Background WavePink WaveYellow Wave

PPC CREATIVE LIMITED (07357972)

PPC CREATIVE LIMITED (07357972) is an active UK company. incorporated on 26 August 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. PPC CREATIVE LIMITED has been registered for 15 years. Current directors include NAKASE, Ryuta, NICHOLLS, Benjamin Paul, NISHIO, Takaho and 1 others.

Company Number
07357972
Status
active
Type
ltd
Incorporated
26 August 2010
Age
15 years
Address
6-8 Kingly Court, London, W1B 5PW
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
NAKASE, Ryuta, NICHOLLS, Benjamin Paul, NISHIO, Takaho, SULLIVAN, Maria
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPC CREATIVE LIMITED

PPC CREATIVE LIMITED is an active company incorporated on 26 August 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. PPC CREATIVE LIMITED was registered 15 years ago.(SIC: 59120)

Status

active

Active since 15 years ago

Company No

07357972

LTD Company

Age

15 Years

Incorporated 26 August 2010

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 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

6-8 Kingly Court London, W1B 5PW,

Previous Addresses

Po Box 7782 Po Box 7782 101 New Cavendish Street London W1W 6EA England
From: 9 May 2013To: 23 August 2013
19/20 Poland Street London W1F 8QF United Kingdom
From: 26 August 2010To: 9 May 2013
Timeline

32 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jan 11
Funding Round
Mar 11
Director Left
Jul 11
Director Joined
Nov 11
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
Jan 13
Director Joined
May 13
Loan Secured
Jul 13
Director Left
Feb 14
Loan Cleared
Jul 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Share Issue
Feb 18
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Director Joined
Jan 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Cleared
Mar 23
Director Left
Jan 24
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

SULLIVAN, Maria

Active
Kingly Court, LondonW1B 5PW
Secretary
Appointed 15 Nov 2010

NAKASE, Ryuta

Active
Kingly Court, LondonW1B 5PW
Born June 1982
Director
Appointed 28 Jan 2026

NICHOLLS, Benjamin Paul

Active
Kingly Court, LondonW1B 5PW
Born June 1975
Director
Appointed 19 Oct 2011

NISHIO, Takaho

Active
Kingly Court, LondonW1B 5PW
Born September 1975
Director
Appointed 22 Jun 2022

SULLIVAN, Maria

Active
Kingly Court, LondonW1B 5PW
Born November 1972
Director
Appointed 21 Sept 2010

TOMS, Robert Peter

Resigned
Poland Street, LondonW1F 8QF
Secretary
Appointed 26 Aug 2010
Resigned 15 Nov 2010

HENWOOD, Roderick Waldemar Lisle

Resigned
Poland Street, LondonW1F 8QF
Born November 1963
Director
Appointed 01 Mar 2012
Resigned 25 Jan 2013

HOWORTH, Mark William

Resigned
Kingly Court, LondonW1B 5PW
Born December 1963
Director
Appointed 31 Oct 2017
Resigned 30 Nov 2020

NAGASE, Shunjiro

Resigned
Kingly Court, LondonW1B 5PW
Born March 1978
Director
Appointed 30 Nov 2020
Resigned 22 Jun 2022

NAKAMURA, Masashi

Resigned
Kingly Court, LondonW1B 5PW
Born December 1963
Director
Appointed 31 Oct 2017
Resigned 08 Jan 2026

PEARCE, Nicholas David

Resigned
Poland Street, LondonW1F 8QF
Born April 1958
Director
Appointed 21 Sept 2010
Resigned 08 Jul 2011

RUTHERFORD, Alan Seymour

Resigned
Kingly Court, LondonW1B 5PW
Born May 1960
Director
Appointed 01 Apr 2012
Resigned 21 Feb 2014

SUH, John Sam Seung Mo

Resigned
Kingly Court, LondonW1B 5PW
Born January 1972
Director
Appointed 14 Jan 2022
Resigned 15 Jan 2024

TILL, Stewart Myles

Resigned
Kingly Court, LondonW1B 5PW
Born April 1951
Director
Appointed 26 Jan 2011
Resigned 31 Oct 2017

TOMS, Robert Peter

Resigned
Kingly Court, LondonW1B 5PW
Born February 1962
Director
Appointed 26 Aug 2010
Resigned 31 Oct 2017

YOUNG, Cristian Cornelius

Resigned
Kingly Court, LondonW1B 5PW
Born June 1979
Director
Appointed 29 May 2013
Resigned 31 Oct 2017

Persons with significant control

3

1 Active
2 Ceased
Higashi Gotanda, Tokyo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020
Galena Road, LondonW6 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017
Ceased 30 Nov 2020
Lokkeveien 103, Stavenger

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Sept 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 September 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
29 July 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Capital Alter Shares Consolidation
5 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
5 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
1 February 2018
RESOLUTIONSResolutions
Memorandum Articles
12 December 2017
MAMA
Resolution
7 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Capital Allotment Shares
10 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Resolution
10 December 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
15 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Legacy
11 September 2010
MG01MG01
Incorporation Company
26 August 2010
NEWINCIncorporation