Company NameCreative Time Media Limited
DirectorWei Wu
Company StatusActive
Company Number07855479
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMs Wei Wu
Date of BirthJuly 1989 (Born 34 years ago)
NationalityChinese
StatusCurrent
Appointed10 October 2023(11 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Cabot Square
London
E14 4QZ
Director NameMiss Yan Chen
Date of BirthMarch 1978 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43 Cherrywood Lodge
Birdwood Avenue
London
SE13 6UR
Director NameMr Peng Liu
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Borkwood Park
Orpington
BR6 9LD
Secretary NameYan Chen
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 43 Cherrywood Lodge
Birdwood Avenue
London
SE13 6UR
Director NameMiss Lijun Tang
Date of BirthMay 1982 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed23 February 2012(3 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Brewster Road
London
E10 6RG
Director NameMr Yilan Yan
Date of BirthMarch 1989 (Born 35 years ago)
NationalityChinese
StatusResigned
Appointed28 January 2013(1 year, 2 months after company formation)
Appointment Duration5 months (resigned 01 July 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 10e College Grove
London
NW1 0RW
Director NameMrs Wen Le
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityChinese
StatusResigned
Appointed15 July 2013(1 year, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 February 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Bishy Barnebee Way
Norwich
NR5 9HD
Director NameMr Yibo Fu
Date of BirthNovember 1988 (Born 35 years ago)
NationalityChinese
StatusResigned
Appointed15 August 2013(1 year, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 April 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 418 Broad Street
Northampton
NN1 2HQ
Director NameMr Junwei Li
Date of BirthDecember 1990 (Born 33 years ago)
NationalityChinese
StatusResigned
Appointed15 November 2013(1 year, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 February 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 418 Broad Street
Northampton
NN1 2HQ
Director NameMiss Pengxiao Lu
Date of BirthOctober 1988 (Born 35 years ago)
NationalityChinese
StatusResigned
Appointed05 January 2014(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9RZ
Director NameMiss Xueyun Deng
Date of BirthNovember 1986 (Born 37 years ago)
NationalityChinese
StatusResigned
Appointed14 May 2014(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 June 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address96 Basevi Way
London
SE8 3JT
Director NameMrs Yali Liang
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed01 June 2016(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Victoria Parade
London
SE10 9FR
Director NameMs Jun Yan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed08 January 2018(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Victoria Parade
London
SE10 9FR
Director NameMs Baofeng Lin
Date of BirthJune 1971 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed09 April 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Victoria Parade
London
SE10 9FR

Contact

Websitecreativetimemedia.com
Email address[email protected]
Telephone020 74814086
Telephone regionLondon

Location

Registered Address25 Cabot Square
London
E14 4QZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

80 at £1Peng Liu
80.00%
Ordinary
20 at £1Yang Wang
20.00%
Ordinary

Financials

Year2014
Net Worth-£139,509
Current Liabilities£192,438

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
29 July 2019Previous accounting period extended from 30 November 2018 to 30 April 2019 (1 page)
7 September 2018Notification of Baofeng Lin as a person with significant control on 9 April 2018 (2 pages)
7 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
9 April 2018Termination of appointment of Yali Liang as a director on 5 April 2018 (1 page)
9 April 2018Appointment of Ms Baofeng Lin as a director on 9 April 2018 (2 pages)
9 April 2018Cessation of Yali Liang as a person with significant control on 5 April 2018 (1 page)
14 March 2018Appointment of Ms Jun Yan as a director on 8 January 2018 (2 pages)
11 October 2017Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ England to 26-28 Victoria Parade London SE10 9FR on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ England to 26-28 Victoria Parade London SE10 9FR on 11 October 2017 (1 page)
11 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
7 September 2017Amended total exemption small company accounts made up to 30 November 2016 (5 pages)
7 September 2017Amended total exemption small company accounts made up to 30 November 2016 (5 pages)
11 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
25 August 2016Termination of appointment of Pengxiao Lu as a director on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Pengxiao Lu as a director on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Peng Liu as a director on 30 May 2016 (1 page)
25 August 2016Termination of appointment of Peng Liu as a director on 30 May 2016 (1 page)
3 June 2016Appointment of Ms Yali Liang as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Ms Yali Liang as a director on 1 June 2016 (2 pages)
11 March 2016Registered office address changed from 3 Minster Court London EC3R 7DD to 90 Long Acre Covent Garden London WC2E 9RZ on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 3 Minster Court London EC3R 7DD to 90 Long Acre Covent Garden London WC2E 9RZ on 11 March 2016 (1 page)
24 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
19 August 2015Micro company accounts made up to 30 November 2014 (3 pages)
19 August 2015Micro company accounts made up to 30 November 2014 (3 pages)
23 June 2015Termination of appointment of Xueyun Deng as a director on 1 June 2015 (1 page)
23 June 2015Termination of appointment of Xueyun Deng as a director on 1 June 2015 (1 page)
23 June 2015Termination of appointment of Xueyun Deng as a director on 1 June 2015 (1 page)
29 December 2014Registered office address changed from Room 417 222, Regent Street London W1B 5TR to 3 Minster Court London EC3R 7DD on 29 December 2014 (1 page)
29 December 2014Registered office address changed from Room 417 222, Regent Street London W1B 5TR to 3 Minster Court London EC3R 7DD on 29 December 2014 (1 page)
12 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 August 2014Appointment of Miss Xueyun Deng as a director on 14 May 2014 (2 pages)
15 August 2014Appointment of Miss Xueyun Deng as a director on 14 May 2014 (2 pages)
14 August 2014Termination of appointment of Yibo Fu as a director on 2 April 2014 (1 page)
14 August 2014Termination of appointment of Wen Le as a director on 26 February 2014 (1 page)
14 August 2014Termination of appointment of Junwei Li as a director on 26 February 2014 (1 page)
14 August 2014Termination of appointment of Wen Le as a director on 26 February 2014 (1 page)
14 August 2014Termination of appointment of Yibo Fu as a director on 2 April 2014 (1 page)
14 August 2014Termination of appointment of Junwei Li as a director on 26 February 2014 (1 page)
14 August 2014Termination of appointment of Yibo Fu as a director on 2 April 2014 (1 page)
14 January 2014Appointment of Miss Pengxiao Lu as a director (2 pages)
14 January 2014Appointment of Miss Pengxiao Lu as a director (2 pages)
29 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
(6 pages)
29 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
(6 pages)
27 November 2013Appointment of Mr Yibo Fu as a director (2 pages)
27 November 2013Appointment of Mr Junwei Li as a director (2 pages)
27 November 2013Appointment of Mr Junwei Li as a director (2 pages)
27 November 2013Appointment of Mr Yibo Fu as a director (2 pages)
26 November 2013Registered office address changed from First Floor 99, Mansell Street London E1 8AX England on 26 November 2013 (1 page)
26 November 2013Registered office address changed from First Floor 99, Mansell Street London E1 8AX England on 26 November 2013 (1 page)
9 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
9 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
8 August 2013Appointment of Mrs Wen Le as a director (2 pages)
8 August 2013Appointment of Mrs Wen Le as a director (2 pages)
10 July 2013Termination of appointment of Yilan Yan as a director (1 page)
10 July 2013Termination of appointment of Yilan Yan as a director (1 page)
4 February 2013Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
4 February 2013Termination of appointment of Yan Chen as a secretary (1 page)
4 February 2013Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
4 February 2013Termination of appointment of Yan Chen as a secretary (1 page)
29 January 2013Registered office address changed from Room 154 90 Long Acre London England WC2E 9RZ United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from Room 154 90 Long Acre London England WC2E 9RZ United Kingdom on 29 January 2013 (1 page)
28 January 2013Termination of appointment of Yan Chen as a director (1 page)
28 January 2013Termination of appointment of Yan Chen as a secretary (1 page)
28 January 2013Termination of appointment of Yan Chen as a director (1 page)
28 January 2013Appointment of Mr Yilan Yan as a director (2 pages)
28 January 2013Termination of appointment of Yan Chen as a secretary (1 page)
28 January 2013Appointment of Mr Yilan Yan as a director (2 pages)
13 June 2012Termination of appointment of Lijun Tang as a director (1 page)
13 June 2012Termination of appointment of Lijun Tang as a director (1 page)
23 February 2012Appointment of Miss Lijun Tang as a director (2 pages)
23 February 2012Registered office address changed from Room 160 90, Long Acre London England WC2E 9RZ United Kingdom on 23 February 2012 (1 page)
23 February 2012Registered office address changed from Room 160 90, Long Acre London England WC2E 9RZ United Kingdom on 23 February 2012 (1 page)
23 February 2012Appointment of Miss Lijun Tang as a director (2 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)