UKBizDB.co.uk

THE CREATIVE COLONY LIMITED

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

This company is commonly known as The Creative Colony Limited. The company was founded 13 years ago and was given the registration number 07507758. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 60 Richmond Road, , Kingston Upon Thames, Surrey. This company's SIC code is 59112 - Video production activities.

Company Information

Name:THE CREATIVE COLONY LIMITED
Company Number:07507758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities
  • 59200 - Sound recording and music publishing activities
  • 74209 - Photographic activities not elsewhere classified
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:60 Richmond Road, Kingston Upon Thames, Surrey, United Kingdom, KT2 5EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Southwark Street, Lower Ground, London, England, SE1 0HX

Director30 November 2018Active
95, Southwark Street, Lower Ground, London, England, SE1 0HX

Director30 November 2018Active
18, Garden Close, Ruislip, England, HA4 6DB

Director27 January 2011Active
19, Lodge Road, Fetchham, United Kingdom, KT22 9RA

Director27 January 2011Active
60 Richmond Road, Kingston Upon Thames, England, KT2 5EH

Director08 October 2014Active
21, York Gardens, Walton-On-Thames, United Kingdom, KT12 3EP

Director27 January 2011Active
72, Pankhurst Road, Walton-On-Thames, United Kingdom, KT12 2JW

Director27 January 2011Active

People with Significant Control

Core Ldn Ltd
Notified on:30 November 2018
Status:Active
Address:8-10, Grosvenor Gardens, London, SW1W 0DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Matthew Charles Joblin
Notified on:06 April 2016
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:60, Richmond Road, Kingston Upon Thames, United Kingdom, KT2 5EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Address

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

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Address

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

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Accounts

Change account reference date company current extended.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-10-26Accounts

Accounts with accounts type micro entity.

Download
2018-02-02Persons with significant control

Change to a person with significant control.

Download
2018-02-02Officers

Change person director company with change date.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.