Background WavePink WaveYellow Wave

CREATION RECORDS LIMITED (01880120)

CREATION RECORDS LIMITED (01880120) is an active UK company. incorporated on 23 January 1985. 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.. CREATION RECORDS LIMITED has been registered for 41 years. Current directors include SMITH, Michael Anthony.

Company Number
01880120
Status
active
Type
ltd
Incorporated
23 January 1985
Age
41 years
Address
2 Canal Reach, London, N1C 4DB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
SMITH, Michael Anthony
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATION RECORDS LIMITED

CREATION RECORDS LIMITED is an active company incorporated on 23 January 1985 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.. CREATION RECORDS LIMITED was registered 41 years ago.(SIC: 93290)

Status

active

Active since 41 years ago

Company No

01880120

LTD Company

Age

41 Years

Incorporated 23 January 1985

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

TRIUMPHSCOPE LIMITED
From: 23 January 1985To: 4 December 1986
Contact
Address

2 Canal Reach London, N1C 4DB,

Previous Addresses

2 Canal Reach London N1C 4DB
From: 23 May 2022To: 27 September 2023
9 Derry Street London W8 5HY
From: 23 January 1985To: 23 May 2022
Timeline

4 key events • 2011 - 2014

Funding Officers Ownership
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Sept 12
Director Left
Apr 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

ABOGADO NOMINEES LIMITED

Active
280 Bishopsgate, LondonEC2M 4AG
Corporate secretary
Appointed 20 Aug 2007

SMITH, Michael Anthony

Active
9 Holmead Road, LondonSW6 2JE
Born March 1959
Director
Appointed 22 Dec 2006

GEORGE, Alasdair Thomas Paterson

Resigned
54 Crookham Road, LondonSW6 4EQ
Secretary
Appointed 28 Mar 2000
Resigned 29 Sept 2006

GREEN, Richard James

Resigned
5 Poulteney Road, StanstedCM24 8ED
Secretary
Appointed N/A
Resigned 28 Mar 2000

JENKINS, Simon

Resigned
Canal Reach, LondonN1C 4DB
Secretary
Appointed 29 Sept 2006
Resigned 27 Jun 2024

BOWEN, Timothy Barry Poland

Resigned
7 Cottenham Park Road, WimbledonSW20
Born June 1947
Director
Appointed 02 Feb 2006
Resigned 18 Jul 2006

CHUNG, Mark David

Resigned
3 Upper Brook Street, LondonW1Y 1PA
Born June 1956
Director
Appointed 28 Mar 2000
Resigned 01 Jul 2005

CONSTANDA, Dan

Resigned
28 Warwick Mansions, LondonSW5 9QR
Born May 1970
Director
Appointed 20 Aug 2007
Resigned 01 Oct 2008

CURRAN, Paul Gerard

Resigned
Cedars, TwickenhamTW1 3DG
Born November 1955
Director
Appointed 11 Dec 2008
Resigned 04 Sept 2011

DOHERTY, Gerald Vincent

Resigned
17 William Hunt Mansions, LondonSW13 8HS
Born May 1958
Director
Appointed 19 Jan 2007
Resigned 11 Nov 2011

GATFIELD, Nicholas David

Resigned
Derry Street, LondonW8 5HY
Born October 1960
Director
Appointed 31 Jul 2012
Resigned 26 Feb 2014

GREEN, Richard James

Resigned
5 Poulteney Road, StanstedCM24 8ED
Born January 1961
Director
Appointed N/A
Resigned 28 Mar 2000

MCGEE, Alan John

Resigned
84 Clifton Hill, LondonNW8 0JT
Born September 1960
Director
Appointed N/A
Resigned 28 Mar 2000

PEARCE, David

Resigned
9 Saint Albans Avenue, LondonW4 5LL
Born November 1967
Director
Appointed 01 Jul 2005
Resigned 06 Dec 2006

PEARCE, David

Resigned
9 Saint Albans Avenue, LondonW4 5LL
Born November 1967
Director
Appointed 28 Apr 2003
Resigned 12 May 2005

YOUNG, Simon Francis

Resigned
14 Herbert Crescent, LondonSW1X 0HB
Born July 1949
Director
Appointed 28 Mar 2000
Resigned 24 Apr 2003

Persons with significant control

1

Canal Reach, LondonN1C 4DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 January 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
5 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 January 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 January 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Corporate Secretary Company With Change Date
28 January 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Person Secretary Company With Change Date
27 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
9 December 2011
AAAnnual Accounts
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Move Registers To Sail Company
2 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
26 January 2010
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
225Change of Accounting Reference Date
Legacy
24 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
23 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Resolution
3 February 2007
RESOLUTIONSResolutions
Legacy
3 February 2007
363aAnnual Return
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
353353
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
26 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
287Change of Registered Office
Legacy
1 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
11 January 2005
225Change of Accounting Reference Date
Legacy
23 December 2004
244244
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
3 February 2004
244244
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Resolution
30 August 2000
RESOLUTIONSResolutions
Resolution
30 August 2000
RESOLUTIONSResolutions
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
225Change of Accounting Reference Date
Legacy
26 July 2000
287Change of Registered Office
Legacy
12 April 2000
403aParticulars of Charge Subject to s859A
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
9 March 1998
363aAnnual Return
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
28 May 1997
363aAnnual Return
Legacy
28 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
6 September 1995
363x363x
Legacy
5 June 1995
288288
Legacy
5 June 1995
287Change of Registered Office
Legacy
17 October 1994
363x363x
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Legacy
22 December 1993
403aParticulars of Charge Subject to s859A
Legacy
7 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Legacy
3 November 1992
225(1)225(1)
Legacy
26 August 1992
88(2)R88(2)R
Resolution
26 August 1992
RESOLUTIONSResolutions
Resolution
26 August 1992
RESOLUTIONSResolutions
Legacy
26 August 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
2 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 1992
AAAnnual Accounts
Legacy
2 December 1991
363b363b
Legacy
19 August 1991
287Change of Registered Office
Legacy
19 August 1991
288288
Legacy
26 July 1991
395Particulars of Mortgage or Charge
Auditors Resignation Company
17 July 1991
AUDAUD
Legacy
28 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Legacy
6 September 1990
363363
Accounts With Accounts Type Full
30 July 1990
AAAnnual Accounts
Legacy
30 April 1990
288288
Legacy
30 April 1990
363363
Legacy
21 November 1989
288288
Legacy
31 October 1989
287Change of Registered Office
Legacy
14 February 1989
363363
Accounts With Made Up Date
23 June 1988
AAAnnual Accounts
Legacy
21 December 1987
363363
Legacy
29 October 1987
288288
Accounts With Made Up Date
12 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
4 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 1986
363363