CREATIVE CONTENT WORKS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE CONTENT WORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07428644

Incorporation date

03/11/2010

Size

Small

Contacts

Registered address

Registered address

275 Kirkstall Road, Leeds LS4 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2010)
dot icon19/02/2026
Accounts for a small company made up to 2024-12-31
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon26/09/2025
Termination of appointment of Steven Armstrong as a secretary on 2025-09-15
dot icon15/09/2025
Registration of charge 074286440005, created on 2025-09-09
dot icon08/12/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon06/12/2024
Second filing of Confirmation Statement dated 2023-10-22
dot icon05/12/2024
Change of details for Ride Shotgun Ltd as a person with significant control on 2023-07-03
dot icon03/12/2024
Termination of appointment of Edward Kennon as a director on 2024-12-01
dot icon25/11/2024
Appointment of Mr Andrew Russell Weir as a director on 2024-11-22
dot icon22/11/2024
Appointment of Mr Mark John Mallinder as a director on 2024-11-22
dot icon22/11/2024
Appointment of Mr Jonathan James Dark as a director on 2024-11-22
dot icon22/11/2024
Appointment of Mr Steven Armstrong as a secretary on 2024-11-22
dot icon22/11/2024
Termination of appointment of Dimitar Ivov Dimitrov as a director on 2024-11-22
dot icon22/11/2024
Cessation of Arthur Jeremy Barritt Middleton as a person with significant control on 2024-11-22
dot icon17/10/2024
Termination of appointment of Andrew Martin Littlewood as a director on 2024-10-15
dot icon02/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/06/2024
Satisfaction of charge 074286440003 in full
dot icon12/06/2024
Satisfaction of charge 074286440004 in full
dot icon27/11/2023
Registered office address changed from , 127 Portland Street Portland Street, Manchester, M1 4PZ, England to 275 Kirkstall Road Leeds LS4 2BX on 2023-11-27
dot icon27/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon17/10/2023
Particulars of variation of rights attached to shares
dot icon17/10/2023
Change of share class name or designation
dot icon17/10/2023
Resolutions
dot icon17/10/2023
Resolutions
dot icon17/10/2023
Memorandum and Articles of Association
dot icon12/10/2023
Termination of appointment of David James Mcvitie as a director on 2023-07-03
dot icon12/10/2023
Termination of appointment of Vladimir Hazem Mulhem as a director on 2023-07-03
dot icon12/10/2023
Appointment of Mr Andrew Martin Littlewood as a director on 2023-06-03
dot icon12/10/2023
Cessation of Vladimir Mulhem as a person with significant control on 2023-07-03
dot icon12/10/2023
Cessation of David Mcvite as a person with significant control on 2023-07-03
dot icon12/10/2023
Notification of Ride Shotgun Ltd as a person with significant control on 2023-07-03
dot icon06/04/2023
Change of details for Mr Arthur Jeremy Barritt Middleton as a person with significant control on 2018-07-12
dot icon01/02/2023
Registration of charge 074286440004, created on 2023-01-27
dot icon15/01/2023
Satisfaction of charge 2 in full
dot icon22/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon04/07/2022
Certificate of change of name
dot icon04/07/2022
Change of name notice
dot icon27/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/11/2021
Confirmation statement made on 2021-10-22 with updates
dot icon03/11/2021
Director's details changed for David James Mcvitie on 2021-11-03
dot icon30/06/2021
Appointment of Mr Edward Kennon as a director on 2021-06-30
dot icon26/11/2020
22/10/20 Statement of Capital gbp 33.34
dot icon11/09/2020
Change of details for Mr David Mcvite as a person with significant control on 2020-09-09
dot icon09/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/05/2020
Registration of charge 074286440003, created on 2020-05-01
dot icon22/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon20/08/2019
Previous accounting period extended from 2018-11-30 to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon18/06/2019
Notification of Arthur Jeremy Barritt Middleton as a person with significant control on 2018-07-12
dot icon18/06/2019
Director's details changed for Mr Vladimir Hazem Mulhem on 2019-06-18
dot icon18/06/2019
Director's details changed for David James Mcvitie on 2019-06-18
dot icon18/06/2019
Secretary's details changed for David James Mcvitie on 2019-06-18
dot icon03/03/2019
Registered office address changed from , First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF, England to 275 Kirkstall Road Leeds LS4 2BX on 2019-03-03
dot icon22/10/2018
Appointment of Mr Dimitar Ivov Dimitrov as a director on 2018-07-12
dot icon22/10/2018
Appointment of Mr Arthur Jeremy Barritt Middleton as a director on 2018-07-12
dot icon05/10/2018
Sub-division of shares on 2018-07-12
dot icon05/10/2018
Statement of capital following an allotment of shares on 2018-07-12
dot icon04/10/2018
Change of details for Mr Vladimir Mulhem as a person with significant control on 2018-07-12
dot icon03/10/2018
Change of details for Mr David Mcvite as a person with significant control on 2018-07-12
dot icon03/10/2018
Resolutions
dot icon19/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon09/01/2018
Registered office address changed from , Suite 3B1 127 Portland Street, Manchester, M1 4PZ, England to 275 Kirkstall Road Leeds LS4 2BX on 2018-01-09
dot icon30/08/2017
Registered office address changed from , First Floor, Telecom House 125-135 Preston Road, Brighton, BN1 6AF, England to 275 Kirkstall Road Leeds LS4 2BX on 2017-08-30
dot icon21/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon22/03/2017
Satisfaction of charge 1 in full
dot icon13/03/2017
Confirmation statement made on 2017-03-13 with no updates
dot icon04/01/2017
Registered office address changed from , Unit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA to 275 Kirkstall Road Leeds LS4 2BX on 2017-01-04
dot icon23/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon22/11/2016
Director's details changed for Mr Vladimir Hazem Mulhem on 2016-10-03
dot icon19/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/12/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon20/11/2014
Director's details changed for Mr Vladimir Hazem Mulhem on 2014-11-20
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon04/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon24/08/2011
Registered office address changed from , Suite One Dubarry House Hove Park Villas, Hove, East Sussex, BN3 6HP on 2011-08-24
dot icon11/05/2011
Registered office address changed from , 54 Old York Street, Manchester, M15 5th on 2011-05-11
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/11/2010
Director's details changed for Viadimir Hazem Mulhem on 2010-11-11
dot icon03/11/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

31
2021
change arrow icon0 % *

* during past year

Cash in Bank

£404,362.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
767.01K
-
0.00
404.36K
-
2021
31
767.01K
-
0.00
404.36K
-

Employees

2021

Employees

31 Ascended- *

Net Assets(GBP)

767.01K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

404.36K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Littlewood, Andrew Martin
Director
03/06/2023 - 15/10/2024
16
Dark, Jonathan James
Director
22/11/2024 - Present
5
Middleton, Arthur Jeremy Barritt
Director
12/07/2018 - Present
47
Mallinder, Mark John
Director
22/11/2024 - Present
8
Weir, Andrew Russell
Director
22/11/2024 - Present
11

Persons with Significant Control

7
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 CREATIVE CONTENT WORKS LIMITED

CREATIVE CONTENT WORKS LIMITED is an(a) Active company incorporated on 03/11/2010 with the registered office located at 275 Kirkstall Road, Leeds LS4 2BX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE CONTENT WORKS LIMITED?

toggle

CREATIVE CONTENT WORKS LIMITED is currently Active. It was registered on 03/11/2010 .

Where is CREATIVE CONTENT WORKS LIMITED located?

toggle

CREATIVE CONTENT WORKS LIMITED is registered at 275 Kirkstall Road, Leeds LS4 2BX.

What does CREATIVE CONTENT WORKS LIMITED do?

toggle

CREATIVE CONTENT WORKS LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does CREATIVE CONTENT WORKS LIMITED have?

toggle

CREATIVE CONTENT WORKS LIMITED had 31 employees in 2021.

What is the latest filing for CREATIVE CONTENT WORKS LIMITED?

toggle

The latest filing was on 19/02/2026: Accounts for a small company made up to 2024-12-31.