Background WavePink WaveYellow Wave

CREATIVE MEDIA INVESTMENTS LIMITED (10345231)

CREATIVE MEDIA INVESTMENTS LIMITED (10345231) is an active UK company. incorporated on 25 August 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. CREATIVE MEDIA INVESTMENTS LIMITED has been registered for 9 years. Current directors include ASCOTT, Harvey Miles.

Company Number
10345231
Status
active
Type
ltd
Incorporated
25 August 2016
Age
9 years
Address
6th Floor, Charlotte Building, London, W1T 1QL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
ASCOTT, Harvey Miles
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE MEDIA INVESTMENTS LIMITED

CREATIVE MEDIA INVESTMENTS LIMITED is an active company incorporated on 25 August 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. CREATIVE MEDIA INVESTMENTS LIMITED was registered 9 years ago.(SIC: 59111)

Status

active

Active since 9 years ago

Company No

10345231

LTD Company

Age

9 Years

Incorporated 25 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

6th Floor, Charlotte Building 17 Gresse Street London, W1T 1QL,

Previous Addresses

22 Stephenson Way London NW1 2HD United Kingdom
From: 25 August 2016To: 10 December 2021
Timeline

27 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Director Joined
Apr 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Dec 21
Director Joined
Mar 22
Owner Exit
Mar 22
1
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

ASCOTT, Harvey Miles

Active
17 Gresse Street, LondonW1T 1QL
Born July 1988
Director
Appointed 03 Dec 2021

BARNES, David John Matthew

Resigned
Stephenson Way, LondonNW1 2HD
Born September 1964
Director
Appointed 25 Aug 2016
Resigned 24 Oct 2017

BRADLEY, Leslie Grant

Resigned
Stephenson Way, LondonNW1 2HD
Born May 1948
Director
Appointed 01 Mar 2017
Resigned 24 Oct 2017

BUTTERWORTH, Stephen Michael

Resigned
Stephenson Way, LondonNW1 2HD
Born June 1966
Director
Appointed 01 Mar 2017
Resigned 30 Sept 2019

GOULD, John Peter

Resigned
17 Gresse Street, LondonW1T 1QL
Born July 1961
Director
Appointed 27 May 2021
Resigned 03 Dec 2021

GOULD, John Peter

Resigned
Stephenson Way, LondonNW1 2HD
Born July 1961
Director
Appointed 01 Mar 2017
Resigned 25 Jan 2020

HODGES, Steve James

Resigned
Stephenson Way, LondonNW1 2HD
Born October 1957
Director
Appointed 01 Mar 2017
Resigned 24 Oct 2017

HURRY, Mark Antony

Resigned
Stephenson Way, LondonNW1 2HD
Born October 1962
Director
Appointed 01 Mar 2017
Resigned 03 Jan 2018

POOLMAN, Gavin Willem Maxted

Resigned
Redcliffe Square, LondonSW10 9JY
Born November 1957
Director
Appointed 24 Oct 2017
Resigned 13 Dec 2017

SIKKA, Deepak Kumar

Resigned
Stephenson Way, LondonNW1 2HD
Born March 1972
Director
Appointed 02 Feb 2018
Resigned 30 Sept 2019

TATEO, Alesandro Vittorio

Resigned
Stephenson Way, LondonNW1 2HD
Born June 1966
Director
Appointed 16 Dec 2019
Resigned 27 May 2021

TATEO, Alesandro Vittorio

Resigned
Stephenson Way, LondonNW1 2HD
Born June 1966
Director
Appointed 05 Apr 2017
Resigned 27 Oct 2017

Persons with significant control

3

1 Active
2 Ceased
17 Gresse Street, LondonW1T 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2021

Mr John Peter Gould

Ceased
17 Gresse Street, LondonW1T 1QL
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2017
Ceased 03 Dec 2021

Mr David John Matthew Barnes

Ceased
Stephenson Way, LondonNW1 2HD
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2016
Ceased 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

57

Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2023
PSC05Notification that PSC Information has been Withdrawn
Dissolved Compulsory Strike Off Suspended
14 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
10 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Incorporation Company
25 August 2016
NEWINCIncorporation