About

Registered Number: 05989717
Date of Incorporation: 06/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: St Georges Court, St Georges Road, Bristol, BS1 5UG,

 

Creation Media Ltd was founded on 06 November 2006 and are based in Bristol, it's status at Companies House is "Active". The current directors of the business are listed as Noad, Emma, Pale, Angela Ann, Gibson, Andrew William, Wenn, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOAD, Emma 01 August 2010 - 1
GIBSON, Andrew William 25 October 2011 01 June 2012 1
WENN, David 06 November 2006 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
PALE, Angela Ann 06 November 2006 01 October 2007 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 November 2018
PSC02 - N/A 02 November 2018
PSC04 - N/A 02 November 2018
PSC04 - N/A 02 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 November 2017
CH01 - Change of particulars for director 22 November 2017
AD01 - Change of registered office address 05 October 2017
AA - Annual Accounts 29 September 2017
RESOLUTIONS - N/A 13 December 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 11 September 2015
AD01 - Change of registered office address 30 April 2015
MR01 - N/A 02 February 2015
AR01 - Annual Return 05 December 2014
CH01 - Change of particulars for director 04 November 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 02 December 2013
CH01 - Change of particulars for director 02 December 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 06 December 2012
SH01 - Return of Allotment of shares 06 December 2012
AA01 - Change of accounting reference date 22 November 2012
SH01 - Return of Allotment of shares 14 June 2012
SH06 - Notice of cancellation of shares 14 June 2012
SH03 - Return of purchase of own shares 14 June 2012
TM01 - Termination of appointment of director 11 June 2012
AD01 - Change of registered office address 03 May 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 16 November 2011
SH01 - Return of Allotment of shares 09 November 2011
AP01 - Appointment of director 03 November 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 26 November 2010
AP01 - Appointment of director 08 August 2010
AA - Annual Accounts 05 August 2010
SH01 - Return of Allotment of shares 02 August 2010
RESOLUTIONS - N/A 27 July 2010
AP01 - Appointment of director 30 March 2010
AA - Annual Accounts 23 November 2009
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
DISS40 - Notice of striking-off action discontinued 12 March 2009
363a - Annual Return 11 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
363a - Annual Return 09 April 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
287 - Change in situation or address of Registered Office 24 October 2007
NEWINC - New incorporation documents 06 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.