UKBizDB.co.uk

THAT LOT CREATIVES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as That Lot Creatives Limited. The company was founded 10 years ago and was given the registration number 08573144. The firm's registered office is in LONDON. You can find them at 135 Bishopsgate, , London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:THAT LOT CREATIVES LIMITED
Company Number:08573144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:135 Bishopsgate, London, England, EC2M 3TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Bishopsgate, London, England, EC2M 3AN

Secretary03 July 2018Active
135, Bishopsgate, London, England, EC2M 3AN

Director01 September 2023Active
135, Bishopsgate, London, England, EC2M 3AN

Director03 July 2018Active
135, Bishopsgate, London, England, EC2M 3AN

Director06 December 2019Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Corporate Secretary17 June 2013Active
135, Bishopsgate, London, England, EC2M 3AN

Director17 June 2013Active
3, Grosvenor Gardens, London, United Kingdom, SW1W 0BD

Director03 July 2018Active
135, Bishopsgate, London, England, EC2M 3AN

Director17 June 2013Active
3, Grosvenor Gardens, London, United Kingdom, SW1W 0BD

Director17 June 2013Active
135, Bishopsgate, London, England, EC2M 3AN

Director10 August 2020Active
3, Grosvenor Gardens, London, United Kingdom, SW1W 0BD

Director03 July 2018Active

People with Significant Control

Cmgrp Holdings Limited
Notified on:04 July 2018
Status:Active
Country of residence:England
Address:3, Grosvenor Gardens, London, England, SW1W 0BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ipg Dxtra Group Holdings Limited
Notified on:04 July 2018
Status:Active
Country of residence:England
Address:135, Bishopsgate, London, England, EC2M 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Levin
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:3, Grosvenor Gardens, London, United Kingdom, SW1W 0BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Beresford
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:3, Grosvenor Gardens, London, United Kingdom, SW1W 0BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Schneider
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:3, Grosvenor Gardens, London, United Kingdom, SW1W 0BD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Legacy.

Download
2023-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-28Other

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-22Accounts

Legacy.

Download
2022-09-22Other

Legacy.

Download
2022-09-22Other

Legacy.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-01Accounts

Legacy.

Download
2021-10-01Other

Legacy.

Download
2021-10-01Other

Legacy.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Address

Change registered office address company with date old address new address.

Download
2021-05-24Address

Change registered office address company with date old address new address.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2020-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-11Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.