Background WavePink WaveYellow Wave

CREATIVITY CAPITAL LTD (08201350)

CREATIVITY CAPITAL LTD (08201350) is an active UK company. incorporated on 4 September 2012. 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. CREATIVITY CAPITAL LTD has been registered for 13 years. Current directors include FISCHER, Patrick Benjamin, KONDAL, Richard Shalinder, PEARLMAN, Leo Daniel.

Company Number
08201350
Status
active
Type
ltd
Incorporated
4 September 2012
Age
13 years
Address
4th Floor Offices, London, W1D 3RQ
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
FISCHER, Patrick Benjamin, KONDAL, Richard Shalinder, PEARLMAN, Leo Daniel
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVITY CAPITAL LTD

CREATIVITY CAPITAL LTD is an active company incorporated on 4 September 2012 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. CREATIVITY CAPITAL LTD was registered 13 years ago.(SIC: 59120)

Status

active

Active since 13 years ago

Company No

08201350

LTD Company

Age

13 Years

Incorporated 4 September 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

4th Floor Offices 5 Dean Street London, W1D 3RQ,

Previous Addresses

4th Floor Offices 5 Dean Street London W1D 3SY England
From: 8 January 2025To: 12 January 2025
International House St. Katharines Way London E1W 1UN England
From: 5 August 2022To: 8 January 2025
International House 1 st. Katharines Way London E1W 1UN
From: 7 January 2015To: 5 August 2022
40 Homer St London W1H 4NL
From: 4 September 2012To: 7 January 2015
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Loan Secured
Nov 14
Director Joined
May 16
Funding Round
Oct 16
Loan Secured
Nov 16
Loan Cleared
Dec 16
Loan Secured
Feb 17
Director Left
Nov 17
Director Joined
Mar 19
New Owner
Apr 19
Owner Exit
Apr 19
Funding Round
Apr 19
New Owner
Feb 20
Loan Secured
Nov 22
Loan Secured
Jul 24
Owner Exit
Jun 25
Owner Exit
Jun 25
Loan Secured
Aug 25
2
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FISCHER, Patrick Benjamin

Active
5 Dean Street, LondonW1D 3RQ
Born August 1982
Director
Appointed 04 Sept 2012

KONDAL, Richard Shalinder

Active
5 Dean Street, LondonW1D 3RQ
Born April 1977
Director
Appointed 04 Sept 2012

PEARLMAN, Leo Daniel

Active
5 Dean Street, LondonW1D 3RQ
Born June 1979
Director
Appointed 20 Mar 2019

GILBERY, David Elliott

Resigned
The Larches, BusheyWD23 2NE
Born November 1987
Director
Appointed 03 May 2016
Resigned 22 Nov 2017

Persons with significant control

4

1 Active
3 Ceased
5 Dean Street, LondonW1D 3RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2024

Mr Richard Shalinder Kondal

Ceased
5 Dean Street, LondonW1D 3RQ
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Feb 2020
Ceased 17 Jan 2024

Mr Patrick Benjamin Fischer

Ceased
5 Dean Street, LondonW1D 3RQ
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Mar 2019
Ceased 17 Jan 2024
St. Katharines Way, LondonE1W 1UN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2016
Ceased 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2024
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
25 October 2023
SH10Notice of Particulars of Variation
Memorandum Articles
25 October 2023
MAMA
Resolution
25 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 October 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Resolution
29 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 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
13 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Resolution
15 September 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
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
22 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Incorporation Company
4 September 2012
NEWINCIncorporation