Background WavePink WaveYellow Wave

THAT LOT CREATIVES LIMITED (08573144)

THAT LOT CREATIVES LIMITED (08573144) is an active UK company. incorporated on 17 June 2013. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THAT LOT CREATIVES LIMITED has been registered for 12 years. Current directors include TOPPING, Simon.

Company Number
08573144
Status
active
Type
ltd
Incorporated
17 June 2013
Age
12 years
Address
135 Bishopsgate, London, EC2M 3AN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
TOPPING, Simon
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAT LOT CREATIVES LIMITED

THAT LOT CREATIVES LIMITED is an active company incorporated on 17 June 2013 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THAT LOT CREATIVES LIMITED was registered 12 years ago.(SIC: 90030)

Status

active

Active since 12 years ago

Company No

08573144

LTD Company

Age

12 Years

Incorporated 17 June 2013

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 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

135 Bishopsgate London, EC2M 3AN,

Previous Addresses

135 Bishopsgate London EC2N 3AN England
From: 24 May 2021To: 24 May 2021
135 Bishopsgate London EC2M 3TP England
From: 2 October 2020To: 24 May 2021
3 Grosvenor Gardens London SW1W 0BD United Kingdom
From: 6 July 2018To: 2 October 2020
69-85 Tabernacle Street London EC2A 4RR
From: 23 April 2014To: 6 July 2018
27 Mortimer Street London W1T 3BL United Kingdom
From: 17 June 2013To: 23 April 2014
Timeline

25 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Nov 13
Director Joined
Nov 13
Capital Reduction
May 18
Funding Round
May 18
Share Buyback
May 18
Funding Round
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jun 20
Director Joined
Aug 20
Owner Exit
Jun 21
Director Left
Sept 22
Director Left
Feb 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Mar 26
Director Left
Mar 26
5
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BEAN, Louise

Active
Bishopsgate, LondonEC2M 3AN
Secretary
Appointed 03 Jul 2018

TOPPING, Simon

Active
Bishopsgate, LondonEC2M 3AN
Born December 1973
Director
Appointed 06 Dec 2019

BLG REGISTRARS LIMITED

Resigned
Mortimer Street, LondonW1T 3BL
Corporate secretary
Appointed 17 Jun 2013
Resigned 23 Apr 2014

BERESFORD, David Louis

Resigned
Bishopsgate, LondonEC2M 3AN
Born November 1969
Director
Appointed 17 Jun 2013
Resigned 24 Feb 2023

FRIEND, Rachel Carolyn

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born April 1971
Director
Appointed 03 Jul 2018
Resigned 01 Jun 2020

GILSON, Suzanne

Resigned
Bishopsgate, LondonEC2M 3AN
Born February 1976
Director
Appointed 01 Sept 2023
Resigned 04 Mar 2026

LEVIN, David Meyer

Resigned
Bishopsgate, LondonEC2M 3AN
Born August 1979
Director
Appointed 17 Jun 2013
Resigned 01 Sept 2023

NICHOLS, Debra Susan

Resigned
Bishopsgate, LondonEC2M 3AN
Born March 1961
Director
Appointed 03 Jul 2018
Resigned 31 Mar 2026

SCHNEIDER, David Amos

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born May 1963
Director
Appointed 17 Jun 2013
Resigned 04 Jul 2018

THOMAS, Michael

Resigned
Bishopsgate, LondonEC2M 3AN
Born November 1964
Director
Appointed 10 Aug 2020
Resigned 31 Aug 2022

THOMAS, Michael

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born November 1964
Director
Appointed 03 Jul 2018
Resigned 06 Feb 2020

Persons with significant control

5

1 Active
4 Ceased
Grosvenor Gardens, LondonSW1W 0BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2018
Ceased 14 Jan 2021
Bishopsgate, LondonEC2M 3TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2018

Mr David Schneider

Ceased
Grosvenor Gardens, LondonSW1W 0BD
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2018

Mr David Beresford

Ceased
Grosvenor Gardens, LondonSW1W 0BD
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2018

Mr David Levin

Ceased
Grosvenor Gardens, LondonSW1W 0BD
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2018
Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2020
AAAnnual Accounts
Legacy
11 October 2020
PARENT_ACCPARENT_ACC
Legacy
11 October 2020
GUARANTEE2GUARANTEE2
Legacy
11 October 2020
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
5 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
2 April 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2019
AAAnnual Accounts
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Legacy
18 September 2019
AGREEMENT2AGREEMENT2
Legacy
18 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
11 February 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
29 January 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
29 January 2019
RP04AP01RP04AP01
Second Filing Of Secretary Appointment With Name
29 January 2019
RP04AP03RP04AP03
Notification Of A Person With Significant Control
6 July 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
6 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 June 2018
CS01Confirmation Statement
Capital Cancellation Shares
1 June 2018
SH06Cancellation of Shares
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Capital Return Purchase Own Shares
1 June 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Capital Allotment Shares
27 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Incorporation Company
17 June 2013
NEWINCIncorporation