logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Chinchanwala, Rashid Peter
    Born in April 1964
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-03-19 ~ now
    OF - Director → CIF 0
    Chinchanwala, Rashid Peter
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-03-19 ~ now
    OF - Secretary → CIF 0
  • 2
    Hunt, James
    Born in June 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-07 ~ now
    OF - Director → CIF 0
  • 3
    Breen, Michael John
    Born in June 1954
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-03-19 ~ now
    OF - Director → CIF 0
  • 4
    MEDIA POWERHOUSE GROUP LTD. - now
    CREATIVE POWERHOUSE PARTNERSHIP LTD. - 2025-02-10
    MEDIA POWERHOUSE GROUP LIMITED - 2021-06-02
    icon of addressParkbury Estate, Unit 13 Handley Page Way, Colney Street, St. Albans, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    12,000 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Hunt, Susan
    Director born in October 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-01 ~ 2019-03-19
    OF - Director → CIF 0
    Hunt, Susan
    Individual (1 offspring)
    Officer
    icon of calendar 1993-08-23 ~ 2019-03-19
    OF - Secretary → CIF 0
    Mrs Susan Hunt
    Born in October 1952
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-02-28 ~ 2019-03-19
    PE - Has significant influence or controlCIF 0
  • 2
    Davies, Paul, Mr.
    Director born in May 1972
    Individual
    Officer
    icon of calendar 2006-04-03 ~ 2011-08-31
    OF - Director → CIF 0
    Davies, Paul, Mr.
    Sales Director born in May 1972
    Individual
    icon of calendar 2019-04-08 ~ 2022-01-20
    OF - Director → CIF 0
  • 3
    Lepard, Barry James
    Company Director born in June 1952
    Individual
    Officer
    icon of calendar 1993-08-23 ~ 2016-07-05
    OF - Director → CIF 0
  • 4
    Therrien, Marilyn Joyce
    Individual
    Officer
    icon of calendar 1992-07-30 ~ 1993-08-23
    OF - Secretary → CIF 0
  • 5
    Hunt, David John
    Company Director born in June 1950
    Individual
    Officer
    icon of calendar 1993-08-23 ~ 2019-03-19
    OF - Director → CIF 0
    Mr David John Hunt
    Born in June 1950
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-19
    PE - Has significant influence or controlCIF 0
  • 6
    Therrien, Paul George
    Certified Accountant born in January 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-07-30 ~ 1993-08-23
    OF - Director → CIF 0
  • 7
    icon of address31 Corsham Street, London
    Corporate
    Officer
    1992-07-30 ~ 1992-07-30
    PE - Nominee Director → CIF 0
  • 8
    A L SECRETARIAL SERVICES LTD
    icon of address31 Corsham Street, London
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    1992-07-30 ~ 1992-07-30
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE CREATIVE PLACE LIMITED

Previous name
COLOURBOX CREATIVE CENTRE LIMITED - 1992-08-12
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Administrative Expenses
-1,092,138 GBP2024-01-01 ~ 2024-12-31
-791,442 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
7 GBP2024-01-01 ~ 2024-12-31
1 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-16,738 GBP2024-01-01 ~ 2024-12-31
-17,512 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
49,792 GBP2024-01-01 ~ 2024-12-31
139,184 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-12,857 GBP2024-01-01 ~ 2024-12-31
-28,639 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
36,935 GBP2024-01-01 ~ 2024-12-31
110,545 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
27,667 GBP2024-12-31
38,858 GBP2023-12-31
Debtors
373,332 GBP2024-12-31
367,715 GBP2023-12-31
Cash at bank and in hand
0 GBP2024-12-31
666 GBP2023-12-31
Current Assets
402,101 GBP2024-12-31
397,155 GBP2023-12-31
Net Current Assets/Liabilities
-356,976 GBP2024-12-31
-402,493 GBP2023-12-31
Total Assets Less Current Liabilities
-329,309 GBP2024-12-31
-363,635 GBP2023-12-31
Net Assets/Liabilities
-335,366 GBP2024-12-31
-372,301 GBP2023-12-31
Equity
Called up share capital
160 GBP2024-12-31
160 GBP2023-12-31
Capital redemption reserve
76 GBP2024-12-31
76 GBP2023-12-31
Retained earnings (accumulated losses)
-335,602 GBP2024-12-31
-372,537 GBP2023-12-31
Equity
-335,366 GBP2024-12-31
-372,301 GBP2023-12-31
Average Number of Employees
142024-01-01 ~ 2024-12-31
132023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
252,474 GBP2024-12-31
278,221 GBP2023-12-31
Computers
29,642 GBP2024-12-31
29,132 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
282,116 GBP2024-12-31
307,353 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-25,747 GBP2024-01-01 ~ 2024-12-31
Computers
-1,450 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-27,197 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
227,475 GBP2024-12-31
240,722 GBP2023-12-31
Computers
26,974 GBP2024-12-31
27,773 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
254,449 GBP2024-12-31
268,495 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
12,500 GBP2024-01-01 ~ 2024-12-31
Computers
651 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
13,151 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-25,747 GBP2024-01-01 ~ 2024-12-31
Computers
-1,450 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-27,197 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
24,999 GBP2024-12-31
37,499 GBP2023-12-31
Computers
2,668 GBP2024-12-31
1,359 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
269,438 GBP2024-12-31
265,517 GBP2023-12-31
Amounts Owed By Related Parties
19,942 GBP2024-12-31
Current
8,786 GBP2023-12-31
Other Debtors
Amounts falling due within one year
18,681 GBP2024-12-31
12,675 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
331,781 GBP2024-12-31
Amounts falling due within one year, Current
367,715 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
170,238 GBP2024-12-31
199,140 GBP2023-12-31
Trade Creditors/Trade Payables
Current
199,196 GBP2024-12-31
149,199 GBP2023-12-31
Amounts owed to group undertakings
Current
265,358 GBP2024-12-31
314,590 GBP2023-12-31
Other Taxation & Social Security Payable
Current
78,316 GBP2024-12-31
71,438 GBP2023-12-31
Other Creditors
Current
45,969 GBP2024-12-31
65,281 GBP2023-12-31
Creditors
Current
759,077 GBP2024-12-31
799,648 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
60 shares2024-12-31
60 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
100 shares2024-12-31
100 shares2023-12-31
Equity
Called up share capital
160 GBP2024-12-31
160 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
29,601 GBP2024-12-31

  • THE CREATIVE PLACE LIMITED
    Info
    COLOURBOX CREATIVE CENTRE LIMITED - 1992-08-12
    Registered number 02735802
    icon of addressParkbury Estate Unit 13 Handley Page Way, Colney Street, St. Albans AL2 2DQ
    PRIVATE LIMITED COMPANY incorporated on 1992-07-30 (33 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-26
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.