CREOLE RECORDS LIMITED

Register to unlock more data on OkredoRegister

CREOLE RECORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00853036

Incorporation date

30/06/1965

Size

Dormant

Contacts

Registered address

Registered address

Floors 1-3 20 Vauxhall Bridge Road, London SW1V 2SACopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1965)
dot icon03/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon11/11/2025
Director's details changed for Mr David John D'urbano on 2025-11-08
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/12/2024
Registered office address changed from 8th Floor 5 Merchant Square London W2 1AS to Floors 1-3 20 Vauxhall Bridge Road London SW1V 2SA on 2024-12-17
dot icon17/12/2024
Change of details for Sanctuary Records Group Limited as a person with significant control on 2024-12-16
dot icon17/12/2024
Director's details changed for Mr Alistair Mark Norbury on 2024-12-17
dot icon02/12/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon11/07/2024
Termination of appointment of Thomas Coesfeld as a director on 2024-07-08
dot icon20/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/01/2024
Appointment of Mr Alistair Mark Norbury as a director on 2023-12-31
dot icon03/01/2024
Termination of appointment of Christopher Ludwig as a director on 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon19/07/2023
Termination of appointment of Hartwig Masuch as a director on 2023-06-30
dot icon19/07/2023
Termination of appointment of Jonathan Michael Baker as a director on 2023-06-30
dot icon07/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/01/2023
Appointment of Christopher Ludwig as a director on 2022-12-31
dot icon05/01/2023
Termination of appointment of Peter Stack as a director on 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon25/04/2022
Termination of appointment of Benjamin Jerome Katovsky as a director on 2022-03-01
dot icon19/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon06/04/2021
Termination of appointment of Maximilian Dressendoerfer as a director on 2021-03-31
dot icon03/02/2021
Appointment of Thomas Coesfeld as a director on 2021-02-01
dot icon26/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon20/05/2019
Termination of appointment of Paul Jonathan Wilson as a director on 2019-05-10
dot icon03/05/2019
Appointment of Mr David John D'urbano as a director on 2019-05-01
dot icon18/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/01/2019
Appointment of Jonathan Michael Baker as a director on 2018-12-31
dot icon07/01/2019
Appointment of Mr Benjamin Jerome Katovsky as a director on 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon07/07/2018
Register inspection address has been changed from Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB England to 87-91 Newman Street London W1T 3EY
dot icon26/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/01/2018
Appointment of Mr Peter Stack as a director on 2018-01-16
dot icon02/01/2018
Termination of appointment of Alexi Cory-Smith as a director on 2017-12-19
dot icon27/12/2017
Second filing for the appointment of Maximilian Dressendoerfer as a director
dot icon29/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon26/07/2017
Termination of appointment of Erika Brennan as a secretary on 2017-06-30
dot icon07/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon17/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/12/2015
Termination of appointment of Mark David Ranyard as a director on 2015-12-21
dot icon09/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon17/11/2015
Appointment of Mr Hartwig Masuch as a director on 2015-11-01
dot icon17/11/2015
Appointment of Ms Alexi Cory-Smith as a director on 2015-11-01
dot icon17/11/2015
Appointment of Mrs Erika Brennan as a secretary on 2015-11-01
dot icon13/10/2015
Appointment of Mr Paul Jonathan Wilson as a director on 2015-10-01
dot icon22/06/2015
Termination of appointment of John Leslie Dobinson as a director on 2015-06-11
dot icon26/05/2015
Director's details changed for Mr John Leslie Dobinson on 2015-05-26
dot icon26/05/2015
Director's details changed for Mr Mark David Ranyard on 2015-05-26
dot icon26/05/2015
Director's details changed for Dr Maximilian Dressendoerfer on 2015-05-26
dot icon26/05/2015
Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 2015-05-26
dot icon19/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon06/11/2014
Director's details changed for Maximilian Dressendoerfer on 2014-10-17
dot icon05/11/2014
Director's details changed for Mr Mark David Ranyard on 2014-10-17
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/08/2014
Register inspection address has been changed from C/O Daveanport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB
dot icon14/08/2014
Register(s) moved to registered inspection location Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB
dot icon04/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon04/12/2013
Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom
dot icon10/09/2013
Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 2013-09-10
dot icon23/05/2013
Appointment of Mr Mark David Ranyard as a director
dot icon23/05/2013
Appointment of Maximilian Dressendoerfer as a director
dot icon23/05/2013
Appointment of John Leslie Dobinson as a director
dot icon23/05/2013
Termination of appointment of Timothy Smith as a director
dot icon10/05/2013
Registered office address changed from 364-366 Kensington High Street London W14 8NS England on 2013-05-10
dot icon25/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/11/2012
Termination of appointment of Adam Barker as a director
dot icon21/11/2012
Termination of appointment of Abolanle Abioye as a secretary
dot icon21/11/2012
Termination of appointment of David Sharpe as a director
dot icon21/11/2012
Appointment of Timothy Spencer Smith as a director
dot icon20/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon06/11/2012
Secretary's details changed for Mrs Abolanle Abioye on 2012-11-06
dot icon01/11/2012
Director's details changed for David Richard James Sharpe on 2012-10-31
dot icon31/10/2012
Director's details changed for Mr Adam Martin Barker on 2012-10-31
dot icon20/09/2012
Register(s) moved to registered inspection location
dot icon06/09/2012
Register inspection address has been changed
dot icon05/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/01/2012
Termination of appointment of David Bryant as a director
dot icon23/01/2012
Appointment of David Richard James Sharpe as a director
dot icon22/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon22/11/2011
Registered office address changed from 1 Sussex Place London W6 9EA on 2011-11-22
dot icon17/08/2011
Termination of appointment of Thomas Fisher as a director
dot icon16/08/2011
Appointment of Adam Martin Barker as a director
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon18/08/2009
Auditor's resignation
dot icon04/04/2009
Full accounts made up to 2008-12-31
dot icon11/03/2009
Director appointed thomas clive fisher
dot icon10/03/2009
Appointment terminated director boyd muir
dot icon10/03/2009
Appointment terminated director richard constant
dot icon10/03/2009
Director appointed david thomas bryant
dot icon04/12/2008
Director's change of particulars / richard constant / 20/03/2008
dot icon21/11/2008
Return made up to 18/11/08; full list of members
dot icon11/06/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary
dot icon07/05/2008
Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS
dot icon14/04/2008
Director appointed boyd johnston muir
dot icon14/04/2008
Director appointed richard michael constant
dot icon14/04/2008
Appointment terminated director paul wallace
dot icon23/11/2007
Return made up to 18/11/07; full list of members
dot icon09/11/2007
New director appointed
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon29/10/2007
Accounts for a dormant company made up to 2007-09-30
dot icon26/10/2007
New secretary appointed
dot icon26/10/2007
Secretary resigned
dot icon15/03/2007
Secretary resigned
dot icon15/03/2007
New secretary appointed
dot icon20/11/2006
Return made up to 18/11/06; full list of members
dot icon27/10/2006
Accounts for a dormant company made up to 2006-09-30
dot icon11/10/2006
Director resigned
dot icon17/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon06/12/2005
Full accounts made up to 2004-09-30
dot icon23/11/2005
Return made up to 18/11/05; full list of members
dot icon17/01/2005
Return made up to 18/11/04; full list of members
dot icon09/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/11/2003
Director resigned
dot icon20/11/2003
Secretary resigned;director resigned
dot icon20/11/2003
New secretary appointed
dot icon20/11/2003
New director appointed
dot icon20/11/2003
New director appointed
dot icon20/11/2003
New director appointed
dot icon20/11/2003
Registered office changed on 20/11/03 from: the chilterns france hill drive camberley surrey GU15 3QA
dot icon20/11/2003
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon22/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/01/2003
Return made up to 18/11/02; full list of members
dot icon18/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon18/01/2002
Return made up to 18/11/01; full list of members
dot icon04/12/2001
Accounts for a small company made up to 2000-03-31
dot icon03/04/2001
Return made up to 18/11/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-03-31
dot icon14/03/2000
Return made up to 18/11/99; full list of members
dot icon21/10/1999
Accounts for a small company made up to 1998-03-31
dot icon13/04/1999
Return made up to 18/11/98; full list of members
dot icon23/04/1998
Accounts for a small company made up to 1997-03-31
dot icon09/03/1998
Return made up to 18/11/97; no change of members
dot icon04/05/1997
Full accounts made up to 1996-03-31
dot icon05/03/1997
Return made up to 18/11/96; no change of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon04/01/1996
Return made up to 18/11/95; full list of members
dot icon22/03/1995
Return made up to 18/11/94; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Accounts for a small company made up to 1993-03-31
dot icon25/01/1994
Return made up to 18/11/93; no change of members
dot icon01/02/1993
Accounts for a small company made up to 1992-03-31
dot icon01/02/1993
Return made up to 18/11/92; full list of members
dot icon07/07/1992
Accounts for a small company made up to 1991-03-31
dot icon26/04/1992
Registered office changed on 26/04/92 from: linhope house 36 linhope street london NW1 6HP
dot icon25/11/1991
Full accounts made up to 1990-03-31
dot icon25/11/1991
Return made up to 18/11/91; no change of members
dot icon06/06/1991
Return made up to 31/12/90; no change of members
dot icon17/08/1990
Full accounts made up to 1989-03-31
dot icon17/08/1990
Return made up to 31/12/89; full list of members
dot icon09/08/1990
Compulsory strike-off action has been discontinued
dot icon17/07/1990
First Gazette notice for compulsory strike-off
dot icon15/05/1989
Registered office changed on 15/05/89 from: music house 186 high street harlesden london NW10 4ST
dot icon15/05/1989
Return made up to 31/12/88; full list of members
dot icon15/05/1989
Full accounts made up to 1988-03-31
dot icon26/09/1988
Registered office changed on 26/09/88 from: 91-93 high street harlesdon london NW10
dot icon09/09/1988
Return made up to 31/12/87; full list of members
dot icon25/08/1988
Full accounts made up to 1987-03-31
dot icon29/07/1988
First gazette
dot icon05/08/1987
Full accounts made up to 1986-03-31
dot icon05/08/1987
Return made up to 31/12/86; full list of members
dot icon23/03/1987
New director appointed
dot icon12/06/1986
Full accounts made up to 1985-03-31
dot icon12/06/1986
Return made up to 31/12/85; full list of members
dot icon30/06/1965
Incorporation
dot icon13/06/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cory-Smith, Alexi
Director
01/11/2015 - 19/12/2017
79
Norbury, Alistair Mark
Director
31/12/2023 - Present
52
Katovsky, Benjamin Jerome
Director
31/12/2018 - 01/03/2022
55
Sharpe, David Richard James
Director
02/01/2012 - 21/11/2012
125
Stack, Peter
Director
16/01/2018 - 31/12/2022
20

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 CREOLE RECORDS LIMITED

CREOLE RECORDS LIMITED is an(a) Active company incorporated on 30/06/1965 with the registered office located at Floors 1-3 20 Vauxhall Bridge Road, London SW1V 2SA. 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 CREOLE RECORDS LIMITED?

toggle

CREOLE RECORDS LIMITED is currently Active. It was registered on 30/06/1965 .

Where is CREOLE RECORDS LIMITED located?

toggle

CREOLE RECORDS LIMITED is registered at Floors 1-3 20 Vauxhall Bridge Road, London SW1V 2SA.

What does CREOLE RECORDS LIMITED do?

toggle

CREOLE RECORDS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CREOLE RECORDS LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-18 with no updates.