CREATIVE FILM PRODUCTIONS LTD

Register to unlock more data on OkredoRegister

CREATIVE FILM PRODUCTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03482268

Incorporation date

17/12/1997

Size

Dormant

Contacts

Registered address

Registered address

49 Manchester Street, London W1U 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1997)
dot icon08/12/2025
Registered office address changed from Flat 7, 13a Berners Street London W1T 3LG England to 49 Manchester Street London W1U 7LS on 2025-12-08
dot icon08/12/2025
Accounts for a dormant company made up to 2025-12-06
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon06/02/2025
Micro company accounts made up to 2024-12-06
dot icon01/06/2024
Termination of appointment of Gabrielle Dolan as a secretary on 2024-06-01
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon09/05/2024
Micro company accounts made up to 2023-12-06
dot icon15/02/2024
Micro company accounts made up to 2023-05-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon02/06/2023
Current accounting period shortened from 2024-05-30 to 2023-12-06
dot icon09/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon21/06/2022
Micro company accounts made up to 2022-05-31
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon16/06/2021
Micro company accounts made up to 2021-05-31
dot icon06/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon23/06/2020
Micro company accounts made up to 2020-05-31
dot icon30/12/2019
Registered office address changed from 32 Ashendene Road Bayford Hertford SG13 8PX England to Flat 7, 13a Berners Street London W1T 3LG on 2019-12-30
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon19/07/2019
Micro company accounts made up to 2019-05-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon22/08/2018
Micro company accounts made up to 2018-05-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon11/08/2017
Micro company accounts made up to 2017-05-31
dot icon07/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon08/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon20/01/2016
Registered office address changed from 11 Cannon Hill London N14 7DJ to 32 Ashendene Road Bayford Hertford SG13 8PX on 2016-01-20
dot icon06/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon07/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon06/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon11/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon12/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon12/12/2011
Director's details changed for Mr Phil Davies on 2011-12-12
dot icon12/12/2011
Secretary's details changed for Mrs Gabrielle Dolan on 2011-12-12
dot icon20/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon02/05/2011
Registered office address changed from 68 Conway Road London N14 7BE on 2011-05-02
dot icon07/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon08/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon08/12/2009
Director's details changed for Phil Davies on 2009-12-07
dot icon26/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon10/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon09/12/2008
Return made up to 06/12/08; full list of members
dot icon06/12/2007
Return made up to 06/12/07; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon13/03/2007
Total exemption small company accounts made up to 2006-05-30
dot icon08/12/2006
Return made up to 06/12/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon08/12/2005
Return made up to 06/12/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon30/12/2004
Return made up to 06/12/04; full list of members
dot icon24/12/2003
Total exemption full accounts made up to 2003-05-31
dot icon15/12/2003
Return made up to 06/12/03; full list of members
dot icon22/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon03/01/2003
Return made up to 06/12/02; full list of members
dot icon11/12/2001
Return made up to 06/12/01; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2001-05-31
dot icon07/02/2001
Full accounts made up to 2000-05-31
dot icon13/12/2000
Return made up to 06/12/00; full list of members
dot icon09/12/1999
Return made up to 06/12/99; full list of members
dot icon04/10/1999
Full accounts made up to 1999-05-30
dot icon14/12/1998
Accounting reference date extended from 31/12/98 to 30/05/99
dot icon04/12/1998
Resolutions
dot icon04/12/1998
Resolutions
dot icon04/12/1998
Return made up to 17/12/98; full list of members
dot icon06/01/1998
New director appointed
dot icon06/01/1998
New secretary appointed
dot icon06/01/1998
Registered office changed on 06/01/98 from: 386/388 palatine road northenden manchester M22 4FZ
dot icon06/01/1998
Ad 23/12/97--------- £ si 98@1=98 £ ic 1/99
dot icon05/01/1998
Secretary resigned
dot icon05/01/1998
Director resigned
dot icon17/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
06/12/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
06/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
06/12/2025
dot iconNext account date
06/12/2026
dot iconNext due on
06/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.73K
-
0.00
-
-
2022
0
12.52K
-
0.00
-
-
2023
0
15.97K
-
0.00
-
-
2023
0
15.97K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

15.97K £Ascended27.56 % *

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
Davies, Phil
Director
17/12/1997 - Present
11
Silverstone, Michael Sheldon
Nominee Director
17/12/1997 - 17/12/1997
579
Silverstone, Alexandra
Nominee Secretary
17/12/1997 - 17/12/1997
157
Dolan, Gabrielle
Secretary
17/12/1997 - 01/06/2024
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE FILM PRODUCTIONS LTD

CREATIVE FILM PRODUCTIONS LTD is an(a) Active company incorporated on 17/12/1997 with the registered office located at 49 Manchester Street, London W1U 7LS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE FILM PRODUCTIONS LTD?

toggle

CREATIVE FILM PRODUCTIONS LTD is currently Active. It was registered on 17/12/1997 .

Where is CREATIVE FILM PRODUCTIONS LTD located?

toggle

CREATIVE FILM PRODUCTIONS LTD is registered at 49 Manchester Street, London W1U 7LS.

What does CREATIVE FILM PRODUCTIONS LTD do?

toggle

CREATIVE FILM PRODUCTIONS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CREATIVE FILM PRODUCTIONS LTD?

toggle

The latest filing was on 08/12/2025: Registered office address changed from Flat 7, 13a Berners Street London W1T 3LG England to 49 Manchester Street London W1U 7LS on 2025-12-08.