Company NameThat Lot Creatives Limited
Company StatusActive
Company Number08573144
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDebra Susan Nichols
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed03 July 2018(5 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Secretary NameLouise Bean
StatusCurrent
Appointed03 July 2018(5 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameSimon Topping
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMs Suzanne Gilson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(10 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks
RoleGroup Cfo
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMr David Amos Schneider
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMr David Louis Beresford
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameDavid Meyer Levin
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameRachel Carolyn Friend
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMichael Thomas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2020(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Secretary NameBLG Registrars Limited (Corporation)
StatusResigned
Appointed17 June 2013(same day as company formation)
Correspondence Address27 Mortimer Street
London
W1T 3BL

Location

Registered Address135 Bishopsgate
London
EC2M 3AN
Address MatchesOver 10 other UK companies use this postal address

Shareholders

36 at £1David Amos Schneider
36.00%
Ordinary
36 at £1David Levin
36.00%
Ordinary
28 at £1David Beresford
28.00%
Ordinary

Financials

Year2014
Net Worth£285,002
Cash£181,115
Current Liabilities£180,147

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

28 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages)
28 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages)
19 September 2023Termination of appointment of David Meyer Levin as a director on 1 September 2023 (1 page)
19 September 2023Appointment of Ms Suzanne Gilson as a director on 1 September 2023 (2 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
28 February 2023Termination of appointment of David Louis Beresford as a director on 24 February 2023 (1 page)
29 September 2022Termination of appointment of Michael Thomas as a director on 31 August 2022 (1 page)
22 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages)
22 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
22 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
22 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
20 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
1 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages)
1 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
17 June 2021Cessation of Cmgrp Holdings Limited as a person with significant control on 14 January 2021 (1 page)
17 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
24 May 2021Registered office address changed from 135 Bishopsgate London EC2N 3AN England to 135 Bishopsgate London EC2M 3AN on 24 May 2021 (1 page)
24 May 2021Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2N 3AN on 24 May 2021 (1 page)
15 January 2021Change of details for Cmgrp Holdings Limited as a person with significant control on 14 January 2021 (2 pages)
11 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages)
11 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages)
11 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
5 October 2020Change of details for Cmgrp Holdings Limited as a person with significant control on 2 October 2020 (2 pages)
5 October 2020Change of details for Cmgrp Holdings Limited as a person with significant control on 2 October 2020 (2 pages)
2 October 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD United Kingdom to 135 Bishopsgate London EC2M 3TP on 2 October 2020 (1 page)
11 August 2020Appointment of Michael Thomas as a director on 10 August 2020 (2 pages)
30 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
4 June 2020Termination of appointment of Rachel Carolyn Friend as a director on 1 June 2020 (1 page)
2 April 2020Secretary's details changed for Louise Bean on 2 April 2020 (1 page)
7 February 2020Termination of appointment of Michael Thomas as a director on 6 February 2020 (1 page)
7 February 2020Appointment of Simon Topping as a director on 6 December 2019 (2 pages)
18 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 July 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
1 July 2019Cessation of David Beresford as a person with significant control on 4 July 2018 (1 page)
1 July 2019Cessation of David Levin as a person with significant control on 4 July 2018 (1 page)
1 July 2019Notification of Cmgrp Holdings Limited as a person with significant control on 4 July 2018 (2 pages)
1 July 2019Cessation of David Schneider as a person with significant control on 4 July 2018 (1 page)
11 February 2019Second filing for the appointment of Rachel Carolyn Friend as a director (6 pages)
29 January 2019Second filing for the appointment of Michael Thomas as a director (6 pages)
29 January 2019Second filing for the appointment of Debra Nichols as a director (6 pages)
29 January 2019Second filing for the appointment of Louise Bean as a secretary (6 pages)
6 July 2018Termination of appointment of David Amos Schneider as a director on 4 July 2018 (1 page)
6 July 2018Appointment of Debra Susan Nichols as a director on 4 July 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 29/01/2019.
(3 pages)
6 July 2018Appointment of Rachel Carolyn Friend as a director on 4 July 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 29/01/2019.
  • ANNOTATION Clarification a second filed AP01 was registered on 11/02/2019.
(3 pages)
6 July 2018Statement of capital following an allotment of shares on 4 July 2018
  • GBP 103
(3 pages)
6 July 2018Appointment of Michael Thomas as a director on 4 July 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 29/01/2019.
(3 pages)
6 July 2018Appointment of Louise Bean as a secretary on 4 July 2018
  • ANNOTATION Clarification a second filed AP03 was registered on 29/01/2019.
(3 pages)
6 July 2018Notification of Cmgrp Holdings Limited as a person with significant control on 4 July 2018 (2 pages)
6 July 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
6 July 2018Registered office address changed from 69-85 Tabernacle Street London EC2A 4RR to 3 Grosvenor Gardens London SW1W 0BD on 6 July 2018 (1 page)
17 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
1 June 2018Purchase of own shares. (3 pages)
1 June 2018Statement of capital following an allotment of shares on 8 March 2018
  • GBP 115
(8 pages)
1 June 2018Cancellation of shares. Statement of capital on 8 March 2018
  • GBP 94
(6 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
17 June 2017Confirmation statement made on 17 June 2017 with updates (7 pages)
17 June 2017Confirmation statement made on 17 June 2017 with updates (7 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 June 2014Director's details changed for Mr David Amos Schneider on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr David Louis Beresford on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr David Amos Schneider on 17 June 2014 (2 pages)
17 June 2014Director's details changed for David Meyer Levin on 17 June 2014 (2 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Director's details changed for Mr David Louis Beresford on 17 June 2014 (2 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Director's details changed for David Meyer Levin on 17 June 2014 (2 pages)
23 April 2014Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom on 23 April 2014 (1 page)
23 April 2014Termination of appointment of Blg Registrars Limited as a secretary (1 page)
23 April 2014Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom on 23 April 2014 (1 page)
23 April 2014Termination of appointment of Blg Registrars Limited as a secretary (1 page)
27 November 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 100
(3 pages)
27 November 2013Appointment of David Meyer Levin as a director (2 pages)
27 November 2013Appointment of David Meyer Levin as a director (2 pages)
27 November 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 100
(3 pages)
17 June 2013Incorporation (38 pages)
17 June 2013Incorporation (38 pages)