Company NameCreative Media House Limited
DirectorsMaiteth Jones and Steven Jones
Company StatusActive
Company Number08375872
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Maiteth Jones
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
Eastern Central
London
EC1A 2BN
Director NameMr Steven Jones
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
Eastern Central
London
EC1A 2BN

Contact

Websitewww.creative-media-house.com/

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

10 at £1Maiteth Jones
50.00%
Ordinary
10 at £1Steven Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£55,577
Cash£42,587
Current Liabilities£10,117

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

27 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
3 November 2020Amended accounts made up to 31 January 2020 (12 pages)
25 October 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
30 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
21 November 2019Director's details changed for Mrs Maiteth Jones on 18 November 2019 (2 pages)
21 November 2019Director's details changed for Mr Steven Jones on 18 November 2019 (2 pages)
21 November 2019Registered office address changed from 6 Station Road Bovey Tracey Newton Abbot TQ13 9AL England to International House 24 Holborn Viaduct Eastern Central London EC1A 2BN on 21 November 2019 (4 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
8 October 2019Registered office address changed from 19 Old Exeter Street Chudleigh Newton Abbot TQ13 0LD to 6 Station Road Bovey Tracey Newton Abbot TQ13 9AL on 8 October 2019 (1 page)
6 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
1 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
25 October 2017Unaudited abridged accounts made up to 31 January 2017 (14 pages)
25 October 2017Unaudited abridged accounts made up to 31 January 2017 (14 pages)
10 February 2017Confirmation statement made on 25 January 2017 with updates (8 pages)
10 February 2017Confirmation statement made on 25 January 2017 with updates (8 pages)
8 February 2017Director's details changed for Mr Steven Jones on 1 January 2017 (2 pages)
8 February 2017Director's details changed for Mrs Maiteth Jones on 1 January 2017 (2 pages)
8 February 2017Director's details changed for Mr Steven Jones on 1 January 2017 (2 pages)
8 February 2017Director's details changed for Mrs Maiteth Jones on 1 January 2017 (2 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 20
(4 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 20
(4 pages)
14 November 2015Amended total exemption small company accounts made up to 31 January 2015 (3 pages)
14 November 2015Amended total exemption small company accounts made up to 31 January 2015 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20
(4 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 20
(4 pages)
6 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 20
(4 pages)
25 January 2013Incorporation (25 pages)
25 January 2013Incorporation (25 pages)