Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREATIVE ENTERTAINMENT GROUP PLC
Company Information for

CREATIVE ENTERTAINMENT GROUP PLC

11-15 WILLIAM ROAD, LONDON, NW1,
Company Registration Number
05310224
Public Limited Company
Dissolved

Dissolved 2017-02-18

Company Overview

About Creative Entertainment Group Plc
CREATIVE ENTERTAINMENT GROUP PLC was founded on 2004-12-10 and had its registered office in 11-15 William Road. The company was dissolved on the 2017-02-18 and is no longer trading or active.

Key Data
Company Name
CREATIVE ENTERTAINMENT GROUP PLC
 
Legal Registered Office
11-15 WILLIAM ROAD
LONDON
 
Previous Names
JGP INVESTMENTS PLC13/01/2006
Filing Information
Company Number 05310224
Date formed 2004-12-10
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-06-30
Date Dissolved 2017-02-18
Type of accounts GROUP
Last Datalog update: 2018-01-23 23:04:54
Primary Source:Companies House
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 CREATIVE ENTERTAINMENT GROUP PLC
The following companies were found which have the same name as CREATIVE ENTERTAINMENT GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREATIVE ENTERTAINMENT GROUP, LLC 11111 SANTA MONICA BLVD STE 1210 SANTA MONICA CA 90025 FTB SUSPENDED Company formed on the 1995-06-23
CREATIVE ENTERTAINMENT GROUP, LTD. 3666 DUTCH VALLEY DR LAS VEGAS NV 89117 Permanently Revoked Company formed on the 1997-05-01
Creative Entertainment Group, Inc. Bloom Hergott Diemer And Cook Llp, 150 S Rodeo Dr 3rd Fl Beverly Hills CA 90212 FTB Suspended Company formed on the 1997-06-27
CREATIVE ENTERTAINMENT GROUP, INC. 2500 W LAKE MARY BLVD LAKE MARY FL 32746 Inactive Company formed on the 1995-04-12
CREATIVE ENTERTAINMENT GROUP, INC. 1840 SW 22ND ST. MIAMI FL 33145 Active Company formed on the 2013-04-25

Company Officers of CREATIVE ENTERTAINMENT GROUP PLC

Current Directors
Officer Role Date Appointed
PAUL PATRICK ROBSON
Company Secretary 2008-09-22
GAVIN MARK KAYE
Director 2009-08-10
PAUL PATRICK ROBSON
Director 2008-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FROHLICH
Director 2006-01-13 2010-06-14
PETER JOHN BRIGHTMAN
Director 2006-01-13 2010-03-17
LUCA TENUTA
Director 2009-01-29 2009-12-31
JON PETER PITHER
Director 2005-03-09 2009-11-04
ALAN JUDD
Director 2009-01-29 2009-07-21
MARTIN HUGH CHARLES GROAK
Director 2005-03-09 2009-01-29
GEORGE WARREN
Director 2006-01-13 2009-01-29
NICOLA BROOKES
Company Secretary 2008-02-29 2008-09-22
NICOLA BROOKES
Director 2008-02-29 2008-09-22
PAUL FITZGERALD
Director 2006-10-02 2008-08-01
MICHAEL GUY LISTER CURLE
Company Secretary 2007-05-03 2008-02-29
MICHAEL GUY LISTER CURLE
Director 2006-01-13 2008-02-29
JOHN CHRISTOPHER DAVID PARSONS
Company Secretary 2005-03-09 2007-05-03
BEACH SECRETARIES LIMITED
Company Secretary 2004-12-10 2005-03-09
BEACH SECRETARIES LIMITED
Director 2004-12-10 2005-03-09
CROFT NOMINEES LIMITED
Director 2004-12-10 2005-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN MARK KAYE CWMH LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2014-07-15
GAVIN MARK KAYE OPUS CORPORATE ADVISORS LIMITED Director 2010-11-01 CURRENT 2009-06-29 Liquidation
GAVIN MARK KAYE HARLEYSTREET WORLD LIMITED Director 2010-05-28 CURRENT 2009-06-29 Active - Proposal to Strike off
GAVIN MARK KAYE OPUS HEALTH CAPITAL LIMITED Director 2010-04-09 CURRENT 2010-04-09 Dissolved 2015-08-18
GAVIN MARK KAYE SPORTS FUND CIC Director 2008-10-08 CURRENT 2006-07-17 Dissolved 2014-07-22
GAVIN MARK KAYE AMS FINANCE LIMITED Director 2008-08-05 CURRENT 2008-08-05 Dissolved 2014-04-08
GAVIN MARK KAYE AMS CAPITAL LIMITED Director 2008-02-21 CURRENT 2008-02-21 Dissolved 2014-03-18
GAVIN MARK KAYE THE CLAIMS STANDARDS COUNCIL LIMITED Director 2005-09-18 CURRENT 2004-09-16 Dissolved 2018-04-11
GAVIN MARK KAYE SPORTS HUB LIMITED Director 2005-07-26 CURRENT 2005-01-25 Dissolved 2014-05-06
GAVIN MARK KAYE AMS SHANGHAI (LONDON) LIMITED Director 2004-11-29 CURRENT 2004-11-29 Dissolved 2015-12-01
GAVIN MARK KAYE PANG HEALTH LIMITED Director 2000-03-06 CURRENT 1997-11-14 Dissolved 2017-02-10
PAUL PATRICK ROBSON CREATIVE THEATRICAL LIMITED Director 2008-09-22 CURRENT 2007-05-31 Dissolved 2014-12-10

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
2017-02-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-18L64.07NOTICE OF COMPLETION OF WINDING UP
2010-09-28COCOMPORDER OF COURT TO WIND UP
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER FROHLICH
2010-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIGHTMAN
2010-02-24AR0110/12/09 FULL LIST
2010-02-17LATEST SOC17/02/10 STATEMENT OF CAPITAL;GBP 2119937.66
2010-02-17SH0104/02/10 STATEMENT OF CAPITAL GBP 2119937.66
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR LUCA TENUTA
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JUDD
2009-12-20SH0104/11/09 STATEMENT OF CAPITAL GBP 2012937.66
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JON PITHER
2009-08-27288aDIRECTOR APPOINTED GAVIN KAYE
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR ALAN JUDD
2009-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-1588(2)AMENDING 88(2)
2009-04-14363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2009-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-0988(2)AD 24/02/09-24/02/09 GBP SI 3166900@0.01=31669 GBP IC 726502.34/758171.34
2009-04-0988(2)AD 05/03/09-05/03/09 GBP SI 1000000@0.01=10000 GBP IC 684833.34/694833.34
2009-02-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-02-2688(2)AD 28/01/09 GBP SI 14000000@0.01=140000 GBP IC 2270208.68/2410208.68
2009-02-18288aDIRECTOR APPOINTED ALAN JUDD
2009-02-18288aDIRECTOR APPOINTED LUCA TENUTA
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR GEORGE WARREN
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR MARTIN GROAK
2009-02-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-1688(2)AD 04/02/09-04/02/09 GBP SI 9200000@0.01=92000 GBP IC 2178208.68/2270208.68
2009-02-1688(2)AD 28/11/08-28/11/08 GBP SI 8608334@0.01=86083.34 GBP IC 2000125.34/2086208.68
2009-02-1688(2)AD 28/11/08-28/11/08 GBP SI 7500000@0.01=75000 GBP IC 1396542/1471542
2009-02-1688(2)AD 28/01/09-28/01/09 GBP SI 22125000@0.01=221250 GBP IC 1692792/1914042
2009-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-11-10288aDIRECTOR AND SECRETARY APPOINTED PAUL PATRICK ROBSON
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICOLA BROOKES
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR PAUL FITZGERALD
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-04363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2008-04-01123NC INC ALREADY ADJUSTED 27/03/08
2008-04-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-01RES04GBP NC 6000000/7000000 27/03/2008
2008-03-20288aDIRECTOR AND SECRETARY APPOINTED NICOLA BROOKES
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL CURLE
2008-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-01-29225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2007-11-0388(2)RAD 30/10/07--------- £ SI 833333@.01=8333 £ IC 1313209/1321542
2007-11-0388(2)RAD 30/10/07--------- £ SI 8333333@.01=83333 £ IC 1229876/1313209
2007-11-0388(2)RAD 21/02/07--------- £ SI 1000000@.01=10000 £ IC 1219876/1229876
2007-11-0388(2)RAD 24/06/07--------- £ SI 136000@.01=1360 £ IC 1218516/1219876
2007-11-0388(2)RAD 27/06/07--------- £ SI 1500000@.01=15000 £ IC 1199416/1214416
2007-11-0388(2)RAD 14/02/07--------- £ SI 3000000@.01=30000 £ IC 1169416/1199416
2007-11-0388(2)RAD 14/02/07--------- £ SI 5320000@.01=53200 £ IC 1116216/1169416
2007-11-0388(2)RAD 14/02/07--------- £ SI 1400000@.01=14000 £ IC 1102216/1116216
2007-11-0388(2)RAD 12/03/07--------- £ SI 200000@.01=2000 £ IC 1100216/1102216
2007-11-0388(2)RAD 28/02/07--------- £ SI 680000@.01=6800 £ IC 1093416/1100216
2007-11-0388(2)RAD 24/06/07--------- £ SI 410000@.01=4100 £ IC 1214416/1218516
2007-10-3088(2)RAD 15/10/07--------- £ SI 4000000@.01=40000 £ IC 1053416/1093416
2007-10-3088(2)RAD 15/10/07--------- £ SI 1933333@.01=19333 £ IC 1034083/1053416
2007-10-3088(2)RAD 15/10/07--------- £ SI 733333@.01=7333 £ IC 1026750/1034083
2007-10-28353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-09-0788(2)RAD 24/08/07--------- £ SI 10000@.01=100 £ IC 1026650/1026750
2007-09-0788(2)RAD 24/08/07--------- £ SI 30000@.01=300 £ IC 1026350/1026650
2007-07-13RES04£ NC 2000000/6000000 28/0
2007-07-13123NC INC ALREADY ADJUSTED 28/06/07
2007-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-31288bSECRETARY RESIGNED
2007-05-31288aNEW SECRETARY APPOINTED
2007-02-16363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-02225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2006-02-15AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-02363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2006-01-24123NC INC ALREADY ADJUSTED 13/01/06
2006-01-24287REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 100 FETTER LANE LONDON EC4A 1BN
2006-01-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-18RES04£ NC 1000000/2000000 13/0
2006-01-13CERTNMCOMPANY NAME CHANGED JGP INVESTMENTS PLC CERTIFICATE ISSUED ON 13/01/06
2005-10-05225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05
2005-05-17353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-05-12MISCAMEND 882 TO CLARIFY NOM VALUE
2005-04-27123NC INC ALREADY ADJUSTED 09/03/05
2005-04-27RES04NC INC ALREADY ADJUSTED 09/03/05
2005-04-27122CONVE 09/03/05
2005-04-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to CREATIVE ENTERTAINMENT GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2010-09-20
Petitions to Wind Up (Companies)2010-07-12
Petitions to Wind Up (Companies)2010-02-03
Petitions to Wind Up (Companies)2010-01-06
Fines / Sanctions
No fines or sanctions have been issued against CREATIVE ENTERTAINMENT GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-02-17 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-02-17 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CREATIVE ENTERTAINMENT GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CREATIVE ENTERTAINMENT GROUP PLC
Trademarks
We have not found any records of CREATIVE ENTERTAINMENT GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREATIVE ENTERTAINMENT GROUP PLC. 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 (7415 - Holding companies including head offices) as CREATIVE ENTERTAINMENT GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CREATIVE ENTERTAINMENT GROUP PLC 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 TypeWinding-Up Orders
Defending partyCREATIVE ENTERTAINMENT GROUP PLCEvent Date2010-07-22
In the Bristol District Registry case number 919 Principal Trading Address: Not Known G Turner, 21 Bloomsbury Street, London, WC1B 3SS. Tel 0207 637 1110, Email Londonc.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 22 July 2010
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCREATIVE ENTERTAINMENT GROUP PLCEvent Date2010-04-09
In the High Court of Justice, Chancery Division Bristol District Registry case number 0919 A Petition to wind up the above-named company Creative Entertainment Group Plc of Acre House, 11-15 William Road, London NW1 3ER presented on 9 April 2010 by BEACHCROFT LLP of Portwall Place, Portwall Lane, Bristol BS99 7UD claiming to be a Creditor of the Company, will be heard at The Guildhall, Small Street, Bristol BS1 1AD , on 22 July 2010 at 9.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 4.00 pm on 21 July 2010. The petitioners solicitors are Beachcroft LLP , Portwall Place, Portwall Lane, Bristol BS99 7UD , Direct Tel: 0117 918 2200, File Reference: DST - BEA146-0493823 David Treasure :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCREATIVE ENTERTAINMENT GROUP PLCEvent Date2009-06-02
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1657 A Petition to wind up the above-named Company of Acre House, 11-15 William Road, London NW1 3ER , presented on 2 June 2009 by W H IRELAND LIMITED , 11 St Jamess Square, Manchester M2 6WH , claiming to be a Creditor of the Company, will be heard at Manchester District Registry at Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on Monday 15 February 2010 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 12 February 2010. The Petitioners Solicitor is Berg Legal , 35 Peter Street, Manchester M2 5BG . :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCREATIVE ENTERTAINMENT GROUP PLCEvent Date2009-06-02
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1657 A Petition to wind up the above-named Company of Creative Entertainment Group plc, Acre House, 11-15 William Road, London NW1 3ER , presented on 2 June 2009 by W H IRELAND LIMITED , 11 St Jamess Square, Manchester M2 6WH , claiming to be a Creditor of the Company, will be heard at High Court of Justice, Chancery Division, Manchester District Registry, at Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on 18 January 2010 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 15 January 2010. The Petitioners Solicitor is Berg Legal , 35 Peter Street, Manchester M2 5BG . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREATIVE ENTERTAINMENT GROUP PLC 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 CREATIVE ENTERTAINMENT GROUP PLC 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.
    Other companies at postcode NW1