CREATIVE DEBUTS LTD.

Register to unlock more data on OkredoRegister

CREATIVE DEBUTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08625450

Incorporation date

26/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2013)
dot icon30/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2025
Registered office address changed from 27 Old Gloucester Street London Central London WC1X 3AX to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-09-16
dot icon16/09/2025
Director's details changed for Mr Calum Hall on 2025-09-16
dot icon16/09/2025
Change of details for Mr Calum Hall as a person with significant control on 2025-09-16
dot icon21/08/2025
Memorandum and Articles of Association
dot icon21/08/2025
Resolutions
dot icon20/08/2025
Cessation of Fabrix London Limited as a person with significant control on 2025-08-20
dot icon20/08/2025
Notification of Calum Hall as a person with significant control on 2025-08-20
dot icon20/08/2025
Termination of appointment of Clive Robert Nichol as a director on 2025-08-20
dot icon20/08/2025
Termination of appointment of Louis Nathaniel Duffield as a director on 2025-08-20
dot icon06/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon14/04/2025
Director's details changed for Mr Clive Robert Nichol on 2025-03-31
dot icon14/01/2025
Director's details changed for Mr Louis Nathaniel Duffield on 2024-02-28
dot icon20/12/2024
Accounts for a small company made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon04/07/2024
Termination of appointment of Colin Chung as a director on 2024-07-04
dot icon28/03/2024
Termination of appointment of Paul Arad as a director on 2024-03-26
dot icon25/03/2024
Accounts for a small company made up to 2022-12-31
dot icon03/08/2023
Director's details changed for Mr Colin Chung on 2023-08-03
dot icon03/08/2023
Director's details changed for Louis Duffield on 2023-08-03
dot icon03/08/2023
Director's details changed for Mr Clive Robert Nichol on 2023-08-03
dot icon03/08/2023
Director's details changed for Louis Duffield on 2019-01-31
dot icon03/08/2023
Director's details changed for Mr Colin Chung on 2023-08-03
dot icon03/08/2023
Director's details changed for Louis Duffield on 2023-08-03
dot icon03/08/2023
Director's details changed for Mr Clive Robert Nichol on 2023-08-03
dot icon03/08/2023
Register(s) moved to registered office address 27 Old Gloucester Street London Central London WC1X 3AX
dot icon03/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon24/02/2023
Accounts for a small company made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-07-26 with updates
dot icon25/04/2022
Cancellation of shares. Statement of capital on 2022-04-01
dot icon25/04/2022
Purchase of own shares.
dot icon11/04/2022
Termination of appointment of Edward Sydney Hawley as a director on 2022-04-01
dot icon10/03/2022
Compulsory strike-off action has been discontinued
dot icon09/03/2022
Accounts for a small company made up to 2020-12-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon28/07/2021
Confirmation statement made on 2021-07-26 with updates
dot icon22/06/2021
Change of details for Fabrix Capital Limited as a person with significant control on 2021-06-22
dot icon15/03/2021
Memorandum and Articles of Association
dot icon05/03/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon04/03/2021
Appointment of Edward Sydney Hawley as a director on 2021-02-26
dot icon27/11/2020
Accounts for a small company made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-07-26 with updates
dot icon06/08/2020
Director's details changed for Mr Calum Hall on 2019-09-01
dot icon05/08/2020
Director's details changed for Mr Calum Hall on 2019-09-01
dot icon17/04/2020
Director's details changed
dot icon29/02/2020
Accounts for a small company made up to 2018-12-31
dot icon12/08/2019
Director's details changed for Mr Paul Arad on 2017-10-01
dot icon08/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon05/03/2019
Registered office address changed from 179 Great Portland Street London W1W 5PL England to 27 Old Gloucester Street London Central London WC1X 3AX on 2019-03-05
dot icon25/02/2019
Appointment of Mr Clive Robert Nichol as a director on 2019-01-31
dot icon25/02/2019
Appointment of Mr Colin Chung as a director on 2019-01-31
dot icon25/02/2019
Appointment of Louis Duffield as a director on 2019-01-31
dot icon19/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon15/02/2019
Notification of Fabrix Capital Limited as a person with significant control on 2019-01-31
dot icon15/02/2019
Termination of appointment of Matthew Allan Green as a director on 2019-01-31
dot icon15/02/2019
Termination of appointment of Gemma Nandita Kataky as a director on 2019-01-31
dot icon15/02/2019
Cessation of Stephen Allen Schwarzman as a person with significant control on 2019-01-31
dot icon15/02/2019
Termination of appointment of Oliver Andrew Edward Olsen as a director on 2019-01-31
dot icon15/02/2019
Cessation of The Office Group Properties Limited as a person with significant control on 2019-01-31
dot icon11/02/2019
Resolutions
dot icon06/02/2019
Cancellation of shares. Statement of capital on 2019-01-31
dot icon06/02/2019
Termination of appointment of Alex Rollings as a director on 2019-01-31
dot icon06/02/2019
Purchase of own shares.
dot icon26/11/2018
Notification of Stephen Allen Schwarzman as a person with significant control on 2017-07-06
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon26/02/2018
Appointment of Gemma Kataky as a director
dot icon09/11/2017
Full accounts made up to 2016-12-31
dot icon27/10/2017
Appointment of Ms Gemma Nandita Kataky as a director on 2017-07-06
dot icon01/09/2017
Confirmation statement made on 2017-07-26 with updates
dot icon31/08/2017
Change of details for Esselco Office Properties Limited as a person with significant control on 2017-07-07
dot icon21/07/2017
Termination of appointment of Jake William Hogarth Irwin as a director on 2017-07-06
dot icon27/01/2017
Previous accounting period extended from 2016-07-31 to 2016-12-31
dot icon27/07/2016
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon27/07/2016
Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon27/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon22/07/2016
Director's details changed for Mr Oliver Andrew Edward Olsen on 2016-06-01
dot icon23/05/2016
Resolutions
dot icon13/05/2016
Registered office address changed from The Black and White Building 74 Rivington Street London EC2A 3AY England to 179 Great Portland Street London W1W 5PL on 2016-05-13
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/04/2016
Statement of capital following an allotment of shares on 2016-04-14
dot icon22/04/2016
Appointment of Mr Paul Arad as a director on 2016-04-14
dot icon22/04/2016
Appointment of Mr Oliver Andrew Edward Olsen as a director on 2016-04-14
dot icon22/04/2016
Appointment of Mr Jake William Hogarth Irwin as a director on 2016-04-14
dot icon22/04/2016
Appointment of Mr Matthew Green as a director on 2016-04-14
dot icon08/04/2016
Registered office address changed from 256 Albert House Old Street London EC1V 9DD England to The Black and White Building 74 Rivington Street London EC2A 3AY on 2016-04-08
dot icon21/03/2016
Registered office address changed from 13 West Common Harpenden Hertfordshire AL5 2JN to 256 Albert House Old Street London EC1V 9DD on 2016-03-21
dot icon30/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon30/07/2015
Director's details changed for Mr Calum Hall on 2015-03-01
dot icon26/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/02/2015
Annual return made up to 2014-07-26 with full list of shareholders
dot icon28/02/2015
Director's details changed for Mr Calum Hall on 2015-02-28
dot icon25/02/2015
Compulsory strike-off action has been discontinued
dot icon31/01/2015
Registered office address changed from 9B Riffel Road London NW2 4NY United Kingdom to 13 West Common Harpenden Hertfordshire AL5 2JN on 2015-01-31
dot icon25/11/2014
First Gazette notice for compulsory strike-off
dot icon26/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-22.69 % *

* during past year

Cash in Bank

£25,162.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
212.48K
-
0.00
32.55K
-
2022
2
271.60K
-
0.00
25.16K
-
2022
2
271.60K
-
0.00
25.16K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

271.60K £Ascended27.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.16K £Descended-22.69 % *

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
Kataky, Gemma Nandita
Director
06/07/2017 - 31/01/2019
208
Olsen, Oliver Andrew Edward
Director
14/04/2016 - 31/01/2019
45
Green, Matthew Allan
Director
14/04/2016 - 31/01/2019
38
Arad, Paul
Director
14/04/2016 - 26/03/2024
9
Duffield, Louis
Director
31/01/2019 - 20/08/2025
-

Persons with Significant Control

4
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 DEBUTS LTD.

CREATIVE DEBUTS LTD. is an(a) Active company incorporated on 26/07/2013 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE DEBUTS LTD.?

toggle

CREATIVE DEBUTS LTD. is currently Active. It was registered on 26/07/2013 .

Where is CREATIVE DEBUTS LTD. located?

toggle

CREATIVE DEBUTS LTD. is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does CREATIVE DEBUTS LTD. do?

toggle

CREATIVE DEBUTS LTD. operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

How many employees does CREATIVE DEBUTS LTD. have?

toggle

CREATIVE DEBUTS LTD. had 2 employees in 2022.

What is the latest filing for CREATIVE DEBUTS LTD.?

toggle

The latest filing was on 30/10/2025: Total exemption full accounts made up to 2024-12-31.