Background WavePink WaveYellow Wave

CREATIVE NUTS LIMITED (05901080)

CREATIVE NUTS LIMITED (05901080) is an active UK company. incorporated on 9 August 2006. with registered office in Woodford Green. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. CREATIVE NUTS LIMITED has been registered for 19 years. Current directors include HELM, Piers Patrick Alexander, PORTER, Stephanie Louise.

Company Number
05901080
Status
active
Type
ltd
Incorporated
9 August 2006
Age
19 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
HELM, Piers Patrick Alexander, PORTER, Stephanie Louise
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE NUTS LIMITED

CREATIVE NUTS LIMITED is an active company incorporated on 9 August 2006 with the registered office located in Woodford Green. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. CREATIVE NUTS LIMITED was registered 19 years ago.(SIC: 59120)

Status

active

Active since 19 years ago

Company No

05901080

LTD Company

Age

19 Years

Incorporated 9 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

NUTS DESIGN LIMITED
From: 12 October 2006To: 13 April 2024
HIGH DESIGN LIMITED
From: 9 August 2006To: 12 October 2006
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

81 High Street Prestwood Great Missenden Buckinghamshire HP16 9EF England
From: 27 August 2020To: 2 March 2023
26 Hanbury Street London London E1 6QR England
From: 17 July 2019To: 27 August 2020
18 Greek Street Soho London W1D 4DS England
From: 5 July 2017To: 17 July 2019
7 Dale Avenue Brighton BN1 8NJ England
From: 18 March 2016To: 5 July 2017
2nd Floor, 18 Greek Street London W1D 4DS
From: 30 June 2015To: 18 March 2016
C/O the Joint Post Ltd Wedgwood Mews 12-13 Greek Street London W1D 4BA
From: 24 September 2013To: 30 June 2015
66 Chiltern Street London W1U 4JT United Kingdom
From: 18 January 2011To: 24 September 2013
C/O Vantis Numerica Services Limited 66 Wigmore Street London W1U 2SB
From: 9 August 2006To: 18 January 2011
Timeline

8 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Sept 11
Director Left
Jun 15
Director Left
Jun 15
Capital Reduction
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Share Buyback
Jul 15
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HELM, Piers Patrick Alexander

Active
Southend Road, Woodford GreenIG8 8HD
Born December 1964
Director
Appointed 29 Oct 2006

PORTER, Stephanie Louise

Active
Southend Road, Woodford GreenIG8 8HD
Born March 1977
Director
Appointed 29 Oct 2006

DENNINGTON, Robyn Leigh

Resigned
12-13 Greek Street, LondonW1D 4BA
Secretary
Appointed 18 Aug 2014
Resigned 19 Jun 2015

MACKAY, Ian George

Resigned
Hollywood Cottage, MaidenheadSL6 2HW
Secretary
Appointed 29 Sept 2006
Resigned 18 Aug 2014

MACKAY, Sarah

Resigned
Flat A 122 Brondesbury Road, LondonNW6 6SB
Secretary
Appointed 09 Aug 2006
Resigned 29 Sept 2006

CRYER, John Ronald

Resigned
28 Grasmere Road, LondonN10 2DJ
Born April 1973
Director
Appointed 09 Aug 2006
Resigned 04 Aug 2008

MACKAY, Sarah

Resigned
Flat A 122 Brondesbury Road, LondonNW6 6SB
Born June 1969
Director
Appointed 09 Aug 2006
Resigned 19 Jun 2015

THOMPSETT, Timothy

Resigned
St. Marys Road, FavershamME13 8EG
Born May 1966
Director
Appointed 03 Aug 2011
Resigned 19 Jun 2015

Persons with significant control

2

Mr Piers Patrick Alexander Helm

Active
Southend Road, Woodford GreenIG8 8HD
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2016

Ms Stephanie Louise Porter

Active
Southend Road, Woodford GreenIG8 8HD
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Certificate Change Of Name Company
13 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
4 April 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
28 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
25 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Memorandum Articles
22 September 2015
MAMA
Capital Return Purchase Own Shares
30 July 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2015
TM02Termination of Secretary
Capital Cancellation Shares
16 July 2015
SH06Cancellation of Shares
Resolution
16 July 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
22 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 August 2014
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
27 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
15 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
27 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
14 September 2007
288cChange of Particulars
Legacy
14 September 2007
288cChange of Particulars
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
122122
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
287Change of Registered Office
Legacy
19 October 2006
88(2)R88(2)R
Memorandum Articles
17 October 2006
MEM/ARTSMEM/ARTS
Resolution
17 October 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 2006
NEWINCIncorporation