CREATIVITY CAPITAL LTD

Register to unlock more data on OkredoRegister

CREATIVITY CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08201350

Incorporation date

04/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Offices, 5 Dean Street, London W1D 3RQCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2012)
dot icon19/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon03/12/2025
Director's details changed for Mr Richard Shalinder Kondal on 2025-11-24
dot icon05/08/2025
Registration of charge 082013500006, created on 2025-07-31
dot icon21/06/2025
Cessation of Patrick Benjamin Fischer as a person with significant control on 2024-01-17
dot icon21/06/2025
Cessation of Richard Shalinder Kondal as a person with significant control on 2024-01-17
dot icon21/06/2025
Notification of Infinite Force Ltd as a person with significant control on 2024-01-17
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon12/01/2025
Registered office address changed from 4th Floor Offices 5 Dean Street London W1D 3SY England to 4th Floor Offices 5 Dean Street London W1D 3RQ on 2025-01-12
dot icon08/01/2025
Registered office address changed from International House St. Katharines Way London E1W 1UN England to 4th Floor Offices 5 Dean Street London W1D 3SY on 2025-01-08
dot icon08/01/2025
Director's details changed for Mr Patrick Benjamin Fischer on 2025-01-08
dot icon08/01/2025
Director's details changed for Mr Richard Shalinder Kondal on 2025-01-08
dot icon04/07/2024
Registration of charge 082013500005, created on 2024-07-01
dot icon07/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/02/2024
Director's details changed for Mr Patrick Benjamin Fischer on 2024-01-17
dot icon05/02/2024
Confirmation statement made on 2024-01-17 with updates
dot icon03/02/2024
Change of details for Mr Patrick Benjamin Fischer as a person with significant control on 2024-01-17
dot icon01/02/2024
Change of details for Mr Patrick Fischer as a person with significant control on 2024-01-17
dot icon01/02/2024
Director's details changed for Mr Patrick Benjamin Fischer on 2024-01-17
dot icon01/02/2024
Director's details changed for Mr Richard Shalinder Kondal on 2024-01-17
dot icon25/10/2023
Change of share class name or designation
dot icon25/10/2023
Resolutions
dot icon25/10/2023
Memorandum and Articles of Association
dot icon25/10/2023
Particulars of variation of rights attached to shares
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/11/2022
Registration of charge 082013500004, created on 2022-10-28
dot icon05/08/2022
Registered office address changed from International House 1 st. Katharines Way London E1W 1UN to International House St. Katharines Way London E1W 1UN on 2022-08-05
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon14/04/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/05/2020
Micro company accounts made up to 2019-08-31
dot icon28/02/2020
Confirmation statement made on 2020-01-17 with updates
dot icon26/02/2020
Notification of Richard Shalinder Kondal as a person with significant control on 2020-02-26
dot icon29/05/2019
Resolutions
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-03-20
dot icon16/04/2019
Notification of Patrick Fischer as a person with significant control on 2019-03-20
dot icon16/04/2019
Cessation of Creativity Media Limited as a person with significant control on 2019-03-20
dot icon22/03/2019
Appointment of Mr Leo Daniel Pearlman as a director on 2019-03-20
dot icon13/02/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon13/02/2019
Confirmation statement made on 2018-06-18 with no updates
dot icon04/07/2018
Director's details changed for Mr Richard Shalinder Kondal on 2018-07-03
dot icon04/07/2018
Director's details changed for Mr Richard Shalinder Kondal on 2018-07-03
dot icon09/04/2018
Micro company accounts made up to 2017-08-31
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon22/11/2017
Termination of appointment of David Elliott Gilbery as a director on 2017-11-22
dot icon14/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon24/04/2017
Micro company accounts made up to 2016-08-31
dot icon20/02/2017
Registration of charge 082013500003, created on 2017-02-16
dot icon23/12/2016
Satisfaction of charge 082013500001 in full
dot icon19/11/2016
Registration of charge 082013500002, created on 2016-11-16
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon15/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon15/09/2016
Resolutions
dot icon22/07/2016
Current accounting period shortened from 2016-09-30 to 2016-08-31
dot icon17/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/05/2016
Appointment of Mr David Elliott Gilbery as a director on 2016-05-03
dot icon26/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/01/2015
Registered office address changed from 40 Homer St London W1H 4NL to International House 1 St. Katharines Way London E1W 1UN on 2015-01-07
dot icon20/11/2014
Registration of charge 082013500001, created on 2014-11-17
dot icon22/10/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon07/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon14/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon04/09/2012
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
31/08/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
145.55K
-
0.00
167.29K
-
2022
1
244.74K
-
0.00
60.79K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearlman, Leo Daniel
Director
20/03/2019 - Present
63
Shalinder Kondal, Richard
Director
04/09/2012 - Present
1
Fischer, Patrick Benjamin
Director
04/09/2012 - Present
21

Persons with Significant Control

5
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 CREATIVITY CAPITAL LTD

CREATIVITY CAPITAL LTD is an(a) Active company incorporated on 04/09/2012 with the registered office located at 4th Floor Offices, 5 Dean Street, London W1D 3RQ. There are currently 3 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 CREATIVITY CAPITAL LTD?

toggle

CREATIVITY CAPITAL LTD is currently Active. It was registered on 04/09/2012 .

Where is CREATIVITY CAPITAL LTD located?

toggle

CREATIVITY CAPITAL LTD is registered at 4th Floor Offices, 5 Dean Street, London W1D 3RQ.

What does CREATIVITY CAPITAL LTD do?

toggle

CREATIVITY CAPITAL LTD operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for CREATIVITY CAPITAL LTD?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-17 with no updates.