CREATIVE MEDIA PARTNERS LIMITED

CREATIVE MEDIA PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCREATIVE MEDIA PARTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06154080
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CREATIVE MEDIA PARTNERS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CREATIVE MEDIA PARTNERS LIMITED located?

    Registered Office Address
    International House, 36-38 Cornhill Cornhill
    EC3V 3NG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CREATIVE MEDIA PARTNERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CREATIVE MEDIA PARTNERS LIMITED?

    Last Confirmation Statement Made Up ToFeb 26, 2026
    Next Confirmation Statement DueMar 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2025
    OverdueNo

    What are the latest filings for CREATIVE MEDIA PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 26, 2025 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Feb 26, 2024 with updates

    6 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2023

    7 pagesAA

    Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to International House, 36-38 Cornhill Cornhill London EC3V 3NG on Jul 06, 2023

    1 pagesAD01

    Confirmation statement made on Feb 26, 2023 with updates

    6 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Feb 26, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Feb 26, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Feb 26, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Feb 26, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2018

    6 pagesAA

    Current accounting period extended from Mar 30, 2018 to Mar 31, 2018

    1 pagesAA01

    Confirmation statement made on Feb 26, 2018 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Mar 30, 2017

    6 pagesAA

    Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017

    1 pagesAA01

    Confirmation statement made on Mar 12, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Mar 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 2
    SH01

    Registered office address changed from 38-40 Autumn Street London E3 2TT to International House 24 Holborn Viaduct City of London London EC1A 2BN on Jan 08, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Mar 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2015

    Statement of capital on Mar 13, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of CREATIVE MEDIA PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASILAMANI, Mujch Raja
    Autumn Street
    E3 2TT London
    38-40
    England
    Secretary
    Autumn Street
    E3 2TT London
    38-40
    England
    183748890002
    MASILAMANI, Mujch Raja
    Cornhill
    EC3V 3NG London
    International House, 36-38 Cornhill
    England
    Director
    Cornhill
    EC3V 3NG London
    International House, 36-38 Cornhill
    England
    United KingdomMalaysianDirector95263880004
    ROBINSON, Paul Nicholas
    Cornhill
    EC3V 3NG London
    International House, 36-38 Cornhill
    England
    Director
    Cornhill
    EC3V 3NG London
    International House, 36-38 Cornhill
    England
    EnglandBritishCompany Director183747610001
    DAVENPORT, Scott Piers
    Evenlode Drive
    Berinsfield
    OX10 7NZ Wallingford
    39
    Oxfordshire
    Secretary
    Evenlode Drive
    Berinsfield
    OX10 7NZ Wallingford
    39
    Oxfordshire
    BritishCompany Secretary86632330002
    ROBINSON, Paul
    20 Carnoustie Drive
    MK40 4FF Great Denham
    Bedfordshire
    Secretary
    20 Carnoustie Drive
    MK40 4FF Great Denham
    Bedfordshire
    British115443510001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    DAVENPORT ENTERPRISES LIMITED
    132-134 Great Ancoats Street
    M4 6DE Manchester
    Advantage Business Centre
    United Kingdom
    Secretary
    132-134 Great Ancoats Street
    M4 6DE Manchester
    Advantage Business Centre
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04630323
    110065110006
    MASILAMANI, Raja
    Stratford Workshops
    Burford Road
    E15 2SP London
    Unit 4a
    United Kingdom
    Director
    Stratford Workshops
    Burford Road
    E15 2SP London
    Unit 4a
    United Kingdom
    United KingdomBritishConsultant119505290002
    ROBINSON, Paul
    20 Carnoustie Drive
    MK40 4FF Great Denham
    Bedfordshire
    Director
    20 Carnoustie Drive
    MK40 4FF Great Denham
    Bedfordshire
    EnglandBritishCompany Director115443510001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of CREATIVE MEDIA PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Raja Masilamani
    Cornhill
    EC3V 3NG London
    International House, 36-38 Cornhill
    England
    Apr 06, 2016
    Cornhill
    EC3V 3NG London
    International House, 36-38 Cornhill
    England
    No
    Nationality: Malaysian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0