ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Creative Access

Creative Access is a dissolved company incorporated on 21 February 2012 with the registered office located in London, Greater London. Creative Access was registered 13 years ago.
Status
Dissolved
Dissolved on 24 October 2017 (7 years ago)
Was 5 years old at the time of dissolution
Via voluntary strike-off
Company No
07958624
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
13 years
Incorporated 21 February 2012
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Regina House
124 Finchley Road
London
NW3 5JS
Same address for the past 12 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Managing Director • British • Lives in Uk • Born in Apr 1955
Director • Political Consultant • British • Lives in England • Born in Mar 1966
Director • Company Managing Director • British • Lives in England • Born in Mar 1958
Director • British • Lives in England • Born in Jun 1961
Director • Managing Director, TV Production • British • Lives in UK • Born in May 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Boom Cymru TV Ltd
Angela Jain is a mutual person.
Active
The Unite Group Plc
Angela Jain is a mutual person.
Active
So Television Limited
Angela Jain is a mutual person.
Active
Film London
Saurabh Kakkar is a mutual person.
Active
Club Tropicana Limited
Sathnam Singh Sanghera is a mutual person.
Active
The Garden Productions Limited
Angela Jain is a mutual person.
Active
Oxford Scientific Films Limited
Angela Jain is a mutual person.
Active
Possessed Limited
Angela Jain is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2016)
Period Ended
31 Mar 2016
For period 31 Mar31 Mar 2016
Traded for 12 months
Cash in Bank
£142.11K
Decreased by £319.2K (-69%)
Turnover
£2.28M
Increased by £907.89K (+66%)
Employees
3
Same as previous period
Total Assets
£723.94K
Increased by £248.99K (+52%)
Total Liabilities
-£653.59K
Increased by £227.62K (+53%)
Net Assets
£70.35K
Increased by £21.37K (+44%)
Debt Ratio (%)
90%
Increased by 0.6% (+1%)
Latest Activity
Voluntarily Dissolution
7 Years Ago on 24 Oct 2017
Amit Ratilal Shah Resigned
7 Years Ago on 18 Sep 2017
Voluntary Strike-Off Suspended
8 Years Ago on 12 Aug 2017
Voluntary Gazette Notice
8 Years Ago on 18 Jul 2017
Application To Strike Off
8 Years Ago on 7 Jul 2017
Confirmation Submitted
8 Years Ago on 21 Feb 2017
Full Accounts Submitted
8 Years Ago on 29 Dec 2016
Dawn Beresford Appointed
8 Years Ago on 4 Nov 2016
Nigel Warner Appointed
8 Years Ago on 2 Nov 2016
Ms Angela Jain Appointed
8 Years Ago on 2 Nov 2016
Get Credit Report
Discover Creative Access's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 24 Oct 2017
Termination of appointment of Amit Ratilal Shah as a director on 18 September 2017
Submitted on 19 Sep 2017
Voluntary strike-off action has been suspended
Submitted on 12 Aug 2017
First Gazette notice for voluntary strike-off
Submitted on 18 Jul 2017
Application to strike the company off the register
Submitted on 7 Jul 2017
Confirmation statement made on 21 February 2017 with updates
Submitted on 21 Feb 2017
Total exemption full accounts made up to 31 March 2016
Submitted on 29 Dec 2016
Appointment of Dawn Beresford as a director on 4 November 2016
Submitted on 18 Nov 2016
Appointment of Ms Angela Jain as a director on 2 November 2016
Submitted on 15 Nov 2016
Appointment of Nigel Warner as a director on 2 November 2016
Submitted on 15 Nov 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year