Centre Creative Ltd LONDON


Founded in 2005, Centre Creative, classified under reg no. 05341941 is an active company. Currently registered at Unit B, Premier Park NW10 7NZ, London the company has been in the business for nineteen years. Its financial year was closed on Wed, 25th Dec and its latest financial statement was filed on Friday 31st December 2021. Since Friday 9th January 2015 Centre Creative Ltd is no longer carrying the name Toku Brothers.

The company has one director. Kunizou T., appointed on 25 January 2005. There are currently no secretaries appointed. Currently 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.

Centre Creative Ltd Address / Contact

Office Address Unit B, Premier Park
Office Address2 Premier Park Road
Town London
Post code NW10 7NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05341941
Date of Incorporation Tue, 25th Jan 2005
Industry Other information service activities n.e.c.
End of financial Year 25th December
Company age 19 years old
Account next due date Fri, 22nd Dec 2023 (159 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Kunizou T.

Position: Director

Appointed: 25 January 2005

Michitaka K.

Position: Secretary

Appointed: 03 May 2013

Resigned: 30 May 2014

Guy E.

Position: Secretary

Appointed: 04 May 2012

Resigned: 03 May 2013

David W.

Position: Secretary

Appointed: 08 October 2009

Resigned: 04 May 2012

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 25 January 2005

Resigned: 25 January 2005

Kanji F.

Position: Director

Appointed: 25 January 2005

Resigned: 20 December 2006

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 25 January 2005

Resigned: 25 January 2005

King K.

Position: Secretary

Appointed: 25 January 2005

Resigned: 08 October 2009

Kunitora T.

Position: Director

Appointed: 25 January 2005

Resigned: 14 June 2013

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Japan Centre Group Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Japan Centre Group Limited

Unit B, Premier Park Premier Park Road, London, United Kingdom, NW10 7NZ, 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 01240558
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Toku Brothers January 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand30 13950 93459 86263 87151 081
Current Assets49 13899 47688 61070 92054 173
Debtors18 99948 54228 7487 0493 092
Other Debtors  9 9964 324708
Property Plant Equipment3281 16870836930
Other
Accumulated Depreciation Impairment Property Plant Equipment5001 0181 4781 8172 156
Amounts Owed By Related Parties 10 6335 027  
Amounts Owed To Group Undertakings5 704  2 347353
Average Number Employees During Period11111
Creditors19 51717 98131 29721 6108 852
Increase From Depreciation Charge For Year Property Plant Equipment 518460339339
Net Current Assets Liabilities29 62181 49557 31349 31045 321
Other Creditors8 2225 91421 3679 1018 499
Other Taxation Social Security Payable2 3267 841   
Property Plant Equipment Gross Cost8282 1862 1862 186 
Total Additions Including From Business Combinations Property Plant Equipment 1 358   
Total Assets Less Current Liabilities29 94975 51658 02149 67945 351
Trade Creditors Trade Payables3 26517 2879 93010 162 
Trade Debtors Trade Receivables18 99937 90913 7252 7252 384

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened from Sunday 25th December 2022 to Saturday 24th December 2022
filed on: 19th, December 2023
Free Download (1 page)

Company search