BRISTOL CREATIVE INDUSTRIES CIC

Register to unlock more data on OkredoRegister

BRISTOL CREATIVE INDUSTRIES CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06124865

Incorporation date

22/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14 Greenway Farm Bath Road, Wick, Bristol, Gloucestershire BS30 5RLCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2007)
dot icon13/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon12/02/2026
Termination of appointment of Marissa Lewis-Peart as a director on 2025-11-10
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon11/02/2025
Director's details changed for Miss Heather Anne Wright on 2025-02-01
dot icon08/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2024
Termination of appointment of Julian Eldridge Davis as a director on 2024-12-10
dot icon10/04/2024
Appointment of Mr David Anthony Darke as a director on 2024-03-15
dot icon10/04/2024
Appointment of Thomas Edward Bowden-Green as a director on 2024-03-15
dot icon10/04/2024
Appointment of Tom Harber as a director on 2024-03-15
dot icon10/04/2024
Appointment of Adam John Millbank as a director on 2024-03-15
dot icon10/04/2024
Appointment of Katherine Helen Sikora as a director on 2024-03-15
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Termination of appointment of Susan Louise Mcmillan as a director on 2023-07-19
dot icon04/10/2023
Termination of appointment of Christopher Stephen Thurling as a director on 2023-09-01
dot icon14/02/2023
Director's details changed for Marissa Lewis-Peart on 2023-02-06
dot icon14/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-02-09 with updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2020
Termination of appointment of Catherine Philippa Gorringe as a director on 2020-11-23
dot icon18/12/2020
Appointment of Gail Catherine Caig as a director on 2020-11-23
dot icon18/12/2020
Termination of appointment of Lisa Suzanne Killbourn as a director on 2020-11-23
dot icon18/12/2020
Appointment of Mr Julian Davis as a director on 2020-11-23
dot icon15/12/2020
Termination of appointment of George Panayiotou as a director on 2020-11-23
dot icon15/12/2020
Appointment of Marissa Lewis-Peart as a director on 2020-11-23
dot icon11/12/2020
Termination of appointment of Daniel Sebastian Fallon as a director on 2020-11-23
dot icon11/12/2020
Appointment of Dr Susan Louise Mcmillan as a director on 2020-11-23
dot icon10/12/2020
Appointment of Miss Heather Anne Wright as a director on 2020-11-23
dot icon09/12/2020
Termination of appointment of Mark Raymond Fielder as a director on 2020-11-23
dot icon30/09/2020
Termination of appointment of Paul Michael Appleby as a director on 2020-09-23
dot icon16/09/2020
Resolutions
dot icon16/09/2020
Change of name notice
dot icon10/06/2020
Termination of appointment of Roberta Jane Fuke as a director on 2020-06-08
dot icon11/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon11/02/2020
Termination of appointment of Dominic Mills as a director on 2019-12-31
dot icon13/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2018
Registered office address changed from Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL England to Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL on 2018-10-02
dot icon02/10/2018
Registered office address changed from C/O Fd Works Limited 8B Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL England to Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL on 2018-10-02
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Appointment of Ms Catherine Philippa Gorringe as a director on 2017-11-08
dot icon18/09/2017
Appointment of Ms Lisa Suzanne Killbourn as a director on 2017-09-18
dot icon03/08/2017
Termination of appointment of Caroline Emma Hagen as a director on 2017-08-02
dot icon13/07/2017
Termination of appointment of Jonathan Galvin Wright as a director on 2017-07-13
dot icon28/06/2017
Appointment of Mr Daniel Sebastian Fallon as a director on 2017-06-28
dot icon28/06/2017
Appointment of Mr George Panayiotou as a director on 2017-06-28
dot icon05/04/2017
Termination of appointment of Simon Fraser Bradshaw as a director on 2017-04-05
dot icon20/03/2017
Termination of appointment of Peter John Levy as a director on 2017-03-20
dot icon17/03/2017
Termination of appointment of Oliver Randall Mochizuki as a director on 2017-03-17
dot icon06/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon08/02/2017
Appointment of Mr Dominic Mills as a director on 2017-02-01
dot icon28/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/10/2016
Director's details changed for Mr Fraser Bradshaw on 2016-10-31
dot icon18/10/2016
Termination of appointment of Ben Trewhella as a director on 2016-10-18
dot icon18/04/2016
Appointment of Mr Steven David Coombe as a director on 2016-04-18
dot icon17/03/2016
Registered office address changed from C/O Smith & Williamson Portwall Place Portwall Lane Bristol Avon BS1 6NA to C/O Fd Works Limited 8B Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL on 2016-03-17
dot icon26/02/2016
Annual return made up to 2016-02-22 no member list
dot icon01/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/03/2015
Appointment of Mr Oliver Randall Mochizuki as a director on 2015-03-12
dot icon19/03/2015
Appointment of Mr Peter Levy as a director on 2015-03-12
dot icon19/03/2015
Appointment of Mr Ben Trewhella as a director on 2015-03-12
dot icon19/03/2015
Appointment of Mr Mark Raymond Fielder as a director on 2015-03-12
dot icon24/02/2015
Annual return made up to 2015-02-22 no member list
dot icon19/02/2015
Director's details changed for Mr Christopher Stephen Thurling on 2014-12-01
dot icon28/07/2014
Director's details changed for Mr Christopher Stephen Thurling on 2014-07-28
dot icon23/07/2014
Appointment of Ms Caroline Hagen as a director on 2014-07-10
dot icon09/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/06/2014
Termination of appointment of Fiona Marsh as a director
dot icon25/02/2014
Annual return made up to 2014-02-22 no member list
dot icon03/01/2014
Appointment of Mr Jonathan Galvin Wright as a director
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/03/2013
Termination of appointment of Felicity Kelly as a director
dot icon26/02/2013
Annual return made up to 2013-02-22 no member list
dot icon31/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/12/2012
Termination of appointment of Michael Bennett as a director
dot icon13/12/2012
Appointment of Ms Roberta Jane Fuke as a director
dot icon22/02/2012
Annual return made up to 2012-02-22 no member list
dot icon12/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon07/12/2011
Registered office address changed from C/O C/O the Watershed 1 Canon's Road Bristol Bristol Avon BS1 5TX United Kingdom on 2011-12-07
dot icon07/12/2011
Registered office address changed from Unit 4 3 Paintworks Bath Road Arnos Vale Bristol BS4 3EH on 2011-12-07
dot icon05/09/2011
Appointment of Ms Felicity Helena Kelly as a director
dot icon05/09/2011
Appointment of Ms Fiona Jean Marsh as a director
dot icon23/08/2011
Director's details changed for Mr Paul Michael Appleby on 2011-04-01
dot icon23/08/2011
Termination of appointment of Gillian Sandford as a director
dot icon22/02/2011
Annual return made up to 2011-02-22 no member list
dot icon22/02/2011
Director's details changed for Michael Douglas Bennett on 2010-06-14
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/11/2010
Termination of appointment of Laura Marshall as a director
dot icon05/08/2010
Termination of appointment of Christopher Jones as a director
dot icon28/07/2010
Appointment of Christopher Stephen Thurling as a director
dot icon12/04/2010
Termination of appointment of Jessica Bent as a director
dot icon12/04/2010
Termination of appointment of Pete Levy as a director
dot icon24/02/2010
Annual return made up to 2010-02-22 no member list
dot icon08/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/02/2010
Director's details changed for Michael Douglas Bennett on 2010-02-05
dot icon28/01/2010
Director's details changed for Michael Douglas Bennett on 2010-01-28
dot icon20/05/2009
Director appointed elizabeth jane anderson
dot icon03/04/2009
Annual return made up to 22/02/09
dot icon03/04/2009
Registered office changed on 03/04/2009 from unit 4.3, paintworks bath road arnos vale bristol bristol BS4 3EH england
dot icon02/04/2009
Director's change of particulars / laura marshall / 01/01/2008
dot icon02/04/2009
Director's change of particulars / gillian sandford / 01/07/2007
dot icon02/04/2009
Director's change of particulars / fraser bradshaw / 01/09/2008
dot icon02/04/2009
Director's change of particulars / jessica bent / 30/09/2007
dot icon01/04/2009
Appointment terminated director neil higginson
dot icon11/03/2009
Annual return made up to 22/02/08
dot icon10/03/2009
Director's change of particulars / pete levy / 22/02/2007
dot icon10/03/2009
Director's change of particulars / laura marshall / 01/01/2008
dot icon10/03/2009
Director's change of particulars / paul appleby / 04/04/2007
dot icon10/03/2009
Director's change of particulars / jessica bent / 30/09/2007
dot icon10/03/2009
Director's change of particulars / gillian sandford / 01/07/2007
dot icon18/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/01/2009
Director appointed paul michael appleby
dot icon20/10/2008
Appointment terminated secretary neil higginson
dot icon17/10/2008
Director appointed fraser bradshaw
dot icon10/09/2008
Accounting reference date extended from 29/02/2008 to 31/03/2008
dot icon18/03/2008
Director appointed laura perella marshall
dot icon05/03/2008
Location of debenture register
dot icon05/03/2008
Location of register of members
dot icon05/03/2008
Registered office changed on 05/03/2008 from c/o south west screen saint bartholomews court lewins mead bristol BS1 5BT
dot icon04/03/2008
Appointment terminated director andrew buchanan
dot icon04/03/2008
Appointment terminated director mark mason
dot icon26/02/2008
Director appointed gillian sandford
dot icon20/11/2007
New secretary appointed;new director appointed
dot icon08/11/2007
Secretary resigned
dot icon26/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon22/02/2007
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
07/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Elisabeth Jane
Director
16/04/2009 - Present
6
Pomeroy, Heather Anne
Director
23/11/2020 - Present
4
Marshall, Laura Perella
Director
01/01/2008 - 06/10/2010
16
Hagen, Caroline Emma
Director
10/07/2014 - 02/08/2017
8
Mcmillan, Susan Louise, Dr
Director
23/11/2020 - 19/07/2023
3

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 BRISTOL CREATIVE INDUSTRIES CIC

BRISTOL CREATIVE INDUSTRIES CIC is an(a) Active company incorporated on 22/02/2007 with the registered office located at Unit 14 Greenway Farm Bath Road, Wick, Bristol, Gloucestershire BS30 5RL. There are currently 9 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 BRISTOL CREATIVE INDUSTRIES CIC?

toggle

BRISTOL CREATIVE INDUSTRIES CIC is currently Active. It was registered on 22/02/2007 .

Where is BRISTOL CREATIVE INDUSTRIES CIC located?

toggle

BRISTOL CREATIVE INDUSTRIES CIC is registered at Unit 14 Greenway Farm Bath Road, Wick, Bristol, Gloucestershire BS30 5RL.

What does BRISTOL CREATIVE INDUSTRIES CIC do?

toggle

BRISTOL CREATIVE INDUSTRIES CIC operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRISTOL CREATIVE INDUSTRIES CIC?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-07 with no updates.