Background WavePink WaveYellow Wave

COPA90 CREATORS LTD (07676780)

COPA90 CREATORS LTD (07676780) is an active UK company. incorporated on 21 June 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COPA90 CREATORS LTD has been registered for 14 years. Current directors include THIRLWALL, Thomas.

Company Number
07676780
Status
active
Type
ltd
Incorporated
21 June 2011
Age
14 years
Address
67 Clerkenwell Road 2nd Floor, London, EC1R 5BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
THIRLWALL, Thomas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPA90 CREATORS LTD

COPA90 CREATORS LTD is an active company incorporated on 21 June 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COPA90 CREATORS LTD was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07676780

LTD Company

Age

14 Years

Incorporated 21 June 2011

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 23 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

BIGBALLS FILMS LIMITED
From: 21 June 2011To: 8 December 2021
Contact
Address

67 Clerkenwell Road 2nd Floor London, EC1R 5BL,

Previous Addresses

2nd Floor, 67 Clerkenwell Road 2nd Floor 67 Clerkenwell Road London EC1R 5BL England
From: 5 December 2025To: 5 December 2025
Runway East 20 st. Thomas Street London SE1 9RS England
From: 19 September 2021To: 5 December 2025
Unit 80 Exmouth House, 3 - 11 Pine Street, Clerkenwell London EC1R 0JH United Kingdom
From: 26 August 2020To: 19 September 2021
6th Floor One London Wall London EC2Y 5EB
From: 24 January 2014To: 26 August 2020
10Th Floor the Met Building 22 Percy Street London W1T 2BU
From: 21 June 2011To: 24 January 2014
Timeline

4 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Feb 15
Director Left
Feb 16
Director Left
Jun 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

THIRLWALL, Thomas

Active
Exmouth House, ClerkenwellEC1R 0JH
Born June 1973
Director
Appointed 21 Jun 2011

NEPTUNE SECRETARIES LIMITED

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Corporate secretary
Appointed 21 Jun 2011
Resigned 24 Jan 2014

KELLY, Christopher Dominic

Resigned
Basing Way, Thames DittonKT7 0NX
Born June 1975
Director
Appointed 21 Jun 2011
Resigned 01 Feb 2016

ROWE, Gavin Tony

Resigned
Pembroke Road, LondonE17 9BB
Born August 1978
Director
Appointed 21 Jun 2011
Resigned 22 Jun 2020

TAYLOR, Luke James

Resigned
Weavers Terrace, LondonSW6 1QE
Born September 1977
Director
Appointed 21 Jun 2011
Resigned 12 Jan 2015

Persons with significant control

1

3-11 Pine Street, LondonEC1R 0JH

Nature of Control

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

Filing History

55

Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 June 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
4 June 2022
AD04Change of Accounting Records Location
Certificate Change Of Name Company
8 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
21 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 May 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Gazette Filings Brought Up To Date
8 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Sail Address Company With Old Address
27 January 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Sail Address Company With Old Address
11 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 July 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Move Registers To Sail Company
24 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
24 June 2011
AD02Notification of Single Alternative Inspection Location
Incorporation Company
21 June 2011
NEWINCIncorporation