CREATIVITY MEDIA LTD

Register to unlock more data on OkredoRegister

CREATIVITY MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07341610

Incorporation date

10/08/2010

Size

Small

Contacts

Registered address

Registered address

1 Esther Anne Place, London N1 1ULCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2010)
dot icon29/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon21/08/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon30/07/2025
Termination of appointment of Robert Jonathan Simmonds as a director on 2025-03-28
dot icon23/12/2024
Current accounting period extended from 2024-07-31 to 2024-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon08/05/2024
Accounts for a small company made up to 2023-07-31
dot icon10/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon19/05/2023
Director's details changed for Mr Leo Daniel Pearlman on 2019-03-20
dot icon25/04/2023
Accounts for a small company made up to 2022-07-31
dot icon27/09/2022
Termination of appointment of Richard Shalinder Kondal as a director on 2022-09-20
dot icon26/09/2022
Termination of appointment of Patrick Benjamin Fischer as a director on 2022-09-20
dot icon16/08/2022
Appointment of Mr Jonathan Maitland Moore as a director on 2022-08-01
dot icon04/08/2022
Accounts for a small company made up to 2021-07-31
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon29/06/2022
Change of details for Fulwell 73 Limited as a person with significant control on 2019-03-20
dot icon27/06/2022
Change of details for Fulwell 73 Limited as a person with significant control on 2022-03-28
dot icon27/06/2022
Director's details changed for Mr Leo Daniel Pearlman on 2022-06-27
dot icon01/06/2022
Termination of appointment of David James Phillips as a director on 2022-01-01
dot icon28/03/2022
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 1 Esther Anne Place London N1 1UL on 2022-03-28
dot icon20/01/2022
Accounts for a small company made up to 2020-07-31
dot icon20/09/2021
Confirmation statement made on 2021-07-09 with updates
dot icon27/04/2021
Director's details changed for Mr Leo Daniel Pearlman on 2021-02-26
dot icon19/02/2021
Accounts for a small company made up to 2019-07-31
dot icon31/12/2020
Compulsory strike-off action has been discontinued
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon24/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon29/11/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon29/11/2019
Administrative restoration application
dot icon26/11/2019
Final Gazette dissolved via compulsory strike-off
dot icon10/09/2019
First Gazette notice for compulsory strike-off
dot icon29/05/2019
Resolutions
dot icon23/04/2019
Appointment of David James Phillips as a director on 2019-03-20
dot icon17/04/2019
Notification of Fulwell 73 Limited as a person with significant control on 2019-03-20
dot icon17/04/2019
Cessation of Richard Shalinder Kondal as a person with significant control on 2019-03-20
dot icon17/04/2019
Cessation of Patrick Benjamin Fischer as a person with significant control on 2019-03-20
dot icon17/04/2019
Current accounting period shortened from 2019-08-31 to 2019-07-31
dot icon17/04/2019
Registered office address changed from International House 1 st. Katharines Way London E1W 1UN to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2019-04-17
dot icon12/04/2019
Appointment of Mr Robert Jonathan Simmonds as a director on 2019-03-20
dot icon12/04/2019
Appointment of Mr Leo Daniel Pearlman as a director on 2019-03-20
dot icon12/04/2019
Termination of appointment of Patrick Benjamin Fischer as a secretary on 2019-03-20
dot icon19/03/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon18/03/2019
Satisfaction of charge 073416100003 in full
dot icon13/07/2018
Confirmation statement made on 2018-06-18 with updates
dot icon03/07/2018
Notification of Richard Shalinder Kondal as a person with significant control on 2018-07-03
dot icon03/07/2018
Director's details changed for Mr Patrick Benjamin Fisher on 2018-07-03
dot icon18/06/2018
Change of details for Mr Patrick Benjamin Fisher as a person with significant control on 2018-06-18
dot icon14/06/2018
Secretary's details changed for Mr Patrick Benjamin Fisher on 2018-06-14
dot icon09/04/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon24/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon25/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/01/2017
Termination of appointment of Sonny David Williams Schneider as a director on 2016-12-16
dot icon13/12/2016
Satisfaction of charge 1 in full
dot icon13/12/2016
Satisfaction of charge 073416100002 in full
dot icon19/11/2016
Registration of charge 073416100003, created on 2016-11-16
dot icon30/09/2016
Statement of capital following an allotment of shares on 2014-11-18
dot icon15/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/10/2015
Particulars of variation of rights attached to shares
dot icon03/10/2015
Change of share class name or designation
dot icon22/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon20/05/2015
Termination of appointment of Alexander Richard Burling Joseph as a director on 2015-04-15
dot icon11/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/01/2015
Registered office address changed from 40 Homer St London W1H 4NL to International House 1 St. Katharines Way London E1W 1UN on 2015-01-06
dot icon27/11/2014
Statement of capital following an allotment of shares on 2014-11-18
dot icon27/11/2014
Resolutions
dot icon20/11/2014
Registration of charge 073416100002, created on 2014-11-17
dot icon02/10/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/10/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon15/10/2013
Appointment of Mr Sonny David Williams Schneider as a director
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-09-20
dot icon27/08/2013
Sub-division of shares on 2013-06-07
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon20/08/2012
Amended accounts made up to 2011-08-31
dot icon16/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon30/08/2011
Statement of capital following an allotment of shares on 2011-03-23
dot icon30/08/2011
Appointment of Mr Patrick Benjamin Fisher as a secretary
dot icon30/08/2011
Termination of appointment of Peter Fulton Gardner as a secretary
dot icon30/08/2011
Termination of appointment of Peter Fulton Gardner as a director
dot icon25/08/2010
Director's details changed for Mr Richard Shalinder Condal on 2010-08-25
dot icon10/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2023
dot iconNext account date
30/12/2024
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearlman, Leo Daniel
Director
20/03/2019 - Present
63
Moore, Jonathan Maitland
Director
01/08/2022 - Present
46
Mr Robert Jonathan Simmonds
Director
20/03/2019 - 28/03/2025
-

Persons with Significant Control

3
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 MEDIA LTD

CREATIVITY MEDIA LTD is an(a) Active company incorporated on 10/08/2010 with the registered office located at 1 Esther Anne Place, London N1 1UL. 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 CREATIVITY MEDIA LTD?

toggle

CREATIVITY MEDIA LTD is currently Active. It was registered on 10/08/2010 .

Where is CREATIVITY MEDIA LTD located?

toggle

CREATIVITY MEDIA LTD is registered at 1 Esther Anne Place, London N1 1UL.

What does CREATIVITY MEDIA LTD do?

toggle

CREATIVITY MEDIA LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for CREATIVITY MEDIA LTD?

toggle

The latest filing was on 29/12/2025: Previous accounting period shortened from 2024-12-31 to 2024-12-30.