Creativity Media Ltd

DataGardener
creativity media ltd
live
Micro

Creativity Media Ltd

07341610Private Limited With Share Capital

1 Esther Anne Place, London, N11UL
Incorporated

10/08/2010

Company Age

15 years

Directors

2

Employees

3

SIC Code

59111

Risk

not scored

Company Overview

Registration, classification & business activity

Creativity Media Ltd (07341610) is a private limited with share capital incorporated on 10/08/2010 (15 years old) and registered in london, N11UL. The company operates under SIC code 59111 - motion picture production activities.

Creativity media is a post-production and film finance company, a partner to producers rather than just a supplier. we have built our company on the notion that great talent is the key to great movies, and to provide that talent with the best tools to do their job. our facilities provide the back-up...

Private Limited With Share Capital
SIC: 59111
Micro
Incorporated 10/08/2010
N11UL
3 employees

Financial Overview

Total Assets

£8.84M

Liabilities

£5.90M

Net Assets

£2.94M

Turnover

£4.30M

Cash

£251.3K

Key Metrics

3

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

88
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2024
Accounts With Accounts Type Small
Category:Accounts
Date:08-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:25-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2022
Accounts With Accounts Type Small
Category:Accounts
Date:04-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:20-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:19-02-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-12-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:17-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2019
Administrative Restoration Company
Category:Restoration
Date:29-11-2019
Gazette Dissolved Compulsory
Category:Gazette
Date:26-11-2019
Gazette Notice Compulsory
Category:Gazette
Date:10-09-2019
Resolution
Category:Resolution
Date:29-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:14-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2016
Capital Allotment Shares
Category:Capital
Date:30-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:03-10-2015
Capital Name Of Class Of Shares
Category:Capital
Date:03-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2015
Capital Allotment Shares
Category:Capital
Date:27-11-2014
Resolution
Category:Resolution
Date:27-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-10-2013
Capital Allotment Shares
Category:Capital
Date:14-10-2013
Capital Alter Shares Subdivision
Category:Capital
Date:27-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2013
Legacy
Category:Mortgage
Date:22-09-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:20-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2011
Capital Allotment Shares
Category:Capital
Date:30-08-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:30-08-2011
Termination Secretary Company With Name
Category:Officers
Date:30-08-2011
Termination Director Company With Name
Category:Officers
Date:30-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2010
Incorporation Company
Category:Incorporation
Date:10-08-2010

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date29/03/2026
Filing Date30/04/2024
Latest Accounts31/07/2023

Trading Addresses

2Nd Floor Gadd House, Arcadia Avenue, London, N32JU
1 Esther Anne Place, London, N11ULRegistered

Contact