CREATIVE CONTENT UK PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

CREATIVE CONTENT UK PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09106000

Incorporation date

27/06/2014

Size

Small

Contacts

Registered address

Registered address

Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2014)
dot icon12/08/2025
Liquidators' statement of receipts and payments to 2025-06-11
dot icon03/03/2025
Registered office address changed from 6 Snow Hill London EC1A 2AY to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 2025-03-03
dot icon27/06/2024
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 6 Snow Hill London EC1A 2AY on 2024-06-27
dot icon22/06/2024
Declaration of solvency
dot icon22/06/2024
Resolutions
dot icon22/06/2024
Appointment of a voluntary liquidator
dot icon15/07/2023
Accounts for a small company made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon11/01/2023
Termination of appointment of Geoffrey Michael Windsor Taylor as a director on 2023-01-01
dot icon14/09/2022
Director's details changed for Mister Geoffrey Michael Windsor Taylor on 2022-09-13
dot icon13/09/2022
Director's details changed for Mr Kiaron James Whitehead on 2022-09-13
dot icon13/09/2022
Director's details changed for Mhari-Jean Olatoni Olaore on 2022-09-13
dot icon09/09/2022
Registered office address changed from Level 21 40 Bank Street Canary Wharf London E14 5DS England to 27 Old Gloucester Street London WC1N 3AX on 2022-09-09
dot icon06/09/2022
Termination of appointment of Caroline Joan D'silva as a director on 2022-07-13
dot icon19/08/2022
Accounts for a small company made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon23/06/2022
Registered office address changed from C/O Bpi Second Floor, Riverside Building County Hall Westminster Bridge Road London SE1 7JA to Level 21 40 Bank Street Canary Wharf London E14 5DS on 2022-06-23
dot icon08/08/2021
Accounts for a small company made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon02/12/2020
Accounts for a small company made up to 2019-12-31
dot icon17/11/2020
Director's details changed for Caroline Joan D'silva on 2020-11-17
dot icon08/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon16/12/2019
Appointment of Mhari-Jean Olatoni Olaore as a director on 2019-12-16
dot icon16/12/2019
Appointment of Caroline Joan D’Silva as a director on 2019-12-16
dot icon16/12/2019
Appointment of Sabine Henssler as a director on 2019-12-16
dot icon16/12/2019
Termination of appointment of Matt Bennett as a director on 2019-12-16
dot icon12/12/2019
Termination of appointment of Marianne Grant as a director on 2019-12-11
dot icon12/12/2019
Termination of appointment of Ian Moss as a director on 2019-12-11
dot icon12/08/2019
Accounts for a small company made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon28/06/2017
Notification of Motion Picture Association as a person with significant control on 2017-06-28
dot icon27/06/2017
Notification of Bpi (British Recorded Music Industry) Limited as a person with significant control on 2017-06-27
dot icon26/06/2017
Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS to C/O Bpi Second Floor, Riverside Building County Hall Westminster Bridge Road London SE1 7JA on 2017-06-26
dot icon11/10/2016
Director's details changed for Ms Marianne Grant on 2016-09-01
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon02/09/2016
Appointment of Mr Matt Bennett as a director on 2016-08-30
dot icon03/08/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/11/2015
Appointment of Mr Ian Moss as a director on 2015-11-10
dot icon12/08/2015
Resolutions
dot icon31/07/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon31/07/2015
Appointment of Stanford Kenneth Mccoy as a director on 2015-07-30
dot icon31/07/2015
Appointment of Ms Marianne Grant as a director on 2015-07-30
dot icon23/07/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon08/04/2015
Appointment of Mr Geoffrey Michael Windsor Taylor as a director on 2015-03-02
dot icon14/07/2014
Certificate of change of name
dot icon27/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
27/06/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
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
Whitehead, Kiaron James
Director
27/06/2014 - Present
8
Taylor, Geoffrey Michael Windsor
Director
02/03/2015 - 01/01/2023
9
Olaore, Mhari-Jean Olatoni
Director
16/12/2019 - Present
2
Mccoy, Stanford Kenneth
Director
30/07/2015 - Present
-
Henssler, Sabine
Director
16/12/2019 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE CONTENT UK PARTNERSHIP LIMITED

CREATIVE CONTENT UK PARTNERSHIP LIMITED is an(a) Liquidation company incorporated on 27/06/2014 with the registered office located at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB. There are currently 4 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 CREATIVE CONTENT UK PARTNERSHIP LIMITED?

toggle

CREATIVE CONTENT UK PARTNERSHIP LIMITED is currently Liquidation. It was registered on 27/06/2014 .

Where is CREATIVE CONTENT UK PARTNERSHIP LIMITED located?

toggle

CREATIVE CONTENT UK PARTNERSHIP LIMITED is registered at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does CREATIVE CONTENT UK PARTNERSHIP LIMITED do?

toggle

CREATIVE CONTENT UK PARTNERSHIP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CREATIVE CONTENT UK PARTNERSHIP LIMITED?

toggle

The latest filing was on 12/08/2025: Liquidators' statement of receipts and payments to 2025-06-11.