Background WavePink WaveYellow Wave

THE CREATIVE DISTRICT COMPANY LIMITED (08673178)

THE CREATIVE DISTRICT COMPANY LIMITED (08673178) is an active UK company. incorporated on 3 September 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. THE CREATIVE DISTRICT COMPANY LIMITED has been registered for 12 years. Current directors include RAINBIRD, Jeremy George Jenner.

Company Number
08673178
Status
active
Type
ltd
Incorporated
3 September 2013
Age
12 years
Address
10 Coldbath Square, London, EC1R 5HL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RAINBIRD, Jeremy George Jenner
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CREATIVE DISTRICT COMPANY LIMITED

THE CREATIVE DISTRICT COMPANY LIMITED is an active company incorporated on 3 September 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. THE CREATIVE DISTRICT COMPANY LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08673178

LTD Company

Age

12 Years

Incorporated 3 September 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026

Previous Company Names

THE CREATIVE DISTRICT IMPROVEMENT COMPANY LIMITED
From: 3 October 2018To: 20 December 2021
THE RAINBIRD PROPERTY COMPANY LTD
From: 24 March 2016To: 3 October 2018
THE WARBIRD COMPANY LTD
From: 11 September 2013To: 24 March 2016
WARBIRD LTD
From: 3 September 2013To: 11 September 2013
Contact
Address

10 Coldbath Square London, EC1R 5HL,

Previous Addresses

, 1 Coldbath Square, London, EC1R 5HL, United Kingdom
From: 13 February 2019To: 20 November 2020
, Cambridge House 16 High Street, Saffron Walden, Essex, CB10 1AX
From: 3 September 2013To: 13 February 2019
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Mar 16
New Owner
Sept 17
Director Joined
Nov 18
Director Joined
Nov 18
Share Issue
Jun 19
Director Left
Feb 20
Director Joined
Feb 20
New Owner
Feb 20
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Jun 24
Owner Exit
Mar 25
1
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ADJ BUSINESS SOLUTIONS

Active
LondonEC1R 5HL
Corporate secretary
Appointed 01 Sept 2019

RAINBIRD, Jeremy George Jenner

Active
Groombridge Road, LondonE9 7DP
Born November 1973
Director
Appointed 03 Sept 2013

TAYLER BRADSHAW LIMITED

Resigned
16 High Street, Saffron WaldenCB10 1AX
Corporate secretary
Appointed 03 Sept 2013
Resigned 01 Aug 2019

HOLLAWAY, Guy William Thomas

Resigned
Rampart Road, HytheCT21 5BG
Born October 1972
Director
Appointed 03 Oct 2018
Resigned 05 Feb 2020

LILLEY, Anthony William

Resigned
Lewes Road, LaughtonBN8 6BQ
Born June 1970
Director
Appointed 05 Feb 2020
Resigned 23 Sept 2022

READ, Piers Daniel

Resigned
LondonEC1R 5HL
Born July 1977
Director
Appointed 03 Oct 2018
Resigned 16 Aug 2022

WARNER, Hugo Octavius

Resigned
Banbury Road, LondonE9 7DU
Born September 1969
Director
Appointed 03 Sept 2013
Resigned 23 Mar 2016

Persons with significant control

5

1 Active
4 Ceased

Cloud Hero Investments Limited

Active
Coldbath Square, LondonEC1R 5HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2025
Coldbath Square, LondonEC1R 5HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Dec 2021
Ceased 26 Feb 2025
LondonEC1R 5HL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2021
Ceased 07 Dec 2022

Mr Piers Daniel Read

Ceased
The Broadway, LondonN8 9JJ
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2018
Ceased 08 Dec 2021

Mr Jeremy George Jenner Rainbird

Ceased
LondonE9 7DP
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Dec 2021
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 March 2025
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
11 November 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
3 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 September 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
29 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2021
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 December 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 November 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
10 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
10 February 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 February 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 September 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Capital Alter Shares Subdivision
5 June 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
4 June 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
16 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 November 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Resolution
3 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Certificate Change Of Name Company
24 March 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Dormant
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
1 October 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 September 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 September 2013
NEWINCIncorporation