Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CREATION AGENCY LIMITED
Company Information for

THE CREATION AGENCY LIMITED

158 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HB,
Company Registration Number
04351036
Private Limited Company
Liquidation

Company Overview

About The Creation Agency Ltd
THE CREATION AGENCY LIMITED was founded on 2002-01-10 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". The Creation Agency Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CREATION AGENCY LIMITED
 
Legal Registered Office
158 EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2HB
Other companies in MK12
 
Previous Names
GUERRILLA (UK) LIMITED10/05/2004
Filing Information
Company Number 04351036
Company ID Number 04351036
Date formed 2002-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB864457296  
Last Datalog update: 2023-11-06 08:09:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CREATION AGENCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE CREATION AGENCY LIMITED
The following companies were found which have the same name as THE CREATION AGENCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CREATION AGENCY (UK) LIMITED THE OBSERVATORY 3 WALKER AVENUE WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5TW Active Company formed on the 2021-04-08

Company Officers of THE CREATION AGENCY LIMITED

Current Directors
Officer Role Date Appointed
JASON DAVID SIBLEY
Director 2002-01-10
PETE ADAM SMITH
Director 2002-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
CARRINGTON-MAY LTD
Company Secretary 2005-08-31 2010-02-01
BENJAMIN ANTHONY BROWN
Director 2004-08-10 2009-08-01
THOMAS ALCUIN GUILLAUME MARROWS
Director 2007-09-01 2009-08-01
COLIN HOWARD GLASS
Director 2007-09-01 2008-12-31
TIMOTHY JOHN LANGLEY LITTLE
Company Secretary 2004-03-26 2005-08-31
ELIZABETH ANNE SIBLEY
Company Secretary 2002-01-10 2004-03-26
THEYDON SECRETARIES LIMITED
Nominated Secretary 2002-01-10 2002-01-10
THEYDON NOMINEES LIMITED
Nominated Director 2002-01-10 2002-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON DAVID SIBLEY IT FOR STUDENTS LTD Director 2011-12-14 CURRENT 2011-12-14 Active
JASON DAVID SIBLEY CREATION TRADING LTD Director 2011-05-26 CURRENT 2011-05-26 Active
JASON DAVID SIBLEY EXPANDI DIGITAL LTD Director 2010-03-08 CURRENT 2010-03-08 Active
JASON DAVID SIBLEY SEVENTHDAY HOLDINGS LTD Director 2010-02-01 CURRENT 2010-02-01 Active
JASON DAVID SIBLEY EPLAY ENTERTAINMENT LTD Director 2009-07-21 CURRENT 2009-07-21 Active
JASON DAVID SIBLEY CLEO MARKETING LIMITED Director 2008-08-13 CURRENT 2008-08-13 Active
PETE ADAM SMITH CREATION TRADING LTD Director 2011-05-26 CURRENT 2011-05-26 Active
PETE ADAM SMITH EXPANDI DIGITAL LTD Director 2010-03-08 CURRENT 2010-03-08 Active
PETE ADAM SMITH SEVENTHDAY HOLDINGS LTD Director 2010-02-01 CURRENT 2010-02-01 Active
PETE ADAM SMITH GUERRILLA (UK) LIMITED Director 2003-12-09 CURRENT 2003-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-09Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-09Appointment of a voluntary liquidator
2023-09-09Voluntary liquidation Statement of affairs
2023-09-09REGISTERED OFFICE CHANGED ON 09/09/23 FROM The Observatory 3 Walker Avenue Wolverton Mill Milton Keynes Buckinghamshire MK12 5TW
2023-08-07CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2022-08-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-04-29Change of details for Mr Jason David Sibley as a person with significant control on 2022-04-29
2022-04-29Director's details changed for Mr Jason David Sibley on 2022-04-29
2022-04-29Director's details changed for Mr Pete Adam Smith on 2022-04-29
2022-04-29CH01Director's details changed for Mr Jason David Sibley on 2022-04-29
2022-04-29PSC04Change of details for Mr Jason David Sibley as a person with significant control on 2022-04-29
2021-09-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-04-07CH01Director's details changed for Mr Pete Adam Smith on 2016-04-07
2021-04-06PSC04Change of details for Mr Peter Adam Smith as a person with significant control on 2016-04-06
2020-11-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-07-21SH0121/07/20 STATEMENT OF CAPITAL GBP 1996
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043510360005
2019-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043510360006
2019-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043510360006
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 996
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26AR0126/05/16 ANNUAL RETURN FULL LIST
2016-05-24CH01Director's details changed for Mr Jason David Sibley on 2016-05-24
2015-11-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15CH01Director's details changed for Mr Jason David Burrows on 2015-10-15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 996
2015-06-01AR0126/05/15 ANNUAL RETURN FULL LIST
2015-04-08CH01Director's details changed for Mr Jason David Burrows on 2015-04-08
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043510360006
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043510360005
2014-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 043510360004
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 996
2014-05-27AR0126/05/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0126/05/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30CH01Director's details changed for Mr Pete Adam Smith on 2012-10-30
2012-05-31AR0126/05/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26AR0126/05/11 FULL LIST
2011-05-26SH0126/05/11 STATEMENT OF CAPITAL GBP 996
2011-03-18AR0110/01/11 FULL LIST
2011-03-18TM02APPOINTMENT TERMINATED, SECRETARY CARRINGTON-MAY LTD
2011-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 31 WALKER AVENUE WOLVERTON MILL EAST MILTON KEYNES BUCKINGHAMSHIRE MK12 5TW
2010-02-10AR0110/01/10 FULL LIST
2010-02-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARRINGTON-MAY LTD / 10/01/2010
2010-01-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MARROWS
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BROWN
2009-01-14363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR COLIN GLASS
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-15363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2008-01-0288(2)RAD 01/09/07--------- £ SI 993@1=993 £ IC 2/995
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04288aNEW DIRECTOR APPOINTED
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01287REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 31 WALKER AVENUE WOLVERTON MILL EAST MILTON KEYNES BUCKINGHAMSHIRE MK12 5TW
2007-02-01363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2007-02-01287REGISTERED OFFICE CHANGED ON 01/02/07 FROM: THE OBSERVATORY 3 WALKER AVENUE WOLVERTON MILL EAST MILTON KEYNES BUCKINGHAMSHIRE MK12 5TW
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 151 SILBURY BOULEVARD MILTON KEYNES MK9 1LH
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-16363sRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-12-06288aNEW SECRETARY APPOINTED
2005-08-31287REGISTERED OFFICE CHANGED ON 31/08/05 FROM: WEST LONDON CENTRE 15-21 STAINES ROAD HOUNSLOW MIDDLESEX TW3 3HX
2005-08-31288bSECRETARY RESIGNED
2005-02-17363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-03288aNEW DIRECTOR APPOINTED
2004-05-10CERTNMCOMPANY NAME CHANGED GUERRILLA (UK) LIMITED CERTIFICATE ISSUED ON 10/05/04
2004-04-21363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2004-04-05287REGISTERED OFFICE CHANGED ON 05/04/04 FROM: TECHNOLOGY HOUSE 151 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LH
2004-04-05288aNEW SECRETARY APPOINTED
2004-04-05288bSECRETARY RESIGNED
2004-02-02287REGISTERED OFFICE CHANGED ON 02/02/04 FROM: SWALLOWS REST 3 ROOKERY ROAD WYBOSTON BEDFORDSHIRE MK44 3AX
2003-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-02288cSECRETARY'S PARTICULARS CHANGED
2003-02-21363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2003-02-21225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2003-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-20395PARTICULARS OF MORTGAGE/CHARGE
2002-04-10288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE CREATION AGENCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-08-30
Appointmen2023-08-30
Fines / Sanctions
No fines or sanctions have been issued against THE CREATION AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-07 Outstanding LLOYDS BANK PLC
2014-08-07 Outstanding LLOYDS BANK PLC
2014-07-31 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2008-12-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-04-02 Satisfied HSBC BANK PLC
DEBENTURE 2002-08-20 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 167,960
Creditors Due Within One Year 2012-04-01 £ 1,171,261

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CREATION AGENCY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 996
Cash Bank In Hand 2012-04-01 £ 37,816
Current Assets 2012-04-01 £ 1,219,532
Debtors 2012-04-01 £ 1,181,716
Fixed Assets 2012-04-01 £ 668,148
Shareholder Funds 2012-04-01 £ 548,459
Tangible Fixed Assets 2012-04-01 £ 668,148

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE CREATION AGENCY LIMITED registering or being granted any patents
Domain Names

THE CREATION AGENCY LIMITED owns 11 domain names.

eplay.co.uk   ifoundhp.co.uk   realtimesocial.co.uk   samsungmobileteam.co.uk   salescreation.co.uk   techbuyer.co.uk   itbestbuy.co.uk   creationacademy.co.uk   creationfsm.co.uk   theobservatorymk.co.uk   generation-rent.co.uk  

Trademarks
We have not found any records of THE CREATION AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CREATION AGENCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE CREATION AGENCY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE CREATION AGENCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyTHE CREATION AGENCY LIMITEDEvent Date2023-08-30
 
Initiating party Event TypeAppointmen
Defending partyTHE CREATION AGENCY LIMITEDEvent Date2023-08-30
Name of Company: THE CREATION AGENCY LIMITED Company Number: 04351036 Registered office: The Observatory, 3 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW Principal trading ad…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CREATION AGENCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CREATION AGENCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.