Creole Records Limited LONDON


Creole Records started in year 1965 as Private Limited Company with registration number 00853036. The Creole Records company has been functioning successfully for 59 years now and its status is active. The firm's office is based in London at 8th Floor. Postal code: W2 1AS.

The company has 3 directors, namely Alistair N., Thomas C. and David D.. Of them, David D. has been with the company the longest, being appointed on 1 May 2019 and Alistair N. has been with the company for the least time - from 31 December 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Creole Records Limited Address / Contact

Office Address 8th Floor
Office Address2 5 Merchant Square
Town London
Post code W2 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00853036
Date of Incorporation Wed, 30th Jun 1965
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Alistair N.

Position: Director

Appointed: 31 December 2023

Thomas C.

Position: Director

Appointed: 01 February 2021

David D.

Position: Director

Appointed: 01 May 2019

Christopher L.

Position: Director

Appointed: 31 December 2022

Resigned: 31 December 2023

Jonathan B.

Position: Director

Appointed: 31 December 2018

Resigned: 30 June 2023

Benjamin K.

Position: Director

Appointed: 31 December 2018

Resigned: 01 March 2022

Peter S.

Position: Director

Appointed: 16 January 2018

Resigned: 31 December 2022

Hartwig M.

Position: Director

Appointed: 01 November 2015

Resigned: 30 June 2023

Erika B.

Position: Secretary

Appointed: 01 November 2015

Resigned: 30 June 2017

Alexi C.

Position: Director

Appointed: 01 November 2015

Resigned: 19 December 2017

Paul W.

Position: Director

Appointed: 01 October 2015

Resigned: 10 May 2019

Mark R.

Position: Director

Appointed: 30 April 2013

Resigned: 21 December 2015

John D.

Position: Director

Appointed: 30 April 2013

Resigned: 11 June 2015

Maximilian D.

Position: Director

Appointed: 30 April 2013

Resigned: 31 March 2021

Timothy S.

Position: Director

Appointed: 21 November 2012

Resigned: 30 April 2013

David S.

Position: Director

Appointed: 02 January 2012

Resigned: 21 November 2012

Adam B.

Position: Director

Appointed: 01 August 2011

Resigned: 21 November 2012

David B.

Position: Director

Appointed: 26 February 2009

Resigned: 19 January 2012

Thomas F.

Position: Director

Appointed: 26 February 2009

Resigned: 01 August 2011

Boyd M.

Position: Director

Appointed: 20 March 2008

Resigned: 26 February 2009

Richard C.

Position: Director

Appointed: 20 March 2008

Resigned: 26 February 2009

Paul W.

Position: Director

Appointed: 26 September 2007

Resigned: 20 March 2008

Abolanle A.

Position: Secretary

Appointed: 22 September 2007

Resigned: 21 November 2012

Matthew J.

Position: Secretary

Appointed: 20 February 2007

Resigned: 21 September 2007

Roger S.

Position: Director

Appointed: 10 November 2003

Resigned: 01 September 2007

Edward C.

Position: Director

Appointed: 10 November 2003

Resigned: 29 September 2006

Joseph C.

Position: Director

Appointed: 10 November 2003

Resigned: 26 September 2007

Sarah S.

Position: Secretary

Appointed: 10 November 2003

Resigned: 19 February 2007

Bruce W.

Position: Director

Appointed: 18 November 1991

Resigned: 10 November 2003

Susan W.

Position: Director

Appointed: 18 November 1991

Resigned: 10 November 2003

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Sanctuary Records Group Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sanctuary Records Group Limited

8th Floor 5 Merchant Square, London, W2 1AS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00911474
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers
Accounts for a dormant company made up to 2022-12-31
filed on: 7th, March 2023
Free Download (5 pages)

Company search

Advertisements