Company Information for CREATIVE MEDIA INVESTMENTS LIMITED
6TH FLOOR, CHARLOTTE BUILDING, 17 GRESSE STREET, LONDON, W1T 1QL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CREATIVE MEDIA INVESTMENTS LIMITED | |
Legal Registered Office | |
6TH FLOOR, CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL | |
Company Number | 10345231 | |
---|---|---|
Company ID Number | 10345231 | |
Date formed | 2016-08-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2024 | |
Account next due | 31/05/2026 | |
Latest return | ||
Return next due | 22/09/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB257344296 |
Last Datalog update: | 2025-04-05 11:18:23 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CREATIVE MEDIA INVESTMENTS UK LTD | 201 HAVERSTOCK HILL LONDON NW3 4QG | Dissolved | Company formed on the 2011-06-07 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN MICHAEL BUTTERWORTH |
||
JOHN PETER GOULD |
||
DEEPAK KUMAR SIKKA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ANTONY HURRY |
Director | ||
GAVIN WILLEM MAXTED POOLMAN |
Director | ||
ALESANDRO VITTORIO TATEO |
Director | ||
DAVID JOHN MATTHEW BARNES |
Director | ||
LESLIE GRANT BRADLEY |
Director | ||
STEVE JAMES HODGES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMMERSIVERSE LIMITED | Director | 2018-05-10 | CURRENT | 2018-05-01 | Active | |
CREATIVE MEDIA EVENTS LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
BIG PUBLISHING LIMITED | Director | 2017-01-19 | CURRENT | 2001-04-13 | Active - Proposal to Strike off | |
TURNKEY LETTINGS UK LIMITED | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
DAOTONG CAPITAL LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Dissolved 2015-11-10 | |
1986 RIGHTS LIMITED | Director | 2018-04-17 | CURRENT | 2018-04-17 | Active | |
1986 CORPORATE AFFAIRS LTD | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active | |
1986 INTERNATIONAL DISTRIBUTION LTD | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active | |
1986 MANAGEMENT LTD | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active | |
1986 (UK) HOLDINGS LTD | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active | |
1986 PROPERTY LTD | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active | |
1986 RECEIVABLES LTD | Director | 2018-02-16 | CURRENT | 2018-02-16 | Active | |
1986 SUPPLIERS LTD | Director | 2018-02-16 | CURRENT | 2018-02-16 | Active | |
URBNWORX ENTERTAINMENT LIMITED | Director | 2017-07-13 | CURRENT | 2017-07-13 | Active | |
THE WORKS INTERNATIONAL SALES LIMITED | Director | 2016-07-08 | CURRENT | 1986-09-08 | Liquidation | |
THE WORKS FILM GROUP LIMITED | Director | 2016-07-08 | CURRENT | 2010-05-05 | Liquidation | |
THE WORKS UK DISTRIBUTION LIMITED | Director | 2016-07-08 | CURRENT | 1999-04-27 | Liquidation | |
THE FILM CONSORTIUM LIMITED | Director | 2016-07-08 | CURRENT | 1997-02-14 | Active | |
THE WORKS FILM HOLDINGS LIMITED | Director | 2016-05-10 | CURRENT | 2016-05-10 | Active | |
ENRICHED FILMS LIMITED | Director | 2015-04-01 | CURRENT | 2013-04-23 | Active | |
OMEIRA STUDIO PARTNERS LIMITED | Director | 2014-09-09 | CURRENT | 2013-09-13 | Active | |
OMEIRA STUDIO PARTNERS I LIMITED | Director | 2013-02-21 | CURRENT | 2013-02-21 | Dissolved 2014-07-15 | |
OMEIRA STUDIO PARTNERS II LIMITED | Director | 2013-02-21 | CURRENT | 2013-02-21 | Active | |
OMEIRA LIMITED | Director | 2012-07-25 | CURRENT | 2012-07-25 | Active - Proposal to Strike off | |
NELSON'S KIDS LTD | Director | 2010-12-01 | CURRENT | 2010-12-01 | Active | |
106 EDITH GROVE LIMITED | Director | 2004-10-31 | CURRENT | 1995-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/24 | ||
CONFIRMATION STATEMENT MADE ON 25/10/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23 | ||
Compulsory strike-off action has been discontinued | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES | ||
Change of details for Dog Eat Dog Limited as a person with significant control on 2022-12-02 | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
PSC07 | CESSATION OF JOHN PETER GOULD AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR HARVEY MILES ASCOTT | |
PSC02 | Notification of Dog Eat Dog Limited as a person with significant control on 2021-12-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PETER GOULD | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/21 FROM 22 Stephenson Way London NW1 2HD United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALESANDRO VITTORIO TATEO | |
AP01 | DIRECTOR APPOINTED MR JOHN PETER GOULD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PETER GOULD | |
AP01 | DIRECTOR APPOINTED MR ALESANDRO VITTORIO TATEO | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEEPAK KUMAR SIKKA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
AP01 | DIRECTOR APPOINTED MR DEEPAK KUMAR SIKKA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANTONY HURRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN WILLEM MAXTED POOLMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALESANDRO VITTORIO TATEO | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES | |
PSC04 | Change of details for Mr John Peter Gould as a person with significant control on 2017-10-24 | |
AP01 | DIRECTOR APPOINTED MR GAVIN WILLEM MAXTED POOLMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE BRADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE HODGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BARNES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PETER GOULD | |
PSC07 | CESSATION OF DAVID JOHN MATTHEW BARNES AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ALESANDRO VITTORIO TATEO | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 01/03/17 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR STEVE JAMES HODGES | |
AP01 | DIRECTOR APPOINTED MR LESLIE GRANT BRADLEY | |
AP01 | DIRECTOR APPOINTED MR MARK ANTONY HURRY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MICHAEL BUTTERWORTH | |
AP01 | DIRECTOR APPOINTED MR JOHN PETER GOULD | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 11.5 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities
|
|
|
|
|
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 CREATIVE MEDIA INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as CREATIVE MEDIA INVESTMENTS LIMITED are:
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. |