CREATIVE MEDIA MARKETING LIMITED

Register to unlock more data on OkredoRegister

CREATIVE MEDIA MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03212638

Incorporation date

17/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Upper Deck, Admirals Quarters,Portsmouth Road, Thames Ditton, Surrey KT7 0XACopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1996)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon15/01/2026
Application to strike the company off the register
dot icon24/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon17/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/12/2022
Micro company accounts made up to 2021-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon29/12/2021
Micro company accounts made up to 2020-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon28/01/2021
Micro company accounts made up to 2019-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon13/01/2020
Confirmation statement made on 2019-12-04 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-04 with no updates
dot icon17/10/2018
Registered office address changed from Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA United Kingdom to Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA on 2018-10-17
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/12/2017
Notification of Gerald William Easter as a person with significant control on 2017-12-04
dot icon14/12/2017
Withdrawal of a person with significant control statement on 2017-12-14
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon04/12/2017
Director's details changed for Gerald William Easter on 2017-12-04
dot icon24/10/2017
Registered office address changed from 40 Bowling Green Lane London EC1R 0NE to Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA on 2017-10-24
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/07/2017
Confirmation statement made on 2017-06-17 with updates
dot icon05/07/2017
Notification of a person with significant control statement
dot icon27/09/2016
Micro company accounts made up to 2015-12-31
dot icon03/08/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon01/11/2011
Director's details changed for Gerald William Easter on 2011-10-24
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon26/05/2011
Previous accounting period extended from 2010-08-31 to 2010-12-31
dot icon05/04/2011
Annual return made up to 2010-06-17 with full list of shareholders
dot icon30/03/2011
Termination of appointment of Alexander Caven as a secretary
dot icon09/02/2011
Total exemption small company accounts made up to 2009-08-31
dot icon19/01/2011
Compulsory strike-off action has been discontinued
dot icon18/01/2011
First Gazette notice for compulsory strike-off
dot icon05/10/2010
First Gazette notice for compulsory strike-off
dot icon07/10/2009
Annual return made up to 2009-06-17 with full list of shareholders
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/10/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/09/2008
Return made up to 17/06/08; full list of members
dot icon06/08/2007
Total exemption small company accounts made up to 2006-08-31
dot icon02/07/2007
Return made up to 17/06/07; no change of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon03/07/2006
Return made up to 17/06/06; full list of members
dot icon31/01/2006
Return made up to 17/06/05; full list of members
dot icon30/11/2005
Registered office changed on 30/11/05 from: connaught house alexandra terrace guildford surrey GU1 3DA
dot icon11/07/2005
Director resigned
dot icon06/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon05/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon22/06/2004
Return made up to 17/06/04; full list of members
dot icon27/06/2003
Return made up to 17/06/03; full list of members
dot icon17/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon10/09/2002
Return made up to 17/06/02; full list of members
dot icon02/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon07/08/2001
Return made up to 17/06/01; full list of members
dot icon05/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon22/03/2001
Return made up to 17/06/00; no change of members
dot icon06/09/2000
Secretary resigned
dot icon06/09/2000
New secretary appointed
dot icon24/07/2000
Director resigned
dot icon16/06/2000
Full accounts made up to 1999-08-31
dot icon25/08/1999
Return made up to 17/06/99; full list of members
dot icon30/07/1999
Director's particulars changed
dot icon07/01/1999
Full accounts made up to 1998-08-31
dot icon30/12/1998
Full accounts made up to 1997-08-31
dot icon24/12/1998
New director appointed
dot icon21/07/1998
Return made up to 17/06/98; full list of members
dot icon21/07/1998
New secretary appointed
dot icon25/03/1998
Delivery ext'd 3 mth 31/08/97
dot icon04/12/1997
Director resigned
dot icon23/10/1997
Secretary resigned
dot icon17/10/1997
Return made up to 17/06/97; full list of members
dot icon17/10/1997
New director appointed
dot icon19/09/1997
Resolutions
dot icon19/09/1997
Resolutions
dot icon19/09/1997
Resolutions
dot icon19/09/1997
Resolutions
dot icon07/02/1997
Accounting reference date extended from 30/06/97 to 31/08/97
dot icon21/01/1997
Particulars of mortgage/charge
dot icon16/09/1996
Particulars of mortgage/charge
dot icon08/08/1996
Memorandum and Articles of Association
dot icon04/08/1996
Director resigned
dot icon04/08/1996
Secretary resigned;director resigned
dot icon04/08/1996
New secretary appointed;new director appointed
dot icon04/08/1996
New director appointed
dot icon04/08/1996
Registered office changed on 04/08/96 from: 50 lincolns inn fields london WC2A 3PF
dot icon04/08/1996
Resolutions
dot icon04/08/1996
£ nc 100/25000 04/07/96
dot icon04/08/1996
Resolutions
dot icon15/07/1996
Certificate of change of name
dot icon17/06/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
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
1
63.15K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Director
17/06/1996 - 04/07/1996
2379
Pickering, Russell Anthony
Director
01/10/1998 - 30/06/2000
3
Easter, Gerald William
Director
04/07/1996 - Present
3
Doyle, Betty June
Nominee Director
17/06/1996 - 04/07/1996
1756
Casben, Peter John
Director
04/09/1996 - 30/06/2005
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE MEDIA MARKETING LIMITED

CREATIVE MEDIA MARKETING LIMITED is an(a) Dissolved company incorporated on 17/06/1996 with the registered office located at Upper Deck, Admirals Quarters,Portsmouth Road, Thames Ditton, Surrey KT7 0XA. There is currently 1 active director 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 MEDIA MARKETING LIMITED?

toggle

CREATIVE MEDIA MARKETING LIMITED is currently Dissolved. It was registered on 17/06/1996 and dissolved on 14/04/2026.

Where is CREATIVE MEDIA MARKETING LIMITED located?

toggle

CREATIVE MEDIA MARKETING LIMITED is registered at Upper Deck, Admirals Quarters,Portsmouth Road, Thames Ditton, Surrey KT7 0XA.

What does CREATIVE MEDIA MARKETING LIMITED do?

toggle

CREATIVE MEDIA MARKETING LIMITED operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

What is the latest filing for CREATIVE MEDIA MARKETING LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.