CREATIVE FILMS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04800085

Incorporation date

16/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Stanley Lane Industrial Estate, Bridgnorth, Shropshire WV16 4SFCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2003)
dot icon25/03/2026
Micro company accounts made up to 2025-06-30
dot icon11/06/2025
Register inspection address has been changed from 3 Acorn Enterprise Centre Hoo Farm Industrial Estate Kidderminster DY11 7RA England to Unit 2 Stanley Lane Industrial Estate Stanley Lane Bridgnorth Shropshire WV16 4SF
dot icon11/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon25/10/2024
Registered office address changed from 3 Acorn Enterprise Centre Hoo Farm Industrial Estate Kidderminster DY11 7RA England to Unit 2 Unit 2 Stanley Lane Industrial Estate Bridgnorth Shropshire WV16 4SF on 2024-10-25
dot icon25/10/2024
Registered office address changed from Unit 2 Unit 2 Stanley Lane Industrial Estate Bridgnorth Shropshire WV16 4SF England to Unit 2 Stanley Lane Industrial Estate Bridgnorth Shropshire WV16 4SF on 2024-10-25
dot icon18/06/2024
Change of details for Mr Jonathan Phillip Davey as a person with significant control on 2021-10-21
dot icon18/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon13/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon08/06/2023
Secretary's details changed for Mr Jonathan Phillip Davey on 2023-05-31
dot icon08/06/2023
Director's details changed for Mr Jonathan Phillip Davey on 2023-05-31
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon21/10/2021
Cessation of Carolyn Hall as a person with significant control on 2021-10-20
dot icon21/10/2021
Termination of appointment of Carolyn Hall as a director on 2021-10-20
dot icon21/10/2021
Change of details for Mr Jonathan Phillip Davey as a person with significant control on 2021-10-20
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon25/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-06-30
dot icon17/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon17/06/2019
Register inspection address has been changed from The Warehouse Woods Gennell the Old Cattle Market Buxton High Peak SK17 6HA to 3 Acorn Enterprise Centre Hoo Farm Industrial Estate Kidderminster DY11 7RA
dot icon17/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/12/2018
Registered office address changed from Woods Gennell the Old Cattle Market Buxton High Peak SK17 6HA to 3 Acorn Enterprise Centre Hoo Farm Industrial Estate Kidderminster DY11 7RA on 2018-12-12
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon05/04/2018
Micro company accounts made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/08/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon11/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon16/07/2010
Register(s) moved to registered inspection location
dot icon16/07/2010
Register inspection address has been changed
dot icon16/07/2010
Director's details changed for Carolyn Hall on 2010-06-16
dot icon16/07/2010
Director's details changed for Jonathan Phillip Davey on 2010-06-16
dot icon19/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/06/2009
Return made up to 16/06/09; full list of members
dot icon23/06/2009
Registered office changed on 23/06/2009 from longden court, spring gardens buxton high peak SK17 6BZ
dot icon23/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/06/2008
Return made up to 16/06/08; full list of members
dot icon19/06/2008
Director and secretary's change of particulars / jonathan davey / 05/12/2007
dot icon24/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/07/2007
Return made up to 16/06/07; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon11/07/2006
Return made up to 16/06/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/04/2006
Registered office changed on 11/04/06 from: the holt, 105 corbar road buxton high peak SK17 6RJ
dot icon11/04/2006
Secretary's particulars changed;director's particulars changed
dot icon11/04/2006
Secretary's particulars changed;director's particulars changed
dot icon11/04/2006
Director's particulars changed
dot icon24/06/2005
Return made up to 16/06/05; full list of members
dot icon06/05/2005
Amended accounts made up to 2004-06-30
dot icon13/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/07/2004
Return made up to 16/06/04; full list of members
dot icon05/05/2004
Ad 05/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon17/06/2003
New secretary appointed
dot icon17/06/2003
New director appointed
dot icon17/06/2003
Secretary resigned
dot icon17/06/2003
Director resigned
dot icon17/06/2003
New director appointed
dot icon16/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.74K
-
0.00
-
-
2022
2
2.38K
-
0.00
-
-
2023
1
2.30K
-
0.00
-
-
2023
1
2.30K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

2.30K £Descended-3.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CREATIVE FILMS LIMITED

CREATIVE FILMS LIMITED is an(a) Active company incorporated on 16/06/2003 with the registered office located at Unit 2 Stanley Lane Industrial Estate, Bridgnorth, Shropshire WV16 4SF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE FILMS LIMITED?

toggle

CREATIVE FILMS LIMITED is currently Active. It was registered on 16/06/2003 .

Where is CREATIVE FILMS LIMITED located?

toggle

CREATIVE FILMS LIMITED is registered at Unit 2 Stanley Lane Industrial Estate, Bridgnorth, Shropshire WV16 4SF.

What does CREATIVE FILMS LIMITED do?

toggle

CREATIVE FILMS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CREATIVE FILMS LIMITED have?

toggle

CREATIVE FILMS LIMITED had 1 employees in 2023.

What is the latest filing for CREATIVE FILMS LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-06-30.