Company NameCreative Access
Company StatusDissolved
Company Number07958624
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 February 2012(12 years, 2 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian John Alan Bott
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 1 London Wall
London
EC2Y 5EB
Director NameMr Michael Adam Foster
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameBaroness Margaret Josephine McDonagh
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-64 Margaret Street
London
W1W 8SW
Director NameMr Sathnam Singh Sanghera
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 24 October 2017)
RoleWriter
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameDenise O'Donoghue
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 24 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Television Centre Upper Ground
London
SE1 9LT
Director NameMr Saurabh Kakkar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 24 October 2017)
RoleTelevision Executive
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMs Natalie Jerome
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 24 October 2017)
RolePublishing Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMs Angela Jain
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2016(4 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 24 October 2017)
RoleManaging Director, TV Production
Country of ResidenceEngland
Correspondence Address81 Englewood Road
London
SW12 9PB
Director NameNigel Warner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2016(4 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 24 October 2017)
RolePolitical Consultant
Country of ResidenceEngland
Correspondence Address176 Albion Road
London
N16 9JR
Director NameDawn Beresford
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2016(4 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 24 October 2017)
RoleTalent Executive TV Production
Country of ResidenceEngland
Correspondence Address14 Woodland Way
Bidborough
Tunbridge Wells
Kent
TN4 0UX
Director NameMr Amit Ratilal Shah
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS

Contact

Websitewww.creativeaccess.co.uk/

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£1,369,504
Net Worth£48,981
Cash£461,313
Current Liabilities£425,969

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Termination of appointment of Amit Ratilal Shah as a director on 18 September 2017 (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
7 July 2017Application to strike the company off the register (4 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
18 November 2016Appointment of Dawn Beresford as a director on 4 November 2016 (2 pages)
15 November 2016Appointment of Nigel Warner as a director on 2 November 2016 (2 pages)
15 November 2016Appointment of Ms Angela Jain as a director on 2 November 2016 (2 pages)
24 February 2016Annual return made up to 21 February 2016 no member list (8 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
8 April 2015Director's details changed for Mr Sathnam Singh Sanghera on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Sathnam Singh Sanghera on 8 April 2015 (2 pages)
8 April 2015Annual return made up to 21 February 2015 no member list (8 pages)
8 December 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
4 December 2014Total exemption full accounts made up to 28 February 2014 (21 pages)
25 April 2014Annual return made up to 21 February 2014 no member list (9 pages)
4 February 2014Director's details changed for Mr Saurabh Kakkar on 4 February 2014 (2 pages)
4 February 2014Appointment of Ms Natalie Jerome as a director (2 pages)
4 February 2014Director's details changed for Mr Saurabh Kakkar on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Saurabh Kakkar on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Saurabh Kakkar on 4 February 2014 (2 pages)
28 January 2014Appointment of Mr Saurabh Kakkar as a director (2 pages)
12 November 2013Full accounts made up to 28 February 2013 (17 pages)
13 June 2013Registered office address changed from 34-43 Russell Street London WC2B 5HA on 13 June 2013 (1 page)
15 April 2013Appointment of Baroness Margaret Mcdonagh as a director (2 pages)
10 April 2013Appointment of Denise O'donoghue as a director (2 pages)
4 April 2013Appointment of Mr Sathnam Singh Sanghera as a director (2 pages)
6 March 2013Annual return made up to 21 February 2013 no member list (4 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 April 2012Statement of company's objects (2 pages)
21 February 2012Incorporation (39 pages)