Company NameCreative Content Works Limited
Company StatusActive
Company Number07428644
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 6 months ago)
Previous NameVisual Method Ltd

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Secretary NameDavid James McVitie
StatusCurrent
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address275 Kirkstall Road
Leeds
LS4 2BX
Director NameMr Dimitar Ivov Dimitrov
Date of BirthApril 1988 (Born 36 years ago)
NationalityBulgarian
StatusCurrent
Appointed12 July 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceBulgaria
Correspondence Address275 Kirkstall Road
Leeds
LS4 2BX
Director NameMr Arthur Jeremy Barritt Middleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address275 Kirkstall Road
Leeds
LS4 2BX
Director NameMr Edward Kennon
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address275 Kirkstall Road
Leeds
LS4 2BX
Director NameMr Andrew Martin Littlewood
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2023(12 years, 7 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address275 Kirkstall Road
Leeds
LS4 2BX
Director NameMr David James McVitie
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Portland Street Portland Street
Manchester
M1 4PZ
Director NameMr Vladimir Hazem Mulhem
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Portland Street Portland Street
Manchester
M1 4PZ

Contact

Websitewww.visual-method.com/

Location

Registered Address275 Kirkstall Road
Leeds
LS4 2BX
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

10 at £1David Mcvitie
50.00%
Ordinary
10 at £1Vladimir Mulhem
50.00%
Ordinary

Financials

Year2014
Net Worth£21
Current Liabilities£130,016

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months from now)

Charges

27 January 2023Delivered on: 2 February 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
1 May 2020Delivered on: 11 May 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 April 2011Delivered on: 21 April 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 December 2010Delivered on: 23 December 2010
Persons entitled: Brook Finch Developments Limited

Classification: Rent deposit deed
Secured details: £1869.60 due or to become due from the company to the chargee.
Particulars: The sum of £1869.60 see image for full details.
Outstanding

Filing History

26 November 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
11 September 2020Change of details for Mr David Mcvite as a person with significant control on 9 September 2020 (2 pages)
9 August 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
11 May 2020Registration of charge 074286440003, created on 1 May 2020 (5 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
20 August 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
18 June 2019Notification of Arthur Jeremy Barritt Middleton as a person with significant control on 12 July 2018 (2 pages)
18 June 2019Director's details changed for David James Mcvitie on 18 June 2019 (2 pages)
18 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
18 June 2019Director's details changed for Mr Vladimir Hazem Mulhem on 18 June 2019 (2 pages)
18 June 2019Secretary's details changed for David James Mcvitie on 18 June 2019 (1 page)
3 March 2019Registered office address changed from First Floor, Telecom House, 125-135 Preston Road Brighton BN1 6AF England to 127 Portland Street Portland Street Manchester M1 4PZ on 3 March 2019 (1 page)
22 October 2018Appointment of Mr Dimitar Ivov Dimitrov as a director on 12 July 2018 (2 pages)
22 October 2018Appointment of Mr Arthur Jeremy Barritt Middleton as a director on 12 July 2018 (2 pages)
5 October 2018Statement of capital following an allotment of shares on 12 July 2018
  • GBP 33.34
(8 pages)
5 October 2018Sub-division of shares on 12 July 2018 (6 pages)
4 October 2018Change of details for Mr Vladimir Mulhem as a person with significant control on 12 July 2018 (5 pages)
3 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 11/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 October 2018Change of details for Mr David Mcvite as a person with significant control on 12 July 2018 (5 pages)
19 June 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
9 January 2018Registered office address changed from Suite 3B1 127 Portland Street Manchester M1 4PZ England to First Floor, Telecom House, 125-135 Preston Road Brighton BN1 6AF on 9 January 2018 (1 page)
9 January 2018Registered office address changed from Suite 3B1 127 Portland Street Manchester M1 4PZ England to First Floor, Telecom House, 125-135 Preston Road Brighton BN1 6AF on 9 January 2018 (1 page)
30 August 2017Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Suite 3B1 127 Portland Street Manchester M1 4PZ on 30 August 2017 (1 page)
30 August 2017Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Suite 3B1 127 Portland Street Manchester M1 4PZ on 30 August 2017 (1 page)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
14 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
22 March 2017Satisfaction of charge 1 in full (1 page)
22 March 2017Satisfaction of charge 1 in full (1 page)
13 March 2017Confirmation statement made on 13 March 2017 with no updates (3 pages)
13 March 2017Confirmation statement made on 13 March 2017 with no updates (3 pages)
4 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
23 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
22 November 2016Director's details changed for Mr Vladimir Hazem Mulhem on 3 October 2016 (2 pages)
22 November 2016Director's details changed for Mr Vladimir Hazem Mulhem on 3 October 2016 (2 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 20
(5 pages)
1 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 20
(5 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 20
(5 pages)
20 November 2014Director's details changed for Mr Vladimir Hazem Mulhem on 20 November 2014 (3 pages)
20 November 2014Director's details changed for Mr Vladimir Hazem Mulhem on 20 November 2014 (3 pages)
20 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 20
(5 pages)
20 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 20
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 20
(5 pages)
19 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 20
(5 pages)
19 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 20
(5 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
10 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
4 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
24 August 2011Registered office address changed from Suite One Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 24 August 2011 (1 page)
24 August 2011Registered office address changed from Suite One Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 24 August 2011 (1 page)
11 May 2011Registered office address changed from 54 Old York Street Manchester M15 5TH on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from 54 Old York Street Manchester M15 5TH on 11 May 2011 (2 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2010Director's details changed for Viadimir Hazem Mulhem on 11 November 2010 (3 pages)
23 November 2010Director's details changed for Viadimir Hazem Mulhem on 11 November 2010 (3 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)