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

CREATIVITY MEDIA LTD

1 ESTHER ANNE PLACE, LONDON, N1 1UL,
Company Registration Number
07341610
Private Limited Company
Active

Company Overview

About Creativity Media Ltd
CREATIVITY MEDIA LTD was founded on 2010-08-10 and has its registered office in London. The organisation's status is listed as "Active". Creativity Media Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CREATIVITY MEDIA LTD
 
Legal Registered Office
1 ESTHER ANNE PLACE
LONDON
N1 1UL
Other companies in W1H
 
Filing Information
Company Number 07341610
Company ID Number 07341610
Date formed 2010-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB107370242  
Last Datalog update: 2023-08-06 13:34:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATIVITY MEDIA LTD
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 CREATIVITY MEDIA LTD
The following companies were found which have the same name as CREATIVITY MEDIA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREATIVITY MEDIA SERVICES LTD 2 WILMINGTON WALK CORBY NORTHAMPTONSHIRE NN18 0JR Active Company formed on the 2016-02-05
CREATIVITY MEDIA SERVICES (NORTHAMPTON) LTD 34 BANCROFT ROAD COTTINGHAM MARKET HARBOROUGH LE16 8XA Active Company formed on the 2020-06-18

Company Officers of CREATIVITY MEDIA LTD

Current Directors
Officer Role Date Appointed
PATRICK BENJAMIN FISCHER
Company Secretary 2011-03-23
PATRICK BENJAMIN FISCHER
Director 2010-08-10
RICHARD SHALINDER KONDAL
Director 2010-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
SONNY DAVID WILLIAMS SCHNEIDER
Director 2013-09-20 2016-12-16
ALEXANDER RICHARD BURLING JOSEPH
Director 2010-08-10 2015-04-15
PETER FULTON GARDNER
Company Secretary 2010-08-10 2011-03-23
PETER FULTON GARDNER
Director 2010-08-10 2011-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD SHALINDER KONDAL CREATIVITY CAPITAL LTD Director 2012-09-04 CURRENT 2012-09-04 Active
RICHARD SHALINDER KONDAL C.M.A.A LTD Director 2011-07-15 CURRENT 2011-07-15 Dissolved 2016-12-06
RICHARD SHALINDER KONDAL CREATIVITY CAPITAL ONE LTD Director 2010-08-26 CURRENT 2010-08-26 Dissolved 2016-01-19

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
2023-07-10CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-05-19Director's details changed for Mr Leo Daniel Pearlman on 2019-03-20
2023-04-25SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-09-27APPOINTMENT TERMINATED, DIRECTOR RICHARD SHALINDER KONDAL
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHALINDER KONDAL
2022-09-26APPOINTMENT TERMINATED, DIRECTOR PATRICK BENJAMIN FISCHER
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BENJAMIN FISCHER
2022-08-16AP01DIRECTOR APPOINTED MR JONATHAN MAITLAND MOORE
2022-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-06-29PSC05Change of details for Fulwell 73 Limited as a person with significant control on 2019-03-20
2022-06-27PSC05Change of details for Fulwell 73 Limited as a person with significant control on 2022-03-28
2022-06-27CH01Director's details changed for Mr Leo Daniel Pearlman on 2022-06-27
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES PHILLIPS
2022-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/22 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU England
2022-01-20SMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2022-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2021-04-27CH01Director's details changed for Mr Leo Daniel Pearlman on 2021-02-26
2021-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-12-31DISS40Compulsory strike-off action has been discontinued
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-11-29RT01Administrative restoration application
2019-11-26GAZ2Final Gazette dissolved via compulsory strike-off
2019-09-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of adoption of Articles of Association
2019-04-23AP01DIRECTOR APPOINTED DAVID JAMES PHILLIPS
2019-04-17PSC02Notification of Fulwell 73 Limited as a person with significant control on 2019-03-20
2019-04-17PSC07CESSATION OF RICHARD SHALINDER KONDAL AS A PERSON OF SIGNIFICANT CONTROL
2019-04-17AA01Current accounting period shortened from 31/08/19 TO 31/07/19
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM International House 1 st. Katharines Way London E1W 1UN
2019-04-12AP01DIRECTOR APPOINTED MR LEO DANIEL PEARLMAN
2019-04-12TM02Termination of appointment of Patrick Benjamin Fischer on 2019-03-20
2019-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073416100003
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SHALINDER KONDAL
2018-07-03CH01Director's details changed for Mr Patrick Benjamin Fisher on 2018-07-03
2018-06-18PSC04Change of details for Mr Patrick Benjamin Fisher as a person with significant control on 2018-06-18
2018-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MR PATRICK BENJAMIN FISHER on 2018-06-14
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 6.03005
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-02-22AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SONNY DAVID WILLIAMS SCHNEIDER
2016-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073416100002
2016-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 073416100003
2016-09-30SH0118/11/14 STATEMENT OF CAPITAL GBP 7.52
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 6.03
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-05-12AA31/08/15 TOTAL EXEMPTION SMALL
2015-10-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-10-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 7.5
2015-09-22AR0110/08/15 FULL LIST
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BURLING JOSEPH
2015-05-11AA31/08/14 TOTAL EXEMPTION SMALL
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 40 HOMER ST LONDON W1H 4NL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 7.52
2014-11-27SH0118/11/14 STATEMENT OF CAPITAL GBP 7.52
2014-11-27RES12VARYING SHARE RIGHTS AND NAMES
2014-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 073416100002
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 7.5
2014-10-02AR0110/08/14 FULL LIST
2014-05-13AA31/08/13 TOTAL EXEMPTION SMALL
2013-10-16AR0110/08/13 FULL LIST
2013-10-15AP01DIRECTOR APPOINTED MR SONNY DAVID WILLIAMS SCHNEIDER
2013-10-14SH0120/09/13 STATEMENT OF CAPITAL GBP 7.5
2013-08-27SH02SUB-DIVISION 07/06/13
2013-06-05AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11
2012-08-16AR0110/08/12 FULL LIST
2012-05-03AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-01AR0110/08/11 FULL LIST
2011-08-30AP03SECRETARY APPOINTED MR PATRICK BENJAMIN FISHER
2011-08-30TM02APPOINTMENT TERMINATED, SECRETARY PETER FULTON GARDNER
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER FULTON GARDNER
2011-08-30SH0123/03/11 STATEMENT OF CAPITAL GBP 2.04
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SHALINDER CONDAL / 25/08/2010
2010-08-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-08-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to CREATIVITY MEDIA LTD 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 CREATIVITY MEDIA LTD
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
2016-11-16 Outstanding ARBUTHNOT LATHAM & CO., LIMITED
2014-11-20 Satisfied COUTTS & COMPANY
DEBENTURE 2012-09-22 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31

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 CREATIVITY MEDIA LTD

Intangible Assets
Patents
We have not found any records of CREATIVITY MEDIA LTD registering or being granted any patents
Domain Names

CREATIVITY MEDIA LTD owns 1 domain names.

creativitymedia.co.uk  

Trademarks
We have not found any records of CREATIVITY MEDIA LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE AND DEED OF ASSIGNMENT KITSOS LIMITED 2012-10-16 Outstanding
CHARGE AND DEED OF ASSIGNMENT ANUVAHOOD THE MOVIE LIMITED 2010-10-14 Outstanding

We have found 2 mortgage charges which are owed to CREATIVITY MEDIA LTD

Income
Government Income
We have not found government income sources for CREATIVITY MEDIA LTD. 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 (59111 - Motion picture production activities) as CREATIVITY MEDIA LTD are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where CREATIVITY MEDIA LTD 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.
Import/Export of Goods
Goods imported/exported by CREATIVITY MEDIA LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-09-0085235210Cards incorporating two or more electronic integrated circuits "smart cards"
2014-04-0185229080Parts and accessories suitable for use solely or principally with sound reproducing and recording apparatus and with video equipment for recording and reproducing pictures and sound, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREATIVITY MEDIA LTD 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 CREATIVITY MEDIA LTD 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.