BALTIC CREATIVE COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

BALTIC CREATIVE COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06899293

Incorporation date

07/05/2009

Size

Small

Contacts

Registered address

Registered address

46 A Jamaica Street, Liverpool L1 0AFCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2009)
dot icon02/03/2026
Accounts for a small company made up to 2025-03-31
dot icon15/09/2025
Appointment of Mr Bastian Benedikt Weinberger as a director on 2025-08-20
dot icon21/08/2025
Termination of appointment of Lila Tamea as a director on 2025-08-19
dot icon27/05/2025
Termination of appointment of Karen Nicola Beddow as a director on 2025-05-21
dot icon21/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon20/02/2025
Accounts for a small company made up to 2024-03-31
dot icon06/01/2025
Termination of appointment of Ngunan Maureen Adamu as a director on 2024-12-20
dot icon18/09/2024
Appointment of Mr Adrien Mogenet as a director on 2024-08-29
dot icon11/09/2024
Appointment of Dr Paul Jones as a director on 2024-08-27
dot icon11/09/2024
Appointment of Mr Julian Woods as a director on 2024-08-27
dot icon11/09/2024
Appointment of Ms Elizabeth Edwards as a director on 2024-08-27
dot icon10/06/2024
Termination of appointment of Fiona Denise Armstrong-Gibbs as a director on 2024-06-04
dot icon20/05/2024
Registered office address changed from 49 Jamaica Street Liverpool L1 0AH to 46 a Jamaica Street Liverpool L1 0AF on 2024-05-20
dot icon20/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon30/04/2024
Termination of appointment of Aaron Fontenot as a director on 2024-04-10
dot icon23/01/2024
Accounts for a small company made up to 2023-03-31
dot icon19/12/2023
Termination of appointment of Peter Lunt as a director on 2023-12-11
dot icon06/06/2023
Satisfaction of charge 068992930004 in full
dot icon11/05/2023
Satisfaction of charge 068992930006 in full
dot icon11/05/2023
Satisfaction of charge 068992930005 in full
dot icon10/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon02/02/2023
Accounts for a small company made up to 2022-03-31
dot icon08/11/2022
Appointment of Geraldine Achieng as a director on 2022-11-01
dot icon07/11/2022
Appointment of Miss Ngunan Maureen Adamu as a director on 2022-11-01
dot icon07/11/2022
Appointment of Miss Lila Tamea as a director on 2022-11-01
dot icon07/11/2022
Appointment of Mr Aaron Fontenot as a director on 2022-11-01
dot icon07/11/2022
Appointment of Mr Andrew John Charles Byrne as a director on 2022-11-01
dot icon07/06/2022
Termination of appointment of Benjamin Peter Clay as a director on 2022-02-28
dot icon07/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon07/01/2022
Accounts for a small company made up to 2021-03-31
dot icon20/09/2021
Statement of company's objects
dot icon20/09/2021
Memorandum and Articles of Association
dot icon20/09/2021
Resolutions
dot icon03/06/2021
Termination of appointment of Erika Ann Rushton as a director on 2021-05-31
dot icon03/06/2021
Termination of appointment of Esra Gonen as a director on 2021-05-31
dot icon19/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon24/03/2021
Accounts for a small company made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon14/05/2020
Appointment of Ms Karen Nicola Beddow as a director on 2018-12-03
dot icon14/05/2020
Appointment of Ms Esra Gonen as a director on 2019-09-23
dot icon08/01/2020
Accounts for a small company made up to 2019-03-31
dot icon14/11/2019
Termination of appointment of Zoe Elizabeth Wallace as a director on 2019-07-02
dot icon14/11/2019
Appointment of Ms Zoe Elizabeth Wallace as a director on 2019-07-02
dot icon19/09/2019
Termination of appointment of James Monro France as a director on 2019-05-08
dot icon19/09/2019
Termination of appointment of Lynne Elizabeth Robertson as a director on 2019-05-08
dot icon19/09/2019
Termination of appointment of Lawrence William Maynard as a director on 2019-05-08
dot icon19/09/2019
Termination of appointment of Jayne Casey as a director on 2019-05-08
dot icon19/09/2019
Termination of appointment of Anna Heyes as a secretary on 2019-05-08
dot icon08/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon06/02/2019
Termination of appointment of Anna Heyes as a director on 2019-02-01
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon08/02/2018
Accounts for a small company made up to 2017-03-31
dot icon13/09/2017
Registration of charge 068992930004, created on 2017-09-08
dot icon13/09/2017
Registration of charge 068992930005, created on 2017-09-08
dot icon13/09/2017
Registration of charge 068992930006, created on 2017-09-08
dot icon11/09/2017
Registration of charge 068992930002, created on 2017-09-08
dot icon11/09/2017
Registration of charge 068992930003, created on 2017-09-08
dot icon09/06/2017
Satisfaction of charge 1 in full
dot icon18/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon18/05/2017
Appointment of Mr Ben Clay as a director on 2015-10-19
dot icon16/12/2016
Full accounts made up to 2016-03-31
dot icon28/11/2016
Director's details changed for Erika Ann Rushton on 2016-11-28
dot icon28/11/2016
Director's details changed for Lynne Elizabeth Robertson on 2016-11-28
dot icon28/11/2016
Director's details changed for Lawrence William Maynard on 2016-11-28
dot icon28/11/2016
Director's details changed for Anna Heyes on 2016-11-28
dot icon28/11/2016
Director's details changed for Mr James Monro France on 2016-11-28
dot icon28/11/2016
Director's details changed for Ms Jayne Casey on 2016-11-28
dot icon28/11/2016
Director's details changed for Fiona Denise Armstrong-Gibbs on 2016-11-28
dot icon14/06/2016
Annual return made up to 2016-05-07 no member list
dot icon23/12/2015
Accounts for a small company made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-07 no member list
dot icon18/05/2015
Appointment of Mr Peter Lunt as a director on 2014-10-27
dot icon13/01/2015
Accounts for a small company made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-05-07 no member list
dot icon12/05/2014
Registered office address changed from , 49 Jamaica Street, Jamaica Street, Liverpool, L1 0AH, England on 2014-05-12
dot icon08/01/2014
Accounts for a small company made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-05-07 no member list
dot icon20/03/2013
Registered office address changed from , Studio-B 22 Jordan Street, Liverpool, L1 0BP on 2013-03-20
dot icon15/01/2013
Accounts for a small company made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-05-07 no member list
dot icon14/05/2012
Termination of appointment of Paul Rice as a director
dot icon14/05/2012
Termination of appointment of Paul Rice as a director
dot icon14/05/2012
Appointment of Anna Heyes as a secretary
dot icon14/05/2012
Termination of appointment of Paul Rice as a secretary
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon26/10/2011
Appointment of Mr Clemens Wangerin as a director
dot icon18/05/2011
Annual return made up to 2011-05-07 no member list
dot icon09/12/2010
Full accounts made up to 2010-03-31
dot icon29/09/2010
Registered office address changed from , C/O Brabners Chaffe Street Llp, Horton House Exchange Flags, Liverpool, Merseyside, L2 3YL on 2010-09-29
dot icon08/06/2010
Annual return made up to 2010-05-07 no member list
dot icon07/06/2010
Director's details changed for Lawrence William Maynard on 2010-05-07
dot icon09/02/2010
Appointment of Mr Paul Rice as a director
dot icon02/02/2010
Appointment of Paul Rice as a secretary
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/12/2009
Termination of appointment of Andrew Abram as a director
dot icon04/12/2009
Termination of appointment of Andrew Abram as a secretary
dot icon03/12/2009
Termination of appointment of David Grove Clark as a director
dot icon01/12/2009
Termination of appointment of Claire Walker as a director
dot icon04/11/2009
Appointment of Mr Paul Rice as a director
dot icon04/11/2009
Appointment of James Monro France as a director
dot icon04/11/2009
Appointment of Lynne Elizabeth Robertson as a director
dot icon04/11/2009
Appointment of Ms Jayne Casey as a director
dot icon04/11/2009
Appointment of Erika Ann Rushton as a director
dot icon04/11/2009
Appointment of Anna Heyes as a director
dot icon04/11/2009
Appointment of Fiona Denise Armstrong-Gibbs as a director
dot icon26/10/2009
Current accounting period shortened from 2010-05-31 to 2010-03-31
dot icon07/05/2009
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, Zoe Elizabeth
Director
02/07/2019 - 02/07/2019
4
Lunt, Peter
Director
27/10/2014 - 11/12/2023
5
Casey, Jayne
Director
22/10/2009 - 08/05/2019
10
Jones, Paul
Director
27/08/2024 - Present
10
Fontenot, Aaron
Director
01/11/2022 - 10/04/2024
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALTIC CREATIVE COMMUNITY INTEREST COMPANY

BALTIC CREATIVE COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 07/05/2009 with the registered office located at 46 A Jamaica Street, Liverpool L1 0AF. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALTIC CREATIVE COMMUNITY INTEREST COMPANY?

toggle

BALTIC CREATIVE COMMUNITY INTEREST COMPANY is currently Active. It was registered on 07/05/2009 .

Where is BALTIC CREATIVE COMMUNITY INTEREST COMPANY located?

toggle

BALTIC CREATIVE COMMUNITY INTEREST COMPANY is registered at 46 A Jamaica Street, Liverpool L1 0AF.

What does BALTIC CREATIVE COMMUNITY INTEREST COMPANY do?

toggle

BALTIC CREATIVE COMMUNITY INTEREST COMPANY operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BALTIC CREATIVE COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 02/03/2026: Accounts for a small company made up to 2025-03-31.