CREATIVE MEDIA PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE MEDIA PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06154080

Incorporation date

12/03/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

International House, 36-38 Cornhill Cornhill, London EC3V 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2007)
dot icon11/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon26/02/2026
Change of details for Mr Raja Masilamani as a person with significant control on 2026-02-01
dot icon26/02/2026
Director's details changed for Mr Paul Nicholas Robinson on 2026-02-26
dot icon26/02/2026
Notification of Paul Nicholas Robinson as a person with significant control on 2026-02-01
dot icon26/02/2026
Notification of a person with significant control statement
dot icon26/02/2026
Withdrawal of a person with significant control statement on 2026-02-26
dot icon22/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon28/01/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon13/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon06/07/2023
Registered office address changed from , International House 24 Holborn Viaduct, City of London, London, EC1A 2BN, England to International House, 36-38 Cornhill Cornhill London EC3V 3NG on 2023-07-06
dot icon06/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon28/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon21/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon27/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon18/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon22/03/2018
Current accounting period extended from 2018-03-30 to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon15/03/2018
Unaudited abridged accounts made up to 2017-03-30
dot icon18/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon20/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon08/01/2016
Registered office address changed from , 38-40 Autumn Street, London, E3 2TT to International House, 36-38 Cornhill Cornhill London EC3V 3NG on 2016-01-08
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon13/03/2015
Appointment of Mr Mujch Raja Masilamani as a director on 2013-12-01
dot icon13/03/2015
Secretary's details changed for Mr Raja Masilamani on 2013-12-01
dot icon02/02/2015
Registered office address changed from , Unit 4a Stratford Workshops, Burford Road, London, E15 2SP to International House, 36-38 Cornhill Cornhill London EC3V 3NG on 2015-02-02
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Termination of appointment of Raja Masilamani as a director
dot icon18/12/2013
Appointment of Mr Raja Masilamani as a secretary
dot icon18/12/2013
Appointment of Mr Paul Robinson as a director
dot icon05/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/02/2013
Termination of appointment of Davenport Enterprises Limited as a secretary
dot icon20/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon20/03/2012
Secretary's details changed for Davenport Enterprises Limited on 2012-03-01
dot icon20/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/10/2011
Registered office address changed from , Studio 252 Stratford Workshops, Burford Road, London, E15 2SP on 2011-10-05
dot icon15/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon15/03/2011
Secretary's details changed for Davenport Enterprises Limited on 2010-10-04
dot icon28/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon12/03/2010
Director's details changed for Raja Masilamani on 2009-10-01
dot icon12/03/2010
Secretary's details changed for Davenport Enterprises Limited on 2009-10-01
dot icon02/06/2009
Return made up to 12/03/09; full list of members
dot icon02/06/2009
Director's change of particulars / raja masilamani / 01/03/2009
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/01/2009
Secretary appointed davenport enterprises LIMITED
dot icon12/01/2009
Appointment terminated secretary scott davenport
dot icon24/06/2008
Secretary appointed mr scott davenport
dot icon23/06/2008
Return made up to 12/03/08; full list of members
dot icon16/06/2008
Appointment terminated secretary paul robinson
dot icon12/03/2008
Registered office changed on 12/03/2008 from, 10A pennard mansions, goldhawk road, london, W12 8DL
dot icon17/10/2007
Director resigned
dot icon13/03/2007
New secretary appointed
dot icon13/03/2007
New director appointed
dot icon13/03/2007
New director appointed
dot icon12/03/2007
Secretary resigned
dot icon12/03/2007
Director resigned
dot icon12/03/2007
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
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.53K
-
0.00
11.25K
-
2022
-
5.36K
-
0.00
3.84K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Paul
Director
01/12/2013 - Present
16
Masilamani, Mujch Raja
Director
01/12/2013 - Present
9

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+
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 MEDIA PARTNERS LIMITED

CREATIVE MEDIA PARTNERS LIMITED is an(a) Active company incorporated on 12/03/2007 with the registered office located at International House, 36-38 Cornhill Cornhill, London EC3V 3NG. There are currently 2 active directors 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 PARTNERS LIMITED?

toggle

CREATIVE MEDIA PARTNERS LIMITED is currently Active. It was registered on 12/03/2007 .

Where is CREATIVE MEDIA PARTNERS LIMITED located?

toggle

CREATIVE MEDIA PARTNERS LIMITED is registered at International House, 36-38 Cornhill Cornhill, London EC3V 3NG.

What does CREATIVE MEDIA PARTNERS LIMITED do?

toggle

CREATIVE MEDIA PARTNERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CREATIVE MEDIA PARTNERS LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-26 with updates.