CREATION RECORDS LIMITED

Register to unlock more data on OkredoRegister

CREATION RECORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01880120

Incorporation date

23/01/1985

Size

Micro Entity

Contacts

Registered address

Registered address

2 Canal Reach, London N1C 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1986)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/01/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon13/01/2025
Secretary's details changed for Abogado Nominees Limited on 2025-01-13
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/07/2024
Termination of appointment of Simon Jenkins as a secretary on 2024-06-27
dot icon05/01/2024
Secretary's details changed for Abogado Nominees Limited on 2023-12-31
dot icon03/01/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/09/2023
Registered office address changed from 2 Canal Reach London N1C 4DB to 2 Canal Reach London N1C 4DB on 2023-09-27
dot icon18/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/05/2022
Registered office address changed from 9 Derry Street London W8 5HY to 2 Canal Reach London N1C 4DB on 2022-05-23
dot icon23/05/2022
Change of details for Sony Music Entertainment Uk Limited as a person with significant control on 2022-05-18
dot icon18/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/01/2021
Micro company accounts made up to 2020-03-31
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/12/2017
Full accounts made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/01/2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon29/11/2016
Full accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/01/2016
Secretary's details changed for Abogado Nominees Limited on 2009-10-01
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/12/2014
Full accounts made up to 2014-03-31
dot icon08/04/2014
Termination of appointment of Nicholas Gatfield as a director
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/11/2012
Full accounts made up to 2012-03-31
dot icon14/09/2012
Appointment of Nicholas David Gatfield as a director
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/01/2012
Secretary's details changed for Simon Jenkins on 2011-12-01
dot icon09/12/2011
Accounts for a small company made up to 2011-03-31
dot icon28/11/2011
Termination of appointment of Gerald Doherty as a director
dot icon19/10/2011
Termination of appointment of Paul Curran as a director
dot icon03/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/11/2010
Full accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/03/2010
Register(s) moved to registered inspection location
dot icon02/03/2010
Register inspection address has been changed
dot icon26/01/2010
Accounts for a small company made up to 2009-03-31
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon28/01/2009
Director appointed paul gerard curran
dot icon24/12/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon24/12/2008
Appointment terminated director dan constanda
dot icon23/12/2008
Full accounts made up to 2007-12-31
dot icon23/07/2008
Registered office changed on 23/07/2008 from bedford house 69-79 fulham high street london SW6 3JW
dot icon16/04/2008
Full accounts made up to 2006-12-31
dot icon08/03/2008
Full accounts made up to 2005-12-31
dot icon18/01/2008
Return made up to 31/12/07; full list of members
dot icon29/08/2007
New secretary appointed
dot icon29/08/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon03/02/2007
Resolutions
dot icon03/02/2007
Return made up to 31/12/06; full list of members
dot icon03/02/2007
New director appointed
dot icon03/02/2007
Director resigned
dot icon03/02/2007
Location of register of members
dot icon10/10/2006
Secretary resigned
dot icon10/10/2006
New secretary appointed
dot icon13/09/2006
Return made up to 28/08/06; full list of members
dot icon26/07/2006
Director resigned
dot icon07/07/2006
Full accounts made up to 2004-12-31
dot icon13/02/2006
New director appointed
dot icon05/10/2005
Return made up to 28/08/05; full list of members
dot icon14/07/2005
Director resigned
dot icon14/07/2005
New director appointed
dot icon14/07/2005
Registered office changed on 14/07/05 from: 10-12 great marlborough street london W1F 7LP
dot icon01/06/2005
Director resigned
dot icon05/05/2005
Full accounts made up to 2004-03-31
dot icon11/01/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon23/12/2004
Delivery ext'd 3 mth 31/03/04
dot icon22/09/2004
Return made up to 28/08/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon03/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon02/10/2003
Return made up to 28/08/03; full list of members
dot icon31/05/2003
New director appointed
dot icon30/04/2003
Director resigned
dot icon30/12/2002
Full accounts made up to 2002-03-31
dot icon18/09/2002
Return made up to 28/08/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon03/12/2001
Return made up to 28/08/01; full list of members
dot icon06/07/2001
Full accounts made up to 2000-03-31
dot icon12/10/2000
Full accounts made up to 1999-07-31
dot icon08/09/2000
Return made up to 28/08/00; full list of members
dot icon30/08/2000
Resolutions
dot icon30/08/2000
Resolutions
dot icon29/08/2000
New secretary appointed
dot icon29/08/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon26/07/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon26/07/2000
Registered office changed on 26/07/00 from: 109X regents park road london NW1 8UR
dot icon12/04/2000
Declaration of satisfaction of mortgage/charge
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Secretary resigned;director resigned
dot icon14/09/1999
Return made up to 28/08/99; no change of members
dot icon24/05/1999
Full accounts made up to 1998-07-31
dot icon24/09/1998
Return made up to 28/08/98; no change of members
dot icon26/05/1998
Full accounts made up to 1997-07-31
dot icon09/03/1998
Return made up to 28/08/97; full list of members
dot icon03/06/1997
Full accounts made up to 1996-07-31
dot icon28/05/1997
Return made up to 28/08/96; full list of members
dot icon28/05/1997
Director's particulars changed
dot icon20/12/1995
Full accounts made up to 1994-07-31
dot icon20/12/1995
Full accounts made up to 1995-07-31
dot icon06/09/1995
Return made up to 28/08/95; full list of members
dot icon05/06/1995
Director's particulars changed
dot icon05/06/1995
Registered office changed on 05/06/95 from: 8 westgate street london. E8 3RN
dot icon17/10/1994
Return made up to 28/08/94; full list of members
dot icon27/05/1994
Full accounts made up to 1993-07-31
dot icon22/12/1993
Declaration of satisfaction of mortgage/charge
dot icon07/11/1993
Return made up to 28/08/93; no change of members
dot icon01/03/1993
Full accounts made up to 1992-07-31
dot icon10/11/1992
Return made up to 28/08/92; full list of members
dot icon03/11/1992
Accounting reference date shortened from 31/12 to 31/07
dot icon26/08/1992
Ad 07/08/92--------- £ si 900@1=900 £ ic 100/1000
dot icon26/08/1992
Resolutions
dot icon26/08/1992
Resolutions
dot icon26/08/1992
£ nc 100/1000 07/08/92
dot icon02/07/1992
Accounts for a small company made up to 1991-12-31
dot icon12/02/1992
Accounts for a small company made up to 1990-12-31
dot icon02/12/1991
Return made up to 28/08/91; full list of members
dot icon19/08/1991
Registered office changed on 19/08/91 from: 7 ivebury court 325 latimer road london W10 6RA
dot icon19/08/1991
Secretary resigned;new secretary appointed
dot icon26/07/1991
Particulars of mortgage/charge
dot icon17/07/1991
Auditor's resignation
dot icon28/05/1991
Particulars of mortgage/charge
dot icon21/11/1990
Full accounts made up to 1989-12-31
dot icon01/10/1990
Full accounts made up to 1988-12-31
dot icon06/09/1990
Return made up to 28/08/90; full list of members
dot icon30/07/1990
Full accounts made up to 1987-12-31
dot icon30/04/1990
Secretary resigned;new secretary appointed
dot icon30/04/1990
Return made up to 26/03/90; full list of members
dot icon21/11/1989
Secretary resigned
dot icon31/10/1989
Registered office changed on 31/10/89 from: 21 wigmore street london W1H 9LA
dot icon14/02/1989
Return made up to 24/10/88; no change of members
dot icon23/06/1988
Accounts made up to 1986-12-31
dot icon21/12/1987
Return made up to 31/10/87; no change of members
dot icon29/10/1987
Director resigned
dot icon12/05/1987
Accounts made up to 1985-12-31
dot icon04/12/1986
Certificate of change of name
dot icon29/07/1986
Return made up to 01/08/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.24M
-
0.00
-
-
2022
0
2.24M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
20/08/2007 - Present
663
Gatfield, Nicholas David
Director
31/07/2012 - 26/02/2014
56
Smith, Michael Anthony
Director
22/12/2006 - Present
92
Jenkins, Simon
Secretary
29/09/2006 - 27/06/2024
30

Persons with Significant Control

0

No PSC data available.

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 RECORDS LIMITED

CREATION RECORDS LIMITED is an(a) Active company incorporated on 23/01/1985 with the registered office located at 2 Canal Reach, London N1C 4DB. There are currently 2 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 RECORDS LIMITED?

toggle

CREATION RECORDS LIMITED is currently Active. It was registered on 23/01/1985 .

Where is CREATION RECORDS LIMITED located?

toggle

CREATION RECORDS LIMITED is registered at 2 Canal Reach, London N1C 4DB.

What does CREATION RECORDS LIMITED do?

toggle

CREATION RECORDS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CREATION RECORDS LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with no updates.