Background WavePink WaveYellow Wave

THE CREATIVE RIGHTS COMPANY INTERNATIONAL LTD (12496666)

THE CREATIVE RIGHTS COMPANY INTERNATIONAL LTD (12496666) is an active UK company. incorporated on 4 March 2020. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE CREATIVE RIGHTS COMPANY INTERNATIONAL LTD has been registered for 6 years. Current directors include BRADLEY, Jonathan Patrick Frederik, PAULDEN, Adam Samuel.

Company Number
12496666
Status
active
Type
ltd
Incorporated
4 March 2020
Age
6 years
Address
Suite 159 Ingreste Place, London, W1F 0DU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BRADLEY, Jonathan Patrick Frederik, PAULDEN, Adam Samuel
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CREATIVE RIGHTS COMPANY INTERNATIONAL LTD

THE CREATIVE RIGHTS COMPANY INTERNATIONAL LTD is an active company incorporated on 4 March 2020 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE CREATIVE RIGHTS COMPANY INTERNATIONAL LTD was registered 6 years ago.(SIC: 90010)

Status

active

Active since 6 years ago

Company No

12496666

LTD Company

Age

6 Years

Incorporated 4 March 2020

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Suite 159 Ingreste Place London, W1F 0DU,

Previous Addresses

3rd Floor 80. St. Martin's Lane London WC2N 4AA United Kingdom
From: 4 March 2020To: 21 August 2025
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Aug 20
Share Issue
Jan 21
Funding Round
Mar 21
Director Joined
Mar 21
Funding Round
Apr 22
Funding Round
Feb 23
Funding Round
Apr 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Oct 23
Funding Round
Dec 23
Funding Round
Jul 24
Capital Update
Jul 24
Funding Round
Sept 24
Capital Update
Oct 24
Funding Round
Apr 25
Funding Round
Apr 25
13
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRADLEY, Jonathan Patrick Frederik

Active
Bessborough Road, HarrowHA1 3EX
Born April 1960
Director
Appointed 01 Apr 2021

PAULDEN, Adam Samuel

Active
Ingreste Place, LondonW1F 0DU
Born September 1987
Director
Appointed 04 Mar 2020

LOONEY, Daniel Stephen

Resigned
80. St. Martin's Lane, LondonWC2N 4AA
Born October 1990
Director
Appointed 04 Mar 2020
Resigned 30 Sept 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Adam Samuel Paulden

Ceased
80. St. Martin's Lane, LondonWC2N 4AA
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Mar 2020
Ceased 16 Feb 2023

Mr Daniel Stephen Looney

Ceased
80. St. Martin's Lane, LondonWC2N 4AA
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2020
Ceased 16 Feb 2023
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Resolution
14 August 2025
RESOLUTIONSResolutions
Resolution
14 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2025
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
4 October 2024
SH19Statement of Capital
Resolution
28 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Resolution
30 July 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 July 2024
SH19Statement of Capital
Legacy
30 July 2024
CAP-SSCAP-SS
Legacy
30 July 2024
SH20SH20
Resolution
30 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Resolution
31 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Resolution
21 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Resolution
25 May 2021
RESOLUTIONSResolutions
Memorandum Articles
24 May 2021
MAMA
Memorandum Articles
2 May 2021
MAMA
Statement Of Companys Objects
2 May 2021
CC04CC04
Resolution
2 May 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
16 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
11 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 August 2020
SH01Allotment of Shares
Incorporation Company
4 March 2020
NEWINCIncorporation