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

CREEK PUBLISHING LIMITED

101 NEW CAVENDISH STREET, 1ST FLOOR SOUTH, LONDON, W1W 6XH,
Company Registration Number
01362489
Private Limited Company
Active

Company Overview

About Creek Publishing Ltd
CREEK PUBLISHING LIMITED was founded on 1978-04-12 and has its registered office in London. The organisation's status is listed as "Active". Creek Publishing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CREEK PUBLISHING LIMITED
 
Legal Registered Office
101 NEW CAVENDISH STREET
1ST FLOOR SOUTH
LONDON
W1W 6XH
Other companies in W1G
 
Filing Information
Company Number 01362489
Company ID Number 01362489
Date formed 1978-04-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB404448862  
Last Datalog update: 2024-01-09 01:09:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREEK PUBLISHING 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.
Companies with same name CREEK PUBLISHING LIMITED
The following companies were found which have the same name as CREEK PUBLISHING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREEK PUBLISHING LTD Georgia Unknown
CREEK PUBLISHING LTD Georgia Unknown

Company Officers of CREEK PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD ILLSLEY
Director 1991-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK KNOPFLER
Company Secretary 1991-07-18 2015-01-01
CHARLES EDWARD BICKNELL
Director 1991-09-11 1998-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD ILLSLEY CREEK RECORDS LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active
JOHN EDWARD ILLSLEY HONEYSIDE HOTELS LIMITED Director 1997-10-03 CURRENT 1997-10-03 Dissolved 2015-04-19
JOHN EDWARD ILLSLEY GARDENOAK LIMITED Director 1997-03-26 CURRENT 1997-03-10 Dissolved 2015-04-19
JOHN EDWARD ILLSLEY DIRE STRAITS LIMITED Director 1991-06-25 CURRENT 1977-10-20 Active
JOHN EDWARD ILLSLEY DIRE STRAITS OVERSEAS LIMITED Director 1991-06-25 CURRENT 1978-11-14 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
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14Change of details for Mr John Edward Illsley as a person with significant control on 2023-04-01
2023-04-06CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 64 New Cavendish Street London W1G 8TB
2023-03-15Statement of company's objects
2023-03-15Memorandum articles filed
2023-03-15Particulars of variation of rights attached to shares
2023-03-15Change of share class name or designation
2023-03-15Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-02-12PSC04Change of details for Mr John Edward Illsley as a person with significant control on 2016-04-06
2020-02-10RP04AR01Second filing of the annual return made up to 2016-02-27
2019-12-16RP04CS01Second filing of Confirmation Statement dated 27/02/2017
2019-12-16RP04CS01Second filing of Confirmation Statement dated 27/02/2017
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-11-20AP01DIRECTOR APPOINTED MRS STEPHANIE ELIZABETH ILLSLEY
2018-11-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2018-05-04RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 27/02/2017
2018-05-04RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 27/02/2017
2017-11-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-02AR0127/02/16 ANNUAL RETURN FULL LIST
2015-11-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Inc nom cap/ section 190 01/03/2015
2015-06-26RES13Resolutions passed:
  • Inc nom cap/ section 190 01/03/2015
  • Resolution of allotment of securities
  • Inc nom cap/ section 190 01/03/2015
2015-02-27TM02Termination of appointment of Mark Knopfler on 2015-01-01
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-27AR0127/02/15 ANNUAL RETURN FULL LIST
2015-02-27CH01Director's details changed for John Edward Illsley on 2012-08-27
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0118/07/14 ANNUAL RETURN FULL LIST
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/14 FROM , 65 New Cavendish Street, London, W1M 7rd
2014-02-04RES12Resolution of varying share rights or name
2014-02-04SH08Change of share class name or designation
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0118/07/13 ANNUAL RETURN FULL LIST
2012-10-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0118/07/12 ANNUAL RETURN FULL LIST
2011-10-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03AR0118/07/11 ANNUAL RETURN FULL LIST
2010-11-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-26AR0118/07/10 FULL LIST
2010-01-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2008-12-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-24363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-27363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-06-12SASHARES AGREEMENT OTC
2006-06-12123NC INC ALREADY ADJUSTED 14/03/06
2006-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-12RES04£ NC 100/200 14/03/06
2006-06-1288(2)RAD 14/03/06--------- £ SI 100@1=100 £ IC 100/200
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-27363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2004-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-02363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-18363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-14122DIV 26/03/01
2002-07-25363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-29363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-07-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-21363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-26363sRETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS
1999-01-25287REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 8-10 BULSTRODE STREET LONDON W1M 6AH
1998-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-24363sRETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS
1998-07-08288bDIRECTOR RESIGNED
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-31363sRETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-24363sRETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-27363sRETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS
1995-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-21363sRETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS
1994-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-18395PARTICULARS OF MORTGAGE/CHARGE
1993-07-09363sRETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS
1993-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-22363sRETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS
1992-07-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-09-26288NEW DIRECTOR APPOINTED
1991-07-25363aRETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS
1991-07-17363aRETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS
1991-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities




Licences & Regulatory approval
We could not find any licences issued to CREEK PUBLISHING 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 CREEK PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE AND SECURITY ASSIGNMENT 1994-01-18 Outstanding CHANNEL FOUR TELEVISION CORPORATION
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2021-03-31

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 CREEK PUBLISHING LIMITED

Intangible Assets
Patents
We have not found any records of CREEK PUBLISHING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREEK PUBLISHING LIMITED
Trademarks
We have not found any records of CREEK PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREEK PUBLISHING 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 (59200 - Sound recording and music publishing activities) as CREEK PUBLISHING LIMITED are:

AUDIOGO LIMITED £ 192,044
PHONOGRAPHIC PERFORMANCE LIMITED £ 23,118
THE FORENSIC PSYCHOLOGY AGENCY LIMITED £ 6,640
TALKING NEWSPAPER ENTERPRISES LIMITED £ 6,588
SOUND ADVICE LIMITED £ 4,738
TANGENT MANAGEMENT LIMITED £ 4,287
ALEXANDER BLACK LIMITED £ 3,331
OAKHILL PUBLISHING LIMITED £ 3,227
OUT OF THE ARK LIMITED £ 3,113
SOUNDHOUSE MEDIA LIMITED £ 2,300
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
Outgoings
Business Rates/Property Tax
No properties were found where CREEK PUBLISHING 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 CREEK PUBLISHING 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 CREEK PUBLISHING 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.