Background WavePink WaveYellow Wave

THE CREATIVE HOUSE PRODUCTIONS LIMITED (10915963)

THE CREATIVE HOUSE PRODUCTIONS LIMITED (10915963) is an active UK company. incorporated on 15 August 2017. with registered office in Southampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THE CREATIVE HOUSE PRODUCTIONS LIMITED has been registered for 8 years. Current directors include PARSONS, Deborah Anna.

Company Number
10915963
Status
active
Type
ltd
Incorporated
15 August 2017
Age
8 years
Address
6 C/O J&S Accountants, Southampton, SO15 2LF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
PARSONS, Deborah Anna
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CREATIVE HOUSE PRODUCTIONS LIMITED

THE CREATIVE HOUSE PRODUCTIONS LIMITED is an active company incorporated on 15 August 2017 with the registered office located in Southampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THE CREATIVE HOUSE PRODUCTIONS LIMITED was registered 8 years ago.(SIC: 90030)

Status

active

Active since 8 years ago

Company No

10915963

LTD Company

Age

8 Years

Incorporated 15 August 2017

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 30 April 2025 (1 year 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 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

6 C/O J&S Accountants Northlands Road Southampton, SO15 2LF,

Previous Addresses

Twickenham Studios First Floor, Suite 107 the Barons Twickenham TW1 2AW England
From: 14 February 2019To: 7 July 2020
Brockhurst the Green Chiddingfold Guildford Surrey GU8 4TU
From: 25 October 2017To: 14 February 2019
Unit 64 Whitehill and Bordon Enterprise Park Budds Lane Bordon Hampshire GU35 0FJ United Kingdom
From: 15 August 2017To: 25 October 2017
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Nov 17
Director Joined
May 18
Director Left
May 25
Owner Exit
May 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PARSONS, Deborah Anna

Active
C/O J&S Accountants, SouthamptonSO15 2LF
Born October 1978
Director
Appointed 15 Aug 2017

BURGIN, Philip Henry

Resigned
La Route Du Petit Port, JerseyJE3 8HH
Born December 1968
Director
Appointed 18 May 2018
Resigned 01 May 2025

Persons with significant control

2

1 Active
1 Ceased
Esplanade, St.HelierJE4 2QP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jun 2018
Ceased 01 May 2025

Mrs Deborah Anna Parsons

Active
C/O J&S Accountants, SouthamptonSO15 2LF
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Resolution
26 July 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
16 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 March 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Incorporation Company
15 August 2017
NEWINCIncorporation