CREATION RECORDS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 5HY

Company number 01880120
Status Active
Incorporation Date 23 January 1985
Company Type Private Limited Company
Address 9 DERRY STREET, LONDON, W8 5HY
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA; Full accounts made up to 31 March 2016. The most likely internet sites of CREATION RECORDS LIMITED are www.creationrecords.co.uk, and www.creation-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Creation Records Limited is a Private Limited Company. The company registration number is 01880120. Creation Records Limited has been working since 23 January 1985. The present status of the company is Active. The registered address of Creation Records Limited is 9 Derry Street London W8 5hy. . JENKINS, Simon is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. SMITH, Michael Anthony is a Director of the company. Secretary GEORGE, Alasdair Thomas Paterson has been resigned. Secretary GREEN, Richard James has been resigned. Director BOWEN, Timothy Barry Poland has been resigned. Director CHUNG, Mark David has been resigned. Director CONSTANDA, Dan has been resigned. Director CURRAN, Paul Gerard has been resigned. Director DOHERTY, Gerald Vincent has been resigned. Director GATFIELD, Nicholas David has been resigned. Director GREEN, Richard James has been resigned. Director MCGEE, Alan John has been resigned. Director PEARCE, David has been resigned. Director PEARCE, David has been resigned. Director YOUNG, Simon Francis has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
JENKINS, Simon
Appointed Date: 29 September 2006

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 20 August 2007

Director
SMITH, Michael Anthony
Appointed Date: 22 December 2006
66 years old

Resigned Directors

Secretary
GEORGE, Alasdair Thomas Paterson
Resigned: 29 September 2006
Appointed Date: 28 March 2000

Secretary
GREEN, Richard James
Resigned: 28 March 2000

Director
BOWEN, Timothy Barry Poland
Resigned: 18 July 2006
Appointed Date: 02 February 2006
78 years old

Director
CHUNG, Mark David
Resigned: 01 July 2005
Appointed Date: 28 March 2000
69 years old

Director
CONSTANDA, Dan
Resigned: 01 October 2008
Appointed Date: 20 August 2007
55 years old

Director
CURRAN, Paul Gerard
Resigned: 04 September 2011
Appointed Date: 11 December 2008
69 years old

Director
DOHERTY, Gerald Vincent
Resigned: 11 November 2011
Appointed Date: 19 January 2007
67 years old

Director
GATFIELD, Nicholas David
Resigned: 26 February 2014
Appointed Date: 31 July 2012
64 years old

Director
GREEN, Richard James
Resigned: 28 March 2000
64 years old

Director
MCGEE, Alan John
Resigned: 28 March 2000
65 years old

Director
PEARCE, David
Resigned: 06 December 2006
Appointed Date: 01 July 2005
57 years old

Director
PEARCE, David
Resigned: 12 May 2005
Appointed Date: 28 April 2003
57 years old

Director
YOUNG, Simon Francis
Resigned: 24 April 2003
Appointed Date: 28 March 2000
76 years old

Persons With Significant Control

Sony Music Entertainment Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CREATION RECORDS LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jan 2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
29 Nov 2016
Full accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000

28 Jan 2016
Secretary's details changed for Abogado Nominees Limited on 1 October 2009
...
... and 116 more events
21 Dec 1987
Return made up to 31/10/87; no change of members

29 Oct 1987
Director resigned

12 May 1987
Accounts made up to 31 December 1985

04 Dec 1986
Company name changed triumphscope LIMITED\certificate issued on 04/12/86

29 Jul 1986
Return made up to 01/08/86; full list of members

CREATION RECORDS LIMITED Charges

25 July 1991
Debenture
Delivered: 26 July 1991
Status: Satisfied on 22 December 1993
Persons entitled: Lambourne Productions Limited
Description: Fixed and floating charges over the undertaking and all…
20 May 1991
Mortgage debenture
Delivered: 28 May 1991
Status: Satisfied on 12 April 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…