Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Creative Content UK Partnership Limited
Creative Content UK Partnership Limited is a liquidation company incorporated on 27 June 2014 with the registered office located in London, City of London. Creative Content UK Partnership Limited was registered 11 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 4 months ago
Company No
09106000
Private limited company
Age
11 years
Incorporated
27 June 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
485 days
Dated
27 June 2023
(2 years 4 months ago)
Next confirmation dated
27 June 2024
Was due on
11 July 2024
(1 year 4 months ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
404 days
For period
1 Jan
⟶
31 Dec 2022
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2023
Was due on
30 September 2024
(1 year 1 month ago)
Learn more about Creative Content UK Partnership Limited
Contact
Update Details
Address
Menzies Llp
4th Floor, 95 Gresham Street
London
EC2V 7AB
Address changed on
3 Mar 2025
(8 months ago)
Previous address was
6 Snow Hill London EC1A 2AY
Companies in EC2V 7AB
Telephone
Unreported
Email
Unreported
Website
Bpi.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Sabine Henssler
Director • Communications Director • German • Lives in Belgium • Born in Oct 1970
Mhari-Jean Olatoni Olaore
Director • Coo Bpi • British • Lives in UK • Born in Mar 1968
Kiaron James Whitehead
Director • General Counsel • English • Lives in England • Born in Jan 1971
Stanford Kenneth McCoy
Director • President & Managing Director, Mpa • American • Lives in Belgium • Born in May 1971
Bpi (British Recorded Music Industry) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bpi Education Academy Trust
Kiaron James Whitehead and Mhari-Jean Olatoni Olaore are mutual people.
Active
Bpi (British Recorded Music Industry) Limited
Mhari-Jean Olatoni Olaore is a mutual person.
Active
The Educational Recording Agency Limited
Kiaron James Whitehead is a mutual person.
Active
Fulham Boys School Limited
Kiaron James Whitehead is a mutual person.
Active
Mercury Prize Limited
Kiaron James Whitehead is a mutual person.
Active
Bpi (Productions) Limited
Kiaron James Whitehead is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£597.6K
Decreased by £705.35K (-54%)
Turnover
£647.49K
Increased by £423.23K (+189%)
Employees
5
Decreased by 2 (-29%)
Total Assets
£597.6K
Decreased by £971.53K (-62%)
Total Liabilities
-£598.26K
Decreased by £971.02K (-62%)
Net Assets
-£655
Decreased by £512 (+358%)
Debt Ratio (%)
100%
Increased by 0.1% (0%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Months Ago on 3 Mar 2025
Registered Address Changed
1 Year 4 Months Ago on 27 Jun 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 22 Jun 2024
Declaration of Solvency
1 Year 4 Months Ago on 22 Jun 2024
Small Accounts Submitted
2 Years 3 Months Ago on 15 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 5 Jul 2023
Geoffrey Michael Windsor Taylor Resigned
2 Years 10 Months Ago on 1 Jan 2023
Mister Geoffrey Michael Windsor Taylor Details Changed
3 Years Ago on 13 Sep 2022
Mr Kiaron James Whitehead Details Changed
3 Years Ago on 13 Sep 2022
Mhari-Jean Olatoni Olaore Details Changed
3 Years Ago on 13 Sep 2022
Get Alerts
Get Credit Report
Discover Creative Content UK Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 11 June 2025
Submitted on 12 Aug 2025
Registered office address changed from 6 Snow Hill London EC1A 2AY to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 3 March 2025
Submitted on 3 Mar 2025
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 6 Snow Hill London EC1A 2AY on 27 June 2024
Submitted on 27 Jun 2024
Declaration of solvency
Submitted on 22 Jun 2024
Resolutions
Submitted on 22 Jun 2024
Appointment of a voluntary liquidator
Submitted on 22 Jun 2024
Accounts for a small company made up to 31 December 2022
Submitted on 15 Jul 2023
Confirmation statement made on 27 June 2023 with no updates
Submitted on 5 Jul 2023
Termination of appointment of Geoffrey Michael Windsor Taylor as a director on 1 January 2023
Submitted on 11 Jan 2023
Director's details changed for Mister Geoffrey Michael Windsor Taylor on 13 September 2022
Submitted on 14 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs