CREATIVE VIDEO PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE VIDEO PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02391457

Incorporation date

02/06/1989

Size

Full

Contacts

Registered address

Registered address

23 Shield Drive, West Cross Industrial Estate, Brentford TW8 9EXCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1989)
dot icon03/12/2025
Full accounts made up to 2025-05-31
dot icon09/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon29/01/2025
Satisfaction of charge 023914570009 in full
dot icon16/12/2024
Full accounts made up to 2024-05-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon19/02/2024
Full accounts made up to 2023-05-31
dot icon29/06/2023
Confirmation statement made on 2023-05-30 with updates
dot icon12/01/2023
Full accounts made up to 2022-05-31
dot icon18/10/2022
Director's details changed for Mr Jon Fry on 2022-10-17
dot icon17/10/2022
Director's details changed for Mr Darren Mark Simpson on 2022-10-17
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon12/01/2022
Full accounts made up to 2021-05-31
dot icon16/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon01/02/2021
Termination of appointment of Mark Andrew Forth as a director on 2021-01-29
dot icon12/01/2021
Full accounts made up to 2020-05-31
dot icon04/09/2020
Registration of charge 023914570010, created on 2020-08-11
dot icon22/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon20/05/2020
Director's details changed for Mr Darren Simpson on 2020-05-20
dot icon10/12/2019
Full accounts made up to 2019-05-31
dot icon10/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon28/02/2019
Full accounts made up to 2018-05-31
dot icon05/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon19/01/2018
Group of companies' accounts made up to 2017-05-31
dot icon29/12/2017
Notification of Infinity Media Group Limited as a person with significant control on 2017-12-13
dot icon29/12/2017
Cessation of Alison Lee Baxter as a person with significant control on 2017-12-13
dot icon29/12/2017
Director's details changed for Yevgeny Subbotin on 2017-12-29
dot icon29/12/2017
Registered office address changed from Priory Mill Castle Road Studley Warwickshire B80 7AA to 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX on 2017-12-29
dot icon29/12/2017
Appointment of Mr Mansukh Kerai as a director on 2017-12-13
dot icon29/12/2017
Appointment of Yevgeny Subbotin as a director on 2017-12-13
dot icon29/12/2017
Appointment of Mr Darren Simpson as a director on 2017-12-13
dot icon29/12/2017
Appointment of Mr Jon Fry as a director on 2017-12-13
dot icon29/12/2017
Termination of appointment of Alison Lee Baxter as a director on 2017-12-13
dot icon29/12/2017
Termination of appointment of Alison Lee Baxter as a director on 2017-12-13
dot icon29/12/2017
Termination of appointment of Steven James Baxter as a director on 2017-12-13
dot icon21/12/2017
Registration of charge 023914570009, created on 2017-12-21
dot icon15/12/2017
Registration of charge 023914570007, created on 2017-12-13
dot icon15/12/2017
Registration of charge 023914570008, created on 2017-12-13
dot icon15/12/2017
Satisfaction of charge 023914570006 in full
dot icon15/12/2017
Satisfaction of charge 4 in full
dot icon13/07/2017
Termination of appointment of Timothy Philip Irons as a director on 2017-06-30
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon02/06/2017
Director's details changed for Mr Timothy Philip Irons on 2017-05-31
dot icon02/06/2017
Director's details changed for Mrs Alison Lee Baxter on 2017-05-31
dot icon28/02/2017
Group of companies' accounts made up to 2016-05-31
dot icon21/10/2016
Termination of appointment of Thomas Bartley-Smith as a director on 2016-06-02
dot icon02/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon03/03/2016
Group of companies' accounts made up to 2015-05-31
dot icon07/12/2015
Appointment of Mr Timothy Philip Irons as a director on 2015-12-07
dot icon01/12/2015
Appointment of Mr Thomas Bartley-Smith as a director on 2015-10-22
dot icon16/07/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon11/03/2015
Group of companies' accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon24/02/2014
Full accounts made up to 2013-05-31
dot icon15/10/2013
Termination of appointment of Philip Baxter as a director
dot icon15/10/2013
Termination of appointment of Philip Baxter as a secretary
dot icon15/10/2013
Appointment of Mr Steven James Baxter as a director
dot icon26/07/2013
Registration of charge 023914570006
dot icon10/07/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon28/02/2013
Full accounts made up to 2012-05-31
dot icon09/10/2012
Auditor's resignation
dot icon14/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon02/03/2012
Full accounts made up to 2011-05-31
dot icon13/10/2011
Auditor's resignation
dot icon12/10/2011
Resignation of an auditor
dot icon02/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon10/06/2011
Secretary's details changed for Mr Philip Baxter on 2010-07-01
dot icon24/02/2011
Full accounts made up to 2010-05-31
dot icon03/08/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon03/08/2010
Director's details changed for Mark Andrew Forth on 2009-10-02
dot icon03/08/2010
Director's details changed for Mr Philip Baxter on 2009-10-02
dot icon03/08/2010
Director's details changed for Alison Baxter on 2009-10-02
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon02/03/2010
Accounts for a medium company made up to 2009-05-31
dot icon21/08/2009
Return made up to 02/06/09; full list of members
dot icon19/01/2009
Accounts for a small company made up to 2008-05-31
dot icon16/01/2009
Capitals not rolled up
dot icon16/01/2009
Nc inc already adjusted 13/01/09
dot icon16/01/2009
Resolutions
dot icon09/01/2009
Director appointed mark andrew forth
dot icon01/07/2008
Return made up to 02/06/08; full list of members
dot icon06/02/2008
Declaration of satisfaction of mortgage/charge
dot icon06/02/2008
Declaration of satisfaction of mortgage/charge
dot icon06/02/2008
Declaration of satisfaction of mortgage/charge
dot icon06/02/2008
Particulars of mortgage/charge
dot icon16/11/2007
Accounts for a small company made up to 2007-05-31
dot icon25/07/2007
Return made up to 02/06/07; no change of members
dot icon19/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/06/2006
Return made up to 02/06/06; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon29/07/2005
Return made up to 02/06/05; full list of members
dot icon04/03/2005
Accounts for a small company made up to 2004-05-31
dot icon09/07/2004
Return made up to 02/06/04; full list of members
dot icon03/12/2003
Particulars of mortgage/charge
dot icon31/10/2003
Accounts for a small company made up to 2003-05-31
dot icon30/10/2003
Particulars of mortgage/charge
dot icon24/07/2003
Return made up to 02/06/03; full list of members
dot icon09/02/2003
Accounts for a small company made up to 2002-05-31
dot icon09/11/2002
Particulars of mortgage/charge
dot icon04/07/2002
Return made up to 02/06/02; full list of members
dot icon29/03/2002
Accounts for a small company made up to 2001-05-31
dot icon28/06/2001
Return made up to 02/06/01; full list of members
dot icon13/03/2001
Accounts for a small company made up to 2000-05-31
dot icon24/07/2000
Return made up to 02/06/00; full list of members
dot icon01/06/2000
Accounts for a small company made up to 1999-05-31
dot icon15/07/1999
Return made up to 02/06/99; no change of members
dot icon12/04/1999
Director's particulars changed
dot icon12/04/1999
Secretary's particulars changed;director's particulars changed
dot icon08/04/1999
Accounts for a small company made up to 1998-05-31
dot icon06/07/1998
Return made up to 02/06/98; full list of members
dot icon01/04/1998
Accounts for a small company made up to 1997-05-31
dot icon20/01/1998
Registered office changed on 20/01/98 from: 17 lechdale close church hill north redditch worcestershire B98 8RN
dot icon10/07/1997
Return made up to 02/06/97; no change of members
dot icon01/04/1997
Full accounts made up to 1996-05-31
dot icon20/06/1996
Return made up to 02/06/96; no change of members
dot icon28/03/1996
Accounts for a small company made up to 1995-05-31
dot icon31/05/1995
Return made up to 02/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Accounting reference date shortened from 02/06 to 31/05
dot icon11/10/1994
Accounts for a small company made up to 1994-06-02
dot icon07/06/1994
Return made up to 02/06/94; no change of members
dot icon07/05/1994
Return made up to 02/06/93; no change of members
dot icon07/04/1994
Full accounts made up to 1993-06-02
dot icon07/04/1993
Return made up to 02/06/92; full list of members
dot icon14/08/1992
Full accounts made up to 1992-06-02
dot icon28/05/1992
Full accounts made up to 1991-06-02
dot icon22/08/1991
Return made up to 02/06/91; full list of members
dot icon22/08/1991
Registered office changed on 22/08/91
dot icon06/08/1991
Director resigned;new director appointed
dot icon27/03/1991
Full accounts made up to 1990-06-02
dot icon27/03/1991
Accounting reference date shortened from 31/03 to 02/06
dot icon11/08/1989
Memorandum and Articles of Association
dot icon04/08/1989
Registered office changed on 04/08/89 from: 110 whitchurch road cardiff CF4 3LY
dot icon04/08/1989
Director resigned;new director appointed
dot icon04/08/1989
Secretary resigned;new secretary appointed
dot icon04/08/1989
Director resigned;new director appointed
dot icon29/06/1989
Resolutions
dot icon23/06/1989
Certificate of change of name
dot icon02/06/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-184 *

* 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
31/05/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
153
26.26M
-
0.00
7.37M
-
2022
184
27.03M
-
138.88M
7.28M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Darren Mark
Director
13/12/2017 - Present
9
Irons, Timothy Philip
Director
07/12/2015 - 30/06/2017
18
Fry, Jon
Director
13/12/2017 - Present
7
Kerai, Mansukh Velji
Director
13/12/2017 - Present
8
Subbotin, Yevgeny
Director
13/12/2017 - Present
8

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+
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 VIDEO PRODUCTIONS LIMITED

CREATIVE VIDEO PRODUCTIONS LIMITED is an(a) Active company incorporated on 02/06/1989 with the registered office located at 23 Shield Drive, West Cross Industrial Estate, Brentford TW8 9EX. There are currently 4 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 VIDEO PRODUCTIONS LIMITED?

toggle

CREATIVE VIDEO PRODUCTIONS LIMITED is currently Active. It was registered on 02/06/1989 .

Where is CREATIVE VIDEO PRODUCTIONS LIMITED located?

toggle

CREATIVE VIDEO PRODUCTIONS LIMITED is registered at 23 Shield Drive, West Cross Industrial Estate, Brentford TW8 9EX.

What does CREATIVE VIDEO PRODUCTIONS LIMITED do?

toggle

CREATIVE VIDEO PRODUCTIONS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for CREATIVE VIDEO PRODUCTIONS LIMITED?

toggle

The latest filing was on 03/12/2025: Full accounts made up to 2025-05-31.