Company NameCreature Media Limited
DirectorNigel David James Deering
Company StatusActive
Company Number07693866
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)
Previous NamesGuildshelf (258) Limited and NGK Publishing Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Nigel David James Deering
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(4 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months
RolePublisher
Country of ResidenceJersey
Correspondence Address76 Marylebone High Street
London
W1U 5JU
Director NameMs Nafiseh Sara Motevali
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McClure Naismith Llp Equitable House
47 King William Street
London
EC4R 9AF
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2011(same day as company formation)
Correspondence AddressC/O McClure Naismith Llp Equitable House
47 King William Street
London
EC4R 9AF

Location

Registered Address76 Marylebone High Street
London
W1U 5JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Deke Miskin
50.00%
Ordinary
25k at £1Indigo Television LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£188,394
Cash£52,421
Current Liabilities£505,011

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 March 2024 (2 weeks, 5 days ago)
Next Return Due24 March 2025 (11 months, 4 weeks from now)

Charges

6 October 2017Delivered on: 12 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 November 2011Delivered on: 30 November 2011
Satisfied on: 6 September 2013
Persons entitled: Attic Brand Media Limited (In Administration), Anthony Cliff Spicer and Henry Anthony Shinners (Chargee Administrators)

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as guildshelf (258) limited under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

23 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
18 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 18 December 2019 (1 page)
9 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
6 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
12 October 2017Registration of charge 076938660002, created on 6 October 2017 (5 pages)
12 October 2017Registration of charge 076938660002, created on 6 October 2017 (5 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
14 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
15 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 50,000
(3 pages)
4 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 50,000
(3 pages)
4 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 50,000
(3 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 50,000
(3 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 50,000
(3 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 50,000
(3 pages)
28 November 2013Company name changed ngk publishing LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2013Company name changed ngk publishing LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
6 September 2013Satisfaction of charge 1 in full (4 pages)
6 September 2013Satisfaction of charge 1 in full (4 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
22 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
26 November 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
26 November 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 50,000
(3 pages)
26 November 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
26 November 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 50,000
(3 pages)
26 November 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 50,000
(3 pages)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 2
(4 pages)
6 March 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 2
(4 pages)
6 March 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 2
(4 pages)
12 December 2011Termination of appointment of Lycidas Nominees Limited as a director (1 page)
12 December 2011Termination of appointment of Lycidas Nominees Limited as a director (1 page)
12 December 2011Termination of appointment of Nafiseh Motevali as a director (1 page)
12 December 2011Termination of appointment of Nafiseh Motevali as a director (1 page)
2 December 2011Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom on 2 December 2011 (2 pages)
30 November 2011Company name changed guildshelf (258) LIMITED\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-11-24
(2 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 November 2011Change of name notice (2 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 November 2011Change of name notice (2 pages)
30 November 2011Company name changed guildshelf (258) LIMITED\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-11-24
(2 pages)
17 November 2011Appointment of Nigel David James Deering as a director (2 pages)
17 November 2011Appointment of Nigel David James Deering as a director (2 pages)
5 July 2011Incorporation (21 pages)
5 July 2011Incorporation (21 pages)