Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN CREASEY FAMILY LIMITED
Company Information for

JOHN CREASEY FAMILY LIMITED

11 REGENTS PARK ROAD, LONDON, NW1 7TL,
Company Registration Number
03113656
Private Limited Company
Active

Company Overview

About John Creasey Family Ltd
JOHN CREASEY FAMILY LIMITED was founded on 1995-10-13 and has its registered office in London. The organisation's status is listed as "Active". John Creasey Family Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JOHN CREASEY FAMILY LIMITED
 
Legal Registered Office
11 REGENTS PARK ROAD
LONDON
NW1 7TL
Other companies in B15
 
Previous Names
JOHN CREASEY LIMITED22/05/2007
Filing Information
Company Number 03113656
Company ID Number 03113656
Date formed 1995-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 12:22:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN CREASEY FAMILY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN CREASEY FAMILY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JEFFS
Company Secretary 2006-11-08
MARTIN JOHN CREASEY
Director 1995-10-13
RICHARD JOHN CREASEY
Director 1999-02-22
RICHARD JEFFS
Director 2006-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JOHN CREASEY
Director 1995-10-13 2010-09-30
WILLIAM STUART OGLETHORPE
Company Secretary 1995-10-13 2006-11-04
WILLIAM STUART OGLETHORPE
Director 1995-10-13 2006-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JEFFS THE BAIM COLLECTION LIMITED Company Secretary 2004-06-01 CURRENT 1999-05-19 Active
RICHARD JOHN CREASEY BACHLE-CREASEY LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
RICHARD JOHN CREASEY SPRING FILMS LTD Director 2012-03-13 CURRENT 2006-06-12 Active
RICHARD JOHN CREASEY RCUK MEDIA LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active - Proposal to Strike off
RICHARD JOHN CREASEY WORFIELD DISTRIBUTORS LIMITED Director 2004-06-11 CURRENT 2004-06-11 Active - Proposal to Strike off
RICHARD JOHN CREASEY BFC MEDIA LIMITED Director 2003-06-01 CURRENT 2002-05-16 Liquidation
RICHARD JOHN CREASEY 11 REGENTS PARK ROAD (TENANTS) LIMITED Director 1997-06-16 CURRENT 1993-01-08 Active
RICHARD JEFFS BAIM ENTERPRISES LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
RICHARD JEFFS ADELPHI FILMS LIMITED Director 2009-01-01 CURRENT 1939-05-19 Active
RICHARD JEFFS BROWN ENVELOPE TV LIMITED Director 2002-12-12 CURRENT 2000-01-21 Dissolved 2013-08-13
RICHARD JEFFS THE BAIM COLLECTION LIMITED Director 1999-05-19 CURRENT 1999-05-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES
2023-07-17MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-11-14CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-10-06Director's details changed for Mr Guy Creasey on 2022-10-01
2022-10-06CH01Director's details changed for Mr Guy Creasey on 2022-10-01
2022-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/19 FROM 52 Warwick Crest Edgbaston Birmingham West Midlands B15 2LH
2019-02-22AP01DIRECTOR APPOINTED MR GUY CREASEY
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN CREASEY
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 20000
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-07-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 20000
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 20000
2015-10-20AR0113/10/15 ANNUAL RETURN FULL LIST
2015-02-20AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-23AR0113/10/14 ANNUAL RETURN FULL LIST
2014-04-01AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 20000
2013-11-13AR0113/10/13 ANNUAL RETURN FULL LIST
2013-03-06AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0113/10/12 ANNUAL RETURN FULL LIST
2012-05-15AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0113/10/11 ANNUAL RETURN FULL LIST
2011-07-11AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AR0113/10/10 ANNUAL RETURN FULL LIST
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CREASEY
2010-06-16AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-09AR0113/10/09 ANNUAL RETURN FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEFFS / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CREASEY / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN CREASEY / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN CREASEY / 09/11/2009
2009-08-25AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-09-29AA31/10/07 TOTAL EXEMPTION FULL
2007-12-13363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-12-13288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: HAZELACRE SLAB LANE DOWNTON SALISBURY, WILTSHIRE SP5 3PT
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-22CERTNMCOMPANY NAME CHANGED JOHN CREASEY LIMITED CERTIFICATE ISSUED ON 22/05/07
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-15363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-28363sRETURN MADE UP TO 13/10/05; CHANGE OF MEMBERS
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-29363sRETURN MADE UP TO 13/10/04; NO CHANGE OF MEMBERS
2004-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-11-10363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2002-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-11-08363sRETURN MADE UP TO 13/10/02; NO CHANGE OF MEMBERS
2001-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-10-24363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-06-25AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-10-19363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-11-11363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-03-16288aNEW DIRECTOR APPOINTED
1999-01-1988(2)RAD 03/12/98--------- £ SI 1999900@.01=19999 £ IC 1/20000
1998-11-13AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-22363sRETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS
1998-01-06AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-11-19363sRETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS
1997-01-03AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-06363sRETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS
1995-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to JOHN CREASEY FAMILY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN CREASEY FAMILY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN CREASEY FAMILY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Creditors
Creditors Due Within One Year 2013-10-31 £ 2,679
Creditors Due Within One Year 2012-10-31 £ 2,564
Creditors Due Within One Year 2012-10-31 £ 2,564
Creditors Due Within One Year 2011-10-31 £ 2,632

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN CREASEY FAMILY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 20,000
Called Up Share Capital 2012-10-31 £ 20,000
Called Up Share Capital 2012-10-31 £ 20,000
Called Up Share Capital 2011-10-31 £ 20,000
Cash Bank In Hand 2013-10-31 £ 7,116
Cash Bank In Hand 2012-10-31 £ 6,169
Cash Bank In Hand 2012-10-31 £ 6,169
Cash Bank In Hand 2011-10-31 £ 5,733
Current Assets 2012-10-31 £ 6,169
Current Assets 2011-10-31 £ 6,613
Shareholder Funds 2013-10-31 £ 54,437
Shareholder Funds 2012-10-31 £ 53,605
Shareholder Funds 2012-10-31 £ 53,605
Shareholder Funds 2011-10-31 £ 53,981

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN CREASEY FAMILY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN CREASEY FAMILY LIMITED
Trademarks
We have not found any records of JOHN CREASEY FAMILY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN CREASEY FAMILY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as JOHN CREASEY FAMILY LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where JOHN CREASEY FAMILY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN CREASEY FAMILY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN CREASEY FAMILY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.