Background WavePink WaveYellow Wave

CREATIVE VIDEO PRODUCTIONS LIMITED (02391457)

CREATIVE VIDEO PRODUCTIONS LIMITED (02391457) is an active UK company. incorporated on 2 June 1989. with registered office in Brentford. The company operates in the Information and Communication sector, engaged in motion picture production activities. CREATIVE VIDEO PRODUCTIONS LIMITED has been registered for 36 years. Current directors include FRY, Jon, KERAI, Mansukh Velji, SIMPSON, Darren Mark and 1 others.

Company Number
02391457
Status
active
Type
ltd
Incorporated
2 June 1989
Age
36 years
Address
23 Shield Drive, Brentford, TW8 9EX
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
FRY, Jon, KERAI, Mansukh Velji, SIMPSON, Darren Mark, SUBBOTIN, Yevgeny Ivanovich
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE VIDEO PRODUCTIONS LIMITED

CREATIVE VIDEO PRODUCTIONS LIMITED is an active company incorporated on 2 June 1989 with the registered office located in Brentford. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. CREATIVE VIDEO PRODUCTIONS LIMITED was registered 36 years ago.(SIC: 59111)

Status

active

Active since 36 years ago

Company No

02391457

LTD Company

Age

36 Years

Incorporated 2 June 1989

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

FETOROAD LIMITED
From: 2 June 1989To: 26 June 1989
Contact
Address

23 Shield Drive West Cross Industrial Estate Brentford, TW8 9EX,

Previous Addresses

Priory Mill Castle Road Studley Warwickshire B80 7AA
From: 2 June 1989To: 29 December 2017
Timeline

24 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Loan Secured
Jul 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Oct 16
Director Left
Jul 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Secured
Sept 20
Director Left
Jan 21
Loan Cleared
Jan 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FRY, Jon

Active
Shield Drive, BrentfordTW8 9EX
Born October 1973
Director
Appointed 13 Dec 2017

KERAI, Mansukh Velji

Active
Shield Drive, BrentfordTW8 9EX
Born November 1971
Director
Appointed 13 Dec 2017

SIMPSON, Darren Mark

Active
Shield Drive, BrentfordTW8 9EX
Born June 1974
Director
Appointed 13 Dec 2017

SUBBOTIN, Yevgeny Ivanovich

Active
Shield Drive, BrentfordTW8 9EX
Born May 1974
Director
Appointed 13 Dec 2017

BAXTER, Philip John

Resigned
Priory Mill, StudleyB80 7AA
Secretary
Appointed N/A
Resigned 14 Oct 2013

BARTLEY-SMITH, Thomas

Resigned
Priory Mill, StudleyB80 7AA
Born May 1981
Director
Appointed 22 Oct 2015
Resigned 02 Jun 2016

BAXTER, Alison Lee

Resigned
Priory Mill, StudleyB80 7AA
Born March 1959
Director
Appointed N/A
Resigned 13 Dec 2017

BAXTER, Philip John

Resigned
Priory Mill, StudleyB80 7AA
Born February 1967
Director
Appointed N/A
Resigned 14 Oct 2013

BAXTER, Steven James

Resigned
Priory Mill, StudleyB80 7AA
Born March 1971
Director
Appointed 14 Oct 2013
Resigned 13 Dec 2017

FORTH, Mark Andrew

Resigned
Shield Drive, BrentfordTW8 9EX
Born April 1969
Director
Appointed 07 Jan 2009
Resigned 29 Jan 2021

IRONS, Timothy Philip

Resigned
Priory Mill, StudleyB80 7AA
Born November 1974
Director
Appointed 07 Dec 2015
Resigned 30 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
Shield Drive, BrentfordTW8 9EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2017

Mrs Alison Lee Baxter

Ceased
Shield Drive, BrentfordTW8 9EX
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2017
Ceased 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Accounts With Accounts Type Group
28 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Group
3 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Group
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
24 February 2014
AAAnnual Accounts
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Auditors Resignation Company
9 October 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Auditors Resignation Company
13 October 2011
AUDAUD
Auditors Resignation Limited Company
12 October 2011
AA03AA03
Legacy
2 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Secretary Company With Change Date
10 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Legacy
4 June 2010
MG01MG01
Accounts With Accounts Type Medium
2 March 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
16 January 2009
88(2)Return of Allotment of Shares
Legacy
16 January 2009
123Notice of Increase in Nominal Capital
Resolution
16 January 2009
RESOLUTIONSResolutions
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Legacy
6 February 2008
403aParticulars of Charge Subject to s859A
Legacy
6 February 2008
403aParticulars of Charge Subject to s859A
Legacy
6 February 2008
403aParticulars of Charge Subject to s859A
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 November 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
30 October 2003
395Particulars of Mortgage or Charge
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2003
AAAnnual Accounts
Legacy
9 November 2002
395Particulars of Mortgage or Charge
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2002
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
288cChange of Particulars
Legacy
12 April 1999
288cChange of Particulars
Accounts With Accounts Type Small
8 April 1999
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
20 January 1998
287Change of Registered Office
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1996
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
225(1)225(1)
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
7 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
7 April 1993
363aAnnual Return
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Legacy
22 August 1991
363(287)363(287)
Legacy
6 August 1991
288288
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
225(1)225(1)
Memorandum Articles
11 August 1989
MAMA
Legacy
4 August 1989
287Change of Registered Office
Legacy
4 August 1989
288288
Legacy
4 August 1989
288288
Legacy
4 August 1989
288288
Resolution
29 June 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 June 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 June 1989
NEWINCIncorporation