Background WavePink WaveYellow Wave

H20 CREATIVE COMMUNICATIONS LIMITED (05681038)

H20 CREATIVE COMMUNICATIONS LIMITED (05681038) is an active UK company. incorporated on 20 January 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. H20 CREATIVE COMMUNICATIONS LIMITED has been registered for 20 years. Current directors include BRENNINKMEYER, Nathan Philip, BROOKS, Peter York, STEWART, Iain Douglas and 1 others.

Company Number
05681038
Status
active
Type
ltd
Incorporated
20 January 2006
Age
20 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BRENNINKMEYER, Nathan Philip, BROOKS, Peter York, STEWART, Iain Douglas, WILLETT, Zachary D'Arcy
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H20 CREATIVE COMMUNICATIONS LIMITED

H20 CREATIVE COMMUNICATIONS LIMITED is an active company incorporated on 20 January 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. H20 CREATIVE COMMUNICATIONS LIMITED was registered 20 years ago.(SIC: 73120)

Status

active

Active since 20 years ago

Company No

05681038

LTD Company

Age

20 Years

Incorporated 20 January 2006

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

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

Previous Addresses

64 New Cavendish Street London W1G 8TB
From: 10 August 2012To: 3 April 2023
65 New Cavendish Street London W1G 7LS
From: 20 January 2006To: 10 August 2012
Timeline

8 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jan 06
Funding Round
May 10
Director Joined
Aug 11
Director Left
Aug 16
Director Joined
May 17
Director Left
Dec 18
Director Joined
Jan 19
Loan Cleared
May 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

JONES, Philip Arthur

Active
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 23 Nov 2012

BRENNINKMEYER, Nathan Philip

Active
New Cavendish Street, LondonW1W 6XH
Born September 1992
Director
Appointed 02 Jan 2019

BROOKS, Peter York

Active
New Cavendish Street, LondonW1W 6XH
Born August 1952
Director
Appointed 08 Aug 2006

STEWART, Iain Douglas

Active
New Cavendish Street, LondonW1W 6XH
Born November 1971
Director
Appointed 17 Apr 2017

WILLETT, Zachary D'Arcy

Active
New Cavendish Street, LondonW1W 6XH
Born September 1970
Director
Appointed 20 Jan 2006

LEWIS GREY, Arthur Bertram

Resigned
Claypits, HartfieldTN7 4EN
Secretary
Appointed 20 Jan 2006
Resigned 20 Feb 2008

SMALLBONE, Frederick John

Resigned
New Cavendish Street, LondonW1G 8TB
Secretary
Appointed 20 Feb 2008
Resigned 23 Nov 2012

ENOCH, Michelle

Resigned
New Cavendish Street, LondonW1G 7LS
Born March 1965
Director
Appointed 01 Aug 2011
Resigned 30 Nov 2018

ROGERS, Simon

Resigned
New Cavendish Street, LondonW1G 8TB
Born April 1970
Director
Appointed 20 Jan 2006
Resigned 26 Jul 2016

Persons with significant control

2

Mr Zachary D'Arcy Willet

Active
New Cavendish Street, LondonW1W 6XH
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Peter York Brooks

Active
New Cavendish Street, LondonW1W 6XH
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Memorandum Articles
23 August 2024
MAMA
Resolution
23 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Legacy
5 July 2010
MG02MG02
Legacy
26 May 2010
MG01MG01
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Resolution
20 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
2 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Resolution
14 May 2007
RESOLUTIONSResolutions
Resolution
14 May 2007
RESOLUTIONSResolutions
Legacy
10 March 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
225Change of Accounting Reference Date
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
287Change of Registered Office
Legacy
10 February 2006
287Change of Registered Office
Incorporation Company
20 January 2006
NEWINCIncorporation