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

CREATOR VISIONS LIMITED

60 Great Portland Street, London, W1W 7RT,
Company Registration Number
03647221
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Creator Visions Ltd
CREATOR VISIONS LIMITED was founded on 1998-10-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Creator Visions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CREATOR VISIONS LIMITED
 
Legal Registered Office
60 Great Portland Street
London
W1W 7RT
Other companies in W1W
 
Filing Information
Company Number 03647221
Company ID Number 03647221
Date formed 1998-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-12-31
Account next due 2019-09-30
Latest return 2020-10-09
Return next due 2021-10-23
Type of accounts DORMANT
Last Datalog update: 2023-08-29 10:17:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATOR VISIONS 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 CREATOR VISIONS LIMITED

Current Directors
Officer Role Date Appointed
MARY LOUISE COLE
Company Secretary 2013-03-19
DEBORAH KLEIN
Director 2011-08-01
JAMES KENNETH ROJAS
Director 2016-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY GRAHAM MARTIN
Director 2012-04-23 2016-03-31
SUSANNA EWING
Company Secretary 2012-05-31 2012-12-21
PETER HARRIS
Company Secretary 2010-04-26 2012-06-30
PETER HAARIS
Director 2010-04-26 2012-06-30
SIMON THOMAS CLARK
Director 1998-11-06 2011-08-01
JONATHAN ANDREW PEACHEY
Director 2010-04-26 2011-08-01
CSCS NOMINEES LIMITED
Company Secretary 2007-12-20 2010-04-26
BILL JAMES
Director 2006-10-09 2010-04-26
RAYMOND PAUL FOWLER
Director 2005-09-26 2009-09-30
VANTIS SECRETARIES LIMITED
Company Secretary 2006-09-08 2007-12-20
ERIC NORMAN PEBERDY
Company Secretary 2003-11-13 2006-09-08
ERIC NORMAN PEBERDY
Director 1999-11-30 2006-09-08
DUNCAN MARK GEE
Company Secretary 2000-11-30 2003-11-13
MURRAY JOHN LOHOAR
Director 2000-08-01 2001-06-21
LOUIS VICTORIA OTTEWELL
Company Secretary 1998-11-06 2000-11-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-10-09 1998-11-06
COMPANY DIRECTORS LIMITED
Nominated Director 1998-10-09 1998-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH KLEIN REPUBLIC COMMUNICATIONS LIMITED Director 2014-12-10 CURRENT 1997-02-11 Dissolved 2015-04-21
DEBORAH KLEIN DIGITAL PUBLIC UK LIMITED Director 2014-12-10 CURRENT 2004-05-04 Dissolved 2015-04-21
DEBORAH KLEIN LIQUID COMMUNICATIONS LIMITED Director 2014-12-10 CURRENT 1999-09-15 Dissolved 2015-04-21
DEBORAH KLEIN ADVOCACY LIMITED Director 2014-12-10 CURRENT 1986-09-12 Dissolved 2015-04-28
DEBORAH KLEIN SIMPLE THINKING LIMITED Director 2012-01-19 CURRENT 2003-06-24 Dissolved 2015-04-21
DEBORAH KLEIN SLICE PROMOTIONS LIMITED Director 2012-01-12 CURRENT 1998-09-02 Dissolved 2015-04-28
DEBORAH KLEIN WET PAINT LIMITED Director 2011-08-01 CURRENT 2002-07-11 Dissolved 2015-04-21
DEBORAH KLEIN PENROSE FINANCIAL LIMITED Director 2011-08-01 CURRENT 1998-02-02 Dissolved 2018-07-17
DEBORAH KLEIN EMBOROUGH LIMITED Director 2010-12-21 CURRENT 1996-09-26 Dissolved 2015-02-10
DEBORAH KLEIN ADVOCACY INTERNATIONAL PARTNERS LIMITED Director 2010-12-21 CURRENT 1996-09-26 Dissolved 2015-02-10
DEBORAH KLEIN ENGINE BUSINESS LIMITED Director 2009-09-16 CURRENT 2009-05-28 Dissolved 2015-02-17
DEBORAH KLEIN SYNERGY SPONSORSHIP (MOTORSPORT) LIMITED Director 2009-08-19 CURRENT 2009-03-05 Dissolved 2015-02-10
DEBORAH KLEIN EDWARDS GROOM & SAUNDERS LIMITED Director 2009-03-03 CURRENT 2005-12-06 Dissolved 2015-04-28
DEBORAH KLEIN TOTEM AGENCY LIMITED Director 2008-12-09 CURRENT 2008-05-21 Dissolved 2015-04-21
DEBORAH KLEIN SYNERGY SPONSORSHIP LIMITED Director 2008-06-04 CURRENT 1983-11-24 Dissolved 2015-02-17
DEBORAH KLEIN CALLING BRANDS LIMITED Director 2008-06-04 CURRENT 2002-12-17 Dissolved 2015-04-28
DEBORAH KLEIN PARTNERS ANDREWS ALDRIDGE LIMITED Director 2008-06-04 CURRENT 1998-07-09 Dissolved 2015-04-28
DEBORAH KLEIN TRANSFORM INNOVATION LIMITED Director 2008-06-04 CURRENT 2004-11-10 Dissolved 2015-04-21
DEBORAH KLEIN WOO COMMUNICATIONS LIMITED Director 2008-06-04 CURRENT 2005-04-08 Dissolved 2015-04-21
DEBORAH KLEIN ALTOGETHER DIGITAL LIMITED Director 2008-06-04 CURRENT 2005-03-19 Dissolved 2015-02-17
DEBORAH KLEIN ANDREWS ALDRIDGE HOLDINGS LIMITED Director 2008-06-04 CURRENT 2004-05-13 Dissolved 2015-04-21
DEBORAH KLEIN FUEL DATA STRATEGIES LIMITED Director 2008-06-04 CURRENT 2002-12-13 Active - Proposal to Strike off
DEBORAH KLEIN HUGE ENTERTAINMENT LIMITED Director 2006-10-16 CURRENT 2005-09-12 Dissolved 2015-04-21
JAMES KENNETH ROJAS ORC EUROPEAN INFORMATION CENTRE LIMITED Director 2016-04-11 CURRENT 1991-12-20 Active - Proposal to Strike off
JAMES KENNETH ROJAS FUEL DATA STRATEGIES LIMITED Director 2016-04-11 CURRENT 2002-12-13 Active - Proposal to Strike off
JAMES KENNETH ROJAS PENROSE FINANCIAL LIMITED Director 2016-04-11 CURRENT 1998-02-02 Dissolved 2018-07-17

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
2023-09-05SECOND GAZETTE not voluntary dissolution
2022-05-05AP03Appointment of Mr Mark John Sanford as company secretary on 2022-04-30
2022-05-05TM02Termination of appointment of Emma Louise Wood on 2022-04-30
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM 75 Bermondsey Street London SE1 3XF England
2022-03-08AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2022-03-08AP03Appointment of Emma Louise Wood as company secretary on 2022-03-08
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JEFFREY DIAMOND
2022-03-08TM02Termination of appointment of Mary Louise Cole on 2022-03-08
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM 60 Great Portland Street London W1W 7RT
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH KLEIN
2020-07-07AP01DIRECTOR APPOINTED LAWRENCE JEFFREY DIAMOND
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENNETH ROJAS
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-09SOAS(A)Voluntary dissolution strike-off suspended
2018-05-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-04-18DS01Application to strike the company off the register
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 13929
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-17AP01DIRECTOR APPOINTED MR JAMES KENNETH ROJAS
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY GRAHAM MARTIN
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 13929
2015-12-10AR0109/10/15 ANNUAL RETURN FULL LIST
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 13929
2014-11-10AR0109/10/14 ANNUAL RETURN FULL LIST
2014-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-20AAMDAmended accounts made up to 2012-12-31
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 13929
2013-11-04AR0109/10/13 ANNUAL RETURN FULL LIST
2013-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-30AP03Appointment of Miss Mary Louise Cole as company secretary
2012-12-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSANNA EWING
2012-10-29AR0109/10/12 ANNUAL RETURN FULL LIST
2012-10-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAARIS
2012-08-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER HARRIS
2012-06-19AP03Appointment of Miss Susanna Ewing as company secretary
2012-06-19AP01DIRECTOR APPOINTED MR ASHLEY GRAHAM MARTIN
2011-10-20AR0109/10/11 FULL LIST
2011-10-20AP01DIRECTOR APPOINTED MRS DEBORAH KLEIN
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLARK
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEACHEY
2011-01-11AR0109/10/10 FULL LIST
2011-01-11AD02SAIL ADDRESS CHANGED FROM: C/O VANTIS NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA UNITED KINGDOM
2010-06-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2010-05-27AP03SECRETARY APPOINTED PETER HARRIS
2010-05-20SH0126/04/10 STATEMENT OF CAPITAL GBP 13929
2010-05-12RES13FACILITIES AGREEMENT 26/04/2010
2010-05-12RES01ADOPT ARTICLES 26/04/2010
2010-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-05AP01DIRECTOR APPOINTED JONATHAN ANDREW PEACHEY
2010-05-05AP01DIRECTOR APPOINTED PETER HAARIS
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 5 CLIPSTONE STREET LONDON W1W 6BB
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY CSCS NOMINEES LIMITED
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BILL JAMES
2010-05-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-05-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-05RES04NC INC ALREADY ADJUSTED 21/08/2000
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010
2009-11-12AR0109/10/09 FULL LIST
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES
2009-11-05AD02SAIL ADDRESS CREATED
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS CLARK / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BILL JAMES / 01/10/2009
2009-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RAY FOWLER
2009-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / RAY FOWLER / 14/04/2008
2008-02-15288bSECRETARY RESIGNED
2008-02-15288aNEW SECRETARY APPOINTED
2007-11-09363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-27225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-10-25363sRETURN MADE UP TO 09/10/06; CHANGE OF MEMBERS
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CREATOR VISIONS 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 CREATOR VISIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION TO A DEBENTURE DATED 15 FEBRUARY 2008 AND 2010-04-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE)
DEED OF GUARANTEE SECURITY ASSIGNMENT AND CHARGE 2008-12-24 Satisfied DS COMMISSIONING LLC
DEBENTURE 1999-03-04 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CREATOR VISIONS LIMITED

Intangible Assets
Patents
We have not found any records of CREATOR VISIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREATOR VISIONS LIMITED
Trademarks
We have not found any records of CREATOR VISIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREATOR VISIONS 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 (74990 - Non-trading company) as CREATOR VISIONS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CREATOR VISIONS 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 CREATOR VISIONS 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 CREATOR VISIONS 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.