Background WavePink WaveYellow Wave

CREOLE RECORDS LIMITED (00853036)

CREOLE RECORDS LIMITED (00853036) is an active UK company. incorporated on 30 June 1965. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. CREOLE RECORDS LIMITED has been registered for 60 years. Current directors include D'URBANO, David John, NORBURY, Alistair Mark.

Company Number
00853036
Status
active
Type
ltd
Incorporated
30 June 1965
Age
60 years
Address
Floors 1-3 20 Vauxhall Bridge Road, London, SW1V 2SA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
D'URBANO, David John, NORBURY, Alistair Mark
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREOLE RECORDS LIMITED

CREOLE RECORDS LIMITED is an active company incorporated on 30 June 1965 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. CREOLE RECORDS LIMITED was registered 60 years ago.(SIC: 93290)

Status

active

Active since 60 years ago

Company No

00853036

LTD Company

Age

60 Years

Incorporated 30 June 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Floors 1-3 20 Vauxhall Bridge Road London, SW1V 2SA,

Previous Addresses

8th Floor 5 Merchant Square London W2 1AS
From: 26 May 2015To: 17 December 2024
33 Wigmore Street London W1U 1QX
From: 10 September 2013To: 26 May 2015
C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL
From: 10 May 2013To: 10 September 2013
364-366 Kensington High Street London W14 8NS England
From: 22 November 2011To: 10 May 2013
1 Sussex Place London W6 9EA
From: 30 June 1965To: 22 November 2011
Timeline

34 key events • 1965 - 2024

Funding Officers Ownership
Company Founded
Jun 65
Company Founded
Jun 65
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Director Left
May 19
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Apr 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

D'URBANO, David John

Active
20 Vauxhall Bridge Road, LondonSW1V 2SA
Born May 1971
Director
Appointed 01 May 2019

NORBURY, Alistair Mark

Active
20 Vauxhall Bridge Road, LondonSW1V 2SA
Born January 1966
Director
Appointed 31 Dec 2023

ABIOYE, Abolanle

Resigned
Kensington High Street, LondonW14 8NS
Secretary
Appointed 22 Sept 2007
Resigned 21 Nov 2012

BRENNAN, Erika

Resigned
5 Merchant Square, LondonW2 1AS
Secretary
Appointed 01 Nov 2015
Resigned 30 Jun 2017

JOY, Matthew Robert

Resigned
2 Chestnut Place, AshteadKT21 2DY
Secretary
Appointed 20 Feb 2007
Resigned 21 Sept 2007

STANDING, Sarah Elizabeth Anne

Resigned
1 Pilsdon Close, LondonSW19 6DR
Secretary
Appointed 10 Nov 2003
Resigned 19 Feb 2007

WHITE, Susan

Resigned
7 France Hill Drive, CamberleyGU15 3QA
Secretary
Appointed N/A
Resigned 10 Nov 2003

BAKER, Jonathan Michael

Resigned
5 Merchant Square, LondonW2 1AS
Born October 1979
Director
Appointed 31 Dec 2018
Resigned 30 Jun 2023

BARKER, Adam Martin

Resigned
Kensington High Street, LondonW14 8NS
Born March 1968
Director
Appointed 01 Aug 2011
Resigned 21 Nov 2012

BRYANT, David Thomas

Resigned
Ramillies Road, LondonW4 1JW
Born April 1959
Director
Appointed 26 Feb 2009
Resigned 19 Jan 2012

COESFELD, Thomas

Resigned
5 Merchant Square, LondonW2 1AS
Born May 1990
Director
Appointed 01 Feb 2021
Resigned 08 Jul 2024

COKELL, Joseph

Resigned
Tall Trees, ChislehurstBR7 6RA
Born November 1956
Director
Appointed 10 Nov 2003
Resigned 26 Sept 2007

CONSTANT, Richard Michael

Resigned
6 Balniel Gate, LondonSW1V 3SD
Born April 1954
Director
Appointed 20 Mar 2008
Resigned 26 Feb 2009

COOK, Edward John Nicholas

Resigned
25 Ernle Road, LondonSW20 0HH
Born October 1962
Director
Appointed 10 Nov 2003
Resigned 29 Sept 2006

CORY-SMITH, Alexi

Resigned
5 Merchant Square, LondonW2 1AS
Born December 1967
Director
Appointed 01 Nov 2015
Resigned 19 Dec 2017

DOBINSON, John Leslie

Resigned
5 Merchant Square, LondonW2 1AS
Born April 1963
Director
Appointed 30 Apr 2013
Resigned 11 Jun 2015

DRESSENDOERFER, Maximilian, Dr

Resigned
5 Merchant Square, LondonW2 1AS
Born September 1970
Director
Appointed 30 Apr 2013
Resigned 31 Mar 2021

FISHER, Thomas Clive

Resigned
1 Nevelle Close, BracknellRG42 4AZ
Born April 1952
Director
Appointed 26 Feb 2009
Resigned 01 Aug 2011

KATOVSKY, Benjamin Jerome

Resigned
5 Merchant Square, LondonW2 1AS
Born March 1981
Director
Appointed 31 Dec 2018
Resigned 01 Mar 2022

LUDWIG, Christopher

Resigned
5 Merchant Square, LondonW2 1AS
Born September 1984
Director
Appointed 31 Dec 2022
Resigned 31 Dec 2023

MASUCH, Hartwig

Resigned
5 Merchant Square, LondonW2 1AS
Born July 1954
Director
Appointed 01 Nov 2015
Resigned 30 Jun 2023

MUIR, Boyd Johnston

Resigned
The Street, GuildfordGU5 9AX
Born May 1959
Director
Appointed 20 Mar 2008
Resigned 26 Feb 2009

RANYARD, Mark David

Resigned
5 Merchant Square, LondonW2 1AS
Born October 1970
Director
Appointed 30 Apr 2013
Resigned 21 Dec 2015

SEMON, Roger

Resigned
Kingsfield, Great MissendenHP16 9PN
Born December 1949
Director
Appointed 10 Nov 2003
Resigned 01 Sept 2007

SHARPE, David Richard James

Resigned
Kensington High Street, LondonW14 8NS
Born March 1967
Director
Appointed 02 Jan 2012
Resigned 21 Nov 2012

SMITH, Timothy Spencer

Resigned
Avonmore Road, LondonW14 8TS
Born April 1958
Director
Appointed 21 Nov 2012
Resigned 30 Apr 2013

STACK, Peter

Resigned
5 Merchant Square, LondonW2 1AS
Born March 1959
Director
Appointed 16 Jan 2018
Resigned 31 Dec 2022

WALLACE, Paul Frederick

Resigned
Westfield House, PenshurstTN11 8HA
Born June 1950
Director
Appointed 26 Sept 2007
Resigned 20 Mar 2008

WHITE, Bruce David

Resigned
7 France Hill Drive, CamberleyGU15 3QA
Born November 1942
Director
Appointed N/A
Resigned 10 Nov 2003

WHITE, Susan

Resigned
7 France Hill Drive, CamberleyGU15 3QA
Born December 1953
Director
Appointed N/A
Resigned 10 Nov 2003

WILSON, Paul Jonathan

Resigned
5 Merchant Square, LondonW2 1AS
Born December 1974
Director
Appointed 01 Oct 2015
Resigned 10 May 2019

Persons with significant control

1

20 Vauxhall Bridge Road, LondonSW1V 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 July 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
27 December 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 August 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
14 August 2014
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Sail Address Company With Old Address
4 December 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Person Secretary Company With Change Date
6 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Move Registers To Sail Company
20 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 September 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Auditors Resignation Company
18 August 2009
AUDAUD
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
288cChange of Particulars
Legacy
21 November 2008
363aAnnual Return
Legacy
11 June 2008
225Change of Accounting Reference Date
Legacy
7 May 2008
287Change of Registered Office
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
363aAnnual Return
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2006
AAAnnual Accounts
Legacy
11 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2004
AAAnnual Accounts
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
287Change of Registered Office
Legacy
20 November 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 January 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
22 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 May 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1992
AAAnnual Accounts
Legacy
26 April 1992
287Change of Registered Office
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
25 November 1991
363aAnnual Return
Legacy
6 June 1991
363aAnnual Return
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Legacy
17 August 1990
363363
Gazette Filings Brought Up To Date
9 August 1990
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 July 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 May 1989
287Change of Registered Office
Legacy
15 May 1989
363363
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
26 September 1988
287Change of Registered Office
Legacy
9 September 1988
363363
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Legacy
29 July 1988
AC05AC05
Accounts With Accounts Type Full
5 August 1987
AAAnnual Accounts
Legacy
5 August 1987
363363
Legacy
23 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Incorporation Company
30 June 1965
NEWINCIncorporation
Incorporation Company
13 June 1965
NEWINCIncorporation