Background WavePink WaveYellow Wave

CREATIVITY MEDIA LTD (07341610)

CREATIVITY MEDIA LTD (07341610) is an active UK company. incorporated on 10 August 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. CREATIVITY MEDIA LTD has been registered for 15 years. Current directors include MOORE, Jonathan Maitland, PEARLMAN, Leo Daniel.

Company Number
07341610
Status
active
Type
ltd
Incorporated
10 August 2010
Age
15 years
Address
1 Esther Anne Place, London, N1 1UL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MOORE, Jonathan Maitland, PEARLMAN, Leo Daniel
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVITY MEDIA LTD

CREATIVITY MEDIA LTD is an active company incorporated on 10 August 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. CREATIVITY MEDIA LTD was registered 15 years ago.(SIC: 59111)

Status

active

Active since 15 years ago

Company No

07341610

LTD Company

Age

15 Years

Incorporated 10 August 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

4 days left

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Small Company

Next Due

Due by 29 March 2026
Period: 1 August 2023 - 30 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

1 Esther Anne Place London, N1 1UL,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU England
From: 17 April 2019To: 28 March 2022
International House 1 st. Katharines Way London E1W 1UN
From: 6 January 2015To: 17 April 2019
40 Homer St London W1H 4NL
From: 10 August 2010To: 6 January 2015
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Aug 11
Director Left
Aug 11
Share Issue
Aug 13
Funding Round
Oct 13
Director Joined
Oct 13
Loan Secured
Nov 14
Funding Round
Nov 14
Director Left
May 15
Funding Round
Sept 16
Loan Secured
Nov 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Left
Jan 17
New Owner
Jul 18
Loan Cleared
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Left
May 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Jul 25
5
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MOORE, Jonathan Maitland

Active
Esther Anne Place, LondonN1 1UL
Born April 1970
Director
Appointed 01 Aug 2022

PEARLMAN, Leo Daniel

Active
Esther Anne Place, LondonN1 1UL
Born June 1979
Director
Appointed 20 Mar 2019

FISCHER, Patrick Benjamin

Resigned
House, LondonE1W 1UN
Secretary
Appointed 23 Mar 2011
Resigned 20 Mar 2019

FULTON GARDNER, Peter

Resigned
Homer St, LondonW1H 4NL
Secretary
Appointed 10 Aug 2010
Resigned 23 Mar 2011

BURLING JOSEPH, Alexander Richard

Resigned
Homer St, LondonW1H 4NL
Born May 1976
Director
Appointed 10 Aug 2010
Resigned 15 Apr 2015

FISCHER, Patrick Benjamin

Resigned
Homer St, LondonW1H 4NL
Born August 1982
Director
Appointed 10 Aug 2010
Resigned 20 Sept 2022

FULTON GARDNER, Peter

Resigned
Homer St, LondonW1H 4NL
Born December 1975
Director
Appointed 10 Aug 2010
Resigned 23 Mar 2011

PHILLIPS, David James

Resigned
Esther Anne Place, LondonN1 1UL
Born June 1970
Director
Appointed 20 Mar 2019
Resigned 01 Jan 2022

SCHNEIDER, Sonny David Williams

Resigned
Copthall Avenue, LondonEC2R 7BP
Born August 1972
Director
Appointed 20 Sept 2013
Resigned 16 Dec 2016

SHALINDER KONDAL, Richard

Resigned
Homer St, LondonW1H 4NL
Born April 1977
Director
Appointed 10 Aug 2010
Resigned 20 Sept 2022

SIMMONDS, Robert Jonathan

Resigned
Esther Anne Place, LondonN1 1UL
Born July 1987
Director
Appointed 20 Mar 2019
Resigned 28 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Esther Anne Place, LondonN1 1UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2019

Mr Richard Shalinder Kondal

Ceased
Gadd House, LondonN3 2JU
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jul 2018
Ceased 20 Mar 2019

Mr Patrick Benjamin Fischer

Ceased
Gadd House, LondonN3 2JU
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

88

Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
25 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
12 December 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Administrative Restoration Company
29 November 2019
RT01RT01
Gazette Dissolved Compulsory
26 November 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
10 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
29 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
17 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
17 April 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
19 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
13 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2016
MR01Registration of a Charge
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
3 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 October 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Resolution
27 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 August 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Legacy
22 September 2012
MG01MG01
Accounts Amended With Made Up Date
20 August 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Capital Allotment Shares
30 August 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
30 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Incorporation Company
10 August 2010
NEWINCIncorporation