up to 30 March 2014 (4 pages)
20 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(5 pages)
20 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(5 pages)
4 November 2013Accounts for a dormant company made up to 30 March 2013 (4 pages)
4 November 2013Accounts for a dormant company made up to 30 March 2013 (4 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
18 December 2012Accounts for a dormant company made up to 30 March 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 30 March 2012 (2 pages)
10 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
10 April 2012Previous accounting period shortened from 30 June 2012 to 30 March 2012 (1 page)
10 April 2012Previous accounting period shortened from 30 June 2012 to 30 March 2012 (1 page)
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)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)