Creative Media Management Limited

General information

Name:

Creative Media Management Ltd

Office Address:

61 St Dunstans Road W7 2EY London

Number: 03816049

Incorporation date: 1999-07-29

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Creative Media Management started conducting its operations in 1999 as a Private Limited Company under the following Company Registration No.: 03816049. The business has been active for twenty six years and the present status is active. This firm's office is situated in London at 61 St Dunstans Road. Anyone could also find the company using its postal code : W7 2EY. The firm's classified under the NACE and SIC code 73120 and their NACE code stands for Media representation services. Creative Media Management Ltd filed its account information for the period up to 2022-04-30. The business most recent confirmation statement was submitted on 2023-07-29.

At present, this firm is supervised by just one managing director: Jacqueline F., who was assigned to lead the company on Thursday 29th July 1999. The following firm had been managed by Frederik C. up until 2008. In addition another director, namely Sally S. gave up the position in 2002.

Jacqui F. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Jacqueline F.

Role: Secretary

Appointed: 25 November 2005

Latest update: 23 June 2025

Jacqueline F.

Role: Director

Appointed: 29 July 1999

Latest update: 23 June 2025

People with significant control

Jacqui F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts 14 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 14 January 2015
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 20 August 2015
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 19 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2023
End Date For Period Covered By Report 30 April 2024
Annual Accounts 23 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 23 January 2013
Annual Accounts 29 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 29 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2024-04-30 (AA)
filed on: 27th, January 2025
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Ealing Studios Ealing Green

Post code:

W5 5EP

City / Town:

London

HQ address,
2013

Address:

Ealing Studios Ealing Green

Post code:

W5 5EP

City / Town:

London

HQ address,
2014

Address:

Ealing Studios Ealing Green

Post code:

W5 5EP

City / Town:

London

Accountant/Auditor,
2013

Name:

Andrew Hamilton And Co Limited

Address:

38 Dean Park Mews

Post code:

EH4 1ED

City / Town:

Edinburgh

Accountant/Auditor,
2016 - 2015

Name:

A H & Co Ltd

Address:

6 Logie Mill

Post code:

EH7 4HG

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
25
Company Age

Similar companies nearby

Closest companies