Background WavePink WaveYellow Wave

2 CREATE FILM & TELEVISION LIMITED (05154375)

2 CREATE FILM & TELEVISION LIMITED (05154375) is an active UK company. incorporated on 15 June 2004. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in television programme production activities. 2 CREATE FILM & TELEVISION LIMITED has been registered for 21 years. Current directors include MILNES, David James, MILNES, Donna.

Company Number
05154375
Status
active
Type
ltd
Incorporated
15 June 2004
Age
21 years
Address
1a Amberside House Wood Lane, Hemel Hempstead, HP2 4TP
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MILNES, David James, MILNES, Donna
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 CREATE FILM & TELEVISION LIMITED

2 CREATE FILM & TELEVISION LIMITED is an active company incorporated on 15 June 2004 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. 2 CREATE FILM & TELEVISION LIMITED was registered 21 years ago.(SIC: 59113)

Status

active

Active since 21 years ago

Company No

05154375

LTD Company

Age

21 Years

Incorporated 15 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
Contact
Address

1a Amberside House Wood Lane Paradise Industrial Estate Hemel Hempstead, HP2 4TP,

Previous Addresses

C/O G Jakeman Imex House 575 to 599 Maxted Rd Hemel Hempstead Herts HP2 7DX England
From: 7 March 2022To: 26 October 2022
Suite W11 2nd Floor Imex 575 to 599 Maxted Rd Hemel Hempstead HP2 7DX England
From: 5 May 2018To: 7 March 2022
351 Chambersbury Lane Leverstock Green Hemel Hempstead Hertfordshire HP3 8LW
From: 15 June 2004To: 5 May 2018
Timeline

3 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
Jun 04
Funding Round
Mar 15
Director Joined
Mar 15
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JAKEMAN, Gary

Active
351 Chambersbury Lane, Hemel HempsteadHP3 8LW
Secretary
Appointed 04 Jul 2008

MILNES, David James

Active
Westwick Close, Pancake Lane, Hemel HempsteadHP2 4NH
Born June 1976
Director
Appointed 15 Jun 2004

MILNES, Donna

Active
Westwick Close, Hemel HempsteadHP2 4NH
Born September 1975
Director
Appointed 27 Mar 2015

MILNES, David James

Resigned
Westwick Close, Pancake Lane, Hemel HempsteadHP2 4NH
Secretary
Appointed 15 Jun 2004
Resigned 04 Jul 2008

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 15 Jun 2004
Resigned 15 Jun 2004

REDFERN, Nicholas Marc Rudge

Resigned
Ivybank, FernhurstGU27 3EY
Born April 1961
Director
Appointed 15 Jun 2004
Resigned 04 Jul 2008

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 15 Jun 2004
Resigned 15 Jun 2004

Persons with significant control

1

Mr David James Milnes

Active
Westwick Close, Pancake Lane, Hemel HempsteadHP2 4NH
Born June 1976

Nature of Control

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

Filing History

59

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
88(2)R88(2)R
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Incorporation Company
15 June 2004
NEWINCIncorporation