Company NameCreative Consortium Ltd
DirectorsLionel Hicks and Julian Hicks
Company StatusActive
Company Number11634487
CategoryPrivate Limited Company
Incorporation Date22 October 2018(5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Lionel Hicks
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address17 Prince Of Wales Terrace
Scarborough
YO11 2AL
Director NameMr Julian Hicks
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(2 years, 6 months after company formation)
Appointment Duration3 years
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address17 Prince Of Wales Terrace
Scarborough
YO11 2AL
Director NameMrs Yvonne Michelle Hicks
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenthouse 17 Prince Of Wales Terrace
Scarborough
YO11 2AL
Director NameMrs Louise Jane Nicholson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressPenthouse 17 Prince Of Wales Terrace
Scarborough
YO11 2AL
Director NameMr Alan Richard Latham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(2 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 March 2022)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressHighfield Grange Studios Bubwith
Selby
YO8 6DP

Location

Registered Address17 Prince Of Wales Terrace
Scarborough
YO11 2AL
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardRamshill
Built Up AreaScarborough
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 4 weeks from now)

Charges

8 April 2022Delivered on: 12 April 2022
Persons entitled: Media Finance Capital Limited

Classification: A registered charge
Outstanding

Filing History

31 March 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
2 March 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
26 May 2022Previous accounting period extended from 31 October 2021 to 31 January 2022 (1 page)
19 April 2022Registered office address changed from Highfield Grange Studios Bubwith Selby YO8 6DP England to 17 Prince of Wales Terrace Scarborough YO11 2AL on 19 April 2022 (1 page)
12 April 2022Registration of charge 116344870001, created on 8 April 2022 (21 pages)
28 March 2022Termination of appointment of Alan Richard Latham as a director on 25 March 2022 (1 page)
15 February 2022Change of details for Mr Alan Richard Latham as a person with significant control on 1 January 2022 (2 pages)
14 February 2022Change of details for Mr Julian Hicks as a person with significant control on 1 January 2022 (2 pages)
14 February 2022Notification of Lionel Hicks as a person with significant control on 1 January 2022 (2 pages)
11 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
11 February 2022Notification of Julian Hicks as a person with significant control on 1 January 2022 (2 pages)
11 February 2022Change of details for Mr Alan Richard Latham as a person with significant control on 1 January 2022 (2 pages)
6 October 2021Compulsory strike-off action has been discontinued (1 page)
29 September 2021Micro company accounts made up to 31 October 2020 (3 pages)
28 June 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
28 June 2021Appointment of Mr Julian Hicks as a director on 1 May 2021 (2 pages)
25 June 2021Cessation of Andrew Richard Nicholson as a person with significant control on 1 May 2021 (1 page)
25 June 2021Registered office address changed from Penthouse 17 Prince of Wales Terrace Scarborough YO11 2AL United Kingdom to Highfield Grange Studios Bubwith Selby YO8 6DP on 25 June 2021 (1 page)
25 June 2021Notification of Alan Richard Latham as a person with significant control on 1 May 2021 (2 pages)
25 June 2021Appointment of Mr Alan Richard Latham as a director on 1 May 2021 (2 pages)
5 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
5 November 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
14 October 2020Termination of appointment of Yvonne Michelle Hicks as a director on 31 August 2020 (1 page)
14 October 2020Termination of appointment of Louise Jane Nicholson as a director on 31 August 2020 (1 page)
14 October 2020Cessation of Louise Jane Nicholson as a person with significant control on 1 September 2020 (1 page)
14 October 2020Cessation of Yvonne Michelle Hicks as a person with significant control on 1 September 2020 (1 page)
14 October 2020Appointment of Mr Lionel Hicks as a director on 30 June 2020 (2 pages)
14 October 2020Notification of Andrew Richard Nicholson as a person with significant control on 1 September 2020 (2 pages)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020Confirmation statement made on 21 October 2019 with updates (4 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
25 March 2019Appointment of Mrs Louise Jane Nicholson as a director on 1 March 2019 (2 pages)
25 March 2019Change of details for Mrs Yvonne Michelle Hicks as a person with significant control on 1 March 2019 (2 pages)
25 March 2019Notification of Louise Jane Nicholson as a person with significant control on 1 March 2019 (2 pages)
22 October 2018Incorporation
Statement of capital on 2018-10-22
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)