Background WavePink WaveYellow Wave

CREEK PUBLISHING LIMITED (01362489)

CREEK PUBLISHING LIMITED (01362489) is an active UK company. incorporated on 12 April 1978. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. CREEK PUBLISHING LIMITED has been registered for 47 years. Current directors include ILLSLEY, John Edward, ILLSLEY, Stephanie Elizabeth.

Company Number
01362489
Status
active
Type
ltd
Incorporated
12 April 1978
Age
47 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
ILLSLEY, John Edward, ILLSLEY, Stephanie Elizabeth
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREEK PUBLISHING LIMITED

CREEK PUBLISHING LIMITED is an active company incorporated on 12 April 1978 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. CREEK PUBLISHING LIMITED was registered 47 years ago.(SIC: 59200)

Status

active

Active since 47 years ago

Company No

01362489

LTD Company

Age

47 Years

Incorporated 12 April 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB
From: 17 September 2014To: 3 April 2023
, 65 New Cavendish Street, London, W1M 7rd
From: 12 April 1978To: 17 September 2014
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Director Joined
Nov 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ILLSLEY, John Edward

Active
New Cavendish Street, LondonW1W 6XH
Born June 1949
Director
Appointed N/A

ILLSLEY, Stephanie Elizabeth

Active
New Cavendish Street, LondonW1W 6XH
Born June 1967
Director
Appointed 20 Nov 2018

KNOPFLER, Mark

Resigned
65 New Cavendish Street, LondonW1G 7LS
Secretary
Appointed N/A
Resigned 01 Jan 2015

BICKNELL, Charles Edward

Resigned
16 Lambton Place, LondonW11 2SH
Born June 1948
Director
Appointed 11 Sept 1991
Resigned 19 Jun 1998

Persons with significant control

1

Mr John Edward Illsley

Active
New Cavendish Street, LondonW1W 6XH
Born June 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Resolution
2 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 November 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 November 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 November 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 November 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 November 2025
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
30 July 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Resolution
15 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 March 2023
SH10Notice of Particulars of Variation
Memorandum Articles
15 March 2023
MAMA
Statement Of Companys Objects
15 March 2023
CC04CC04
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Second Filing Of Annual Return With Made Up Date
10 February 2020
RP04AR01RP04AR01
Legacy
16 December 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Legacy
4 May 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Resolution
26 June 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
4 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
4 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Statement Of Affairs
12 June 2006
SASA
Legacy
12 June 2006
88(2)R88(2)R
Legacy
12 June 2006
123Notice of Increase in Nominal Capital
Resolution
12 June 2006
RESOLUTIONSResolutions
Resolution
12 June 2006
RESOLUTIONSResolutions
Resolution
12 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 February 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2003
AAAnnual Accounts
Legacy
14 August 2002
122122
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Memorandum Articles
12 July 2001
MEM/ARTSMEM/ARTS
Resolution
12 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
287Change of Registered Office
Accounts With Accounts Type Small
18 November 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
8 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
18 January 1994
395Particulars of Mortgage or Charge
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1993
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Legacy
26 September 1991
288288
Legacy
25 July 1991
363aAnnual Return
Legacy
17 July 1991
363aAnnual Return
Accounts With Accounts Type Small
27 June 1991
AAAnnual Accounts
Legacy
14 June 1991
288288
Accounts With Accounts Type Small
22 November 1990
AAAnnual Accounts
Legacy
22 November 1990
363363
Accounts With Accounts Type Small
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
13 February 1989
363363
Accounts With Accounts Type Small
9 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small
26 November 1987
AAAnnual Accounts
Legacy
26 November 1987
363363
Legacy
6 July 1987
363363
Accounts With Accounts Type Small
21 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 August 1986
288288
Accounts With Made Up Date
12 August 1983
AAAnnual Accounts
Miscellaneous
12 April 1978
MISCMISC