ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Creativity Capital Ltd

Creativity Capital Ltd is an active company incorporated on 4 September 2012 with the registered office located in London, Greater London. Creativity Capital Ltd was registered 13 years ago.
Status
Active
Active since 11 years ago
Company No
08201350
Private limited company
Age
13 years
Incorporated 4 September 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 January 2025 (9 months ago)
Next confirmation dated 17 January 2026
Due by 31 January 2026 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
4th Floor Offices
5 Dean Street
London
W1D 3RQ
England
Address changed on 12 Jan 2025 (9 months ago)
Previous address was 4th Floor Offices 5 Dean Street London W1D 3SY England
Telephone
02037455099
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Jun 1979
Director • Sound Designer And Producer • British • Lives in UK • Born in Apr 1977
Director • Producer • German • Lives in UK • Born in Aug 1982
Infinite Force Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fulwell 73 Limited
Leo Daniel Pearlman is a mutual person.
Active
Fulwell Music Ltd
Leo Daniel Pearlman is a mutual person.
Active
Fulwell 73 UK Limited
Leo Daniel Pearlman is a mutual person.
Active
RR The Film Limited
Leo Daniel Pearlman is a mutual person.
Active
Beeu The Film Limited
Leo Daniel Pearlman is a mutual person.
Active
MB The Film Limited
Leo Daniel Pearlman is a mutual person.
Active
Fulwell 73 Holdco Limited
Leo Daniel Pearlman is a mutual person.
Active
GS TV Productions Limited
Leo Daniel Pearlman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£282.66K
Decreased by £206.83K (-42%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£0
Decreased by £2.38M (-100%)
Total Liabilities
£0
Decreased by £2.02M (-100%)
Net Assets
£0
Decreased by £359.04K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
New Charge Registered
3 Months Ago on 31 Jul 2025
Full Accounts Submitted
5 Months Ago on 29 May 2025
Confirmation Submitted
9 Months Ago on 18 Jan 2025
Registered Address Changed
9 Months Ago on 12 Jan 2025
Mr Richard Shalinder Kondal Details Changed
9 Months Ago on 8 Jan 2025
Mr Patrick Benjamin Fischer Details Changed
9 Months Ago on 8 Jan 2025
Registered Address Changed
9 Months Ago on 8 Jan 2025
Infinite Force Ltd (PSC) Appointed
1 Year 9 Months Ago on 17 Jan 2024
Richard Shalinder Kondal (PSC) Resigned
1 Year 9 Months Ago on 17 Jan 2024
Patrick Benjamin Fischer (PSC) Resigned
1 Year 9 Months Ago on 17 Jan 2024
Get Credit Report
Discover Creativity Capital Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 082013500006, created on 31 July 2025
Submitted on 5 Aug 2025
Cessation of Patrick Benjamin Fischer as a person with significant control on 17 January 2024
Submitted on 21 Jun 2025
Cessation of Richard Shalinder Kondal as a person with significant control on 17 January 2024
Submitted on 21 Jun 2025
Notification of Infinite Force Ltd as a person with significant control on 17 January 2024
Submitted on 21 Jun 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 29 May 2025
Confirmation statement made on 17 January 2025 with no updates
Submitted on 18 Jan 2025
Registered office address changed from 4th Floor Offices 5 Dean Street London W1D 3SY England to 4th Floor Offices 5 Dean Street London W1D 3RQ on 12 January 2025
Submitted on 12 Jan 2025
Director's details changed for Mr Richard Shalinder Kondal on 8 January 2025
Submitted on 8 Jan 2025
Registered office address changed from International House St. Katharines Way London E1W 1UN England to 4th Floor Offices 5 Dean Street London W1D 3SY on 8 January 2025
Submitted on 8 Jan 2025
Director's details changed for Mr Patrick Benjamin Fischer on 8 January 2025
Submitted on 8 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year