CREATION COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CREATION COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05619191

Incorporation date

10/11/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bankside 3 90-100 Southwark Street, London SE1 0SWCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2005)
dot icon09/04/2026
Change of details for Ipg Dxtra Group Holdings Limited as a person with significant control on 2026-04-09
dot icon09/01/2026
Registered office address changed from 135 Bishopsgate London EC2M 3TP England to Bankside 3 90-100 Southwark Street London SE1 0SW on 2026-01-09
dot icon11/12/2025
Appointment of Mr David Julian Barry as a director on 2025-12-10
dot icon04/11/2025
Termination of appointment of Derek John Coleman as a director on 2025-10-31
dot icon01/10/2025
Termination of appointment of Anthony George Alexandrou as a director on 2025-09-30
dot icon12/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon21/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon20/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon29/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon29/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon29/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon29/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon22/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon22/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon22/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon01/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon01/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon01/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon24/08/2021
Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP
dot icon07/01/2021
Change of details for Ipg Dxtra Group Holdings Limited as a person with significant control on 2021-01-07
dot icon04/11/2020
Change of details for Cmgrp Holdings Limited as a person with significant control on 2020-10-29
dot icon11/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon02/10/2020
Change of details for Cmgrp Holdings Limited as a person with significant control on 2020-10-02
dot icon25/09/2020
Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 2020-09-25
dot icon03/09/2020
Director's details changed for Derek John Coleman on 2020-09-03
dot icon26/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon10/03/2020
Secretary's details changed for Louise Bean on 2020-03-10
dot icon19/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon19/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon19/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon19/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon28/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon26/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon26/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon26/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon26/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon29/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon10/11/2017
Statement by Directors
dot icon10/11/2017
Statement of capital on 2017-11-10
dot icon10/11/2017
Solvency Statement dated 30/10/17
dot icon10/11/2017
Resolutions
dot icon29/09/2017
Audit exemption subsidiary accounts made up to 2017-01-01
dot icon26/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon26/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon26/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon31/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon08/02/2017
Statement of capital following an allotment of shares on 2017-02-03
dot icon09/12/2016
Termination of appointment of Maurice Jozef De Smedt as a director on 2016-12-09
dot icon05/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon05/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon05/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon05/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon24/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon04/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon03/12/2015
Second filing of SH01 previously delivered to Companies House
dot icon06/11/2015
Statement of capital following an allotment of shares on 2015-11-02
dot icon28/09/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon28/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon28/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon28/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon13/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon23/09/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon23/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon23/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon23/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon04/06/2014
Appointment of Anthony George Alexandrou as a director
dot icon04/06/2014
Appointment of Maurice Jozef De Smedt as a director
dot icon04/06/2014
Appointment of Derek John Coleman as a director
dot icon27/05/2014
Termination of appointment of William Harry Iii as a director
dot icon09/04/2014
Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England
dot icon09/04/2014
Register(s) moved to registered inspection location
dot icon21/03/2014
Registered office address changed from , Ground Floor, 84 Eccleston Square, London, SW1V 1PX on 2014-03-21
dot icon21/11/2013
Second filing of SH01 previously delivered to Companies House
dot icon11/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon20/12/2012
Statement of capital following an allotment of shares on 2012-12-05
dot icon28/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon27/11/2012
Register(s) moved to registered office address
dot icon13/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/07/2012
Statement of capital on 2012-07-13
dot icon13/07/2012
Solvency statement dated 28/06/12
dot icon13/07/2012
Resolutions
dot icon30/03/2012
Termination of appointment of Nicholas Taffinder as a director
dot icon09/02/2012
Statement of capital following an allotment of shares on 2012-01-03
dot icon08/12/2011
Resolutions
dot icon08/12/2011
Appointment of Warren Spencer Kay as a director
dot icon08/12/2011
Appointment of Nicholas James Taffinder as a director
dot icon25/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon07/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon27/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon10/11/2009
Register(s) moved to registered inspection location
dot icon10/11/2009
Director's details changed for William Harry Iii on 2009-10-01
dot icon10/11/2009
Register inspection address has been changed
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/12/2008
Return made up to 10/11/08; full list of members
dot icon06/05/2008
Certificate of change of name
dot icon14/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/02/2008
Prev ext from 30/11/2007 to 31/12/2007
dot icon25/01/2008
Director resigned
dot icon14/11/2007
Return made up to 10/11/07; full list of members
dot icon26/09/2007
Resolutions
dot icon26/09/2007
Resolutions
dot icon26/09/2007
Resolutions
dot icon23/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon14/04/2007
Registered office changed on 14/04/07 from: 21-23 meard street, london, W1F 0EY
dot icon09/01/2007
Return made up to 10/11/06; full list of members
dot icon10/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bean, Louise
Secretary
10/11/2005 - Present
103
Coleman, Derek John
Director
30/04/2014 - 31/10/2025
62
Kay, Warren Spencer
Director
30/11/2011 - Present
25
Barry, David Julian
Director
10/12/2025 - Present
35
Alexandrou, Anthony George
Director
30/04/2014 - 30/09/2025
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATION COMMUNICATIONS LIMITED

CREATION COMMUNICATIONS LIMITED is an(a) Active company incorporated on 10/11/2005 with the registered office located at Bankside 3 90-100 Southwark Street, London SE1 0SW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATION COMMUNICATIONS LIMITED?

toggle

CREATION COMMUNICATIONS LIMITED is currently Active. It was registered on 10/11/2005 .

Where is CREATION COMMUNICATIONS LIMITED located?

toggle

CREATION COMMUNICATIONS LIMITED is registered at Bankside 3 90-100 Southwark Street, London SE1 0SW.

What does CREATION COMMUNICATIONS LIMITED do?

toggle

CREATION COMMUNICATIONS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CREATION COMMUNICATIONS LIMITED?

toggle

The latest filing was on 09/04/2026: Change of details for Ipg Dxtra Group Holdings Limited as a person with significant control on 2026-04-09.