CREATE ARTS DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

CREATE ARTS DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06213886

Incorporation date

16/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ashby Berry Coulsons, 2 Belgrave Crescent, Scarborough YO11 1UBCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2007)
dot icon25/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/05/2025
Director's details changed for Mr Ray Williamson on 2025-05-18
dot icon20/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon19/05/2025
Director's details changed for Mr Colin Morgan Barnes on 2025-05-15
dot icon19/05/2025
Director's details changed for Mr Jason Frank Mullen on 2025-05-15
dot icon19/05/2025
Director's details changed for Mr David Somers on 2025-05-15
dot icon19/05/2025
Appointment of Mrs Carolyn Watkinson as a director on 2025-01-16
dot icon02/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Appointment of Mr Jason Frank Mullen as a director on 2024-04-25
dot icon01/07/2024
Appointment of Mr David Somers as a director on 2024-04-25
dot icon20/06/2024
Termination of appointment of Simon Gérard Featherstone as a director on 2024-04-25
dot icon20/06/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2021
Notice of removal of a director
dot icon07/10/2020
Termination of appointment of John Munro as a director on 2020-05-23
dot icon26/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon22/04/2020
Appointment of Mr Simon Gérard Featherstone as a director on 2020-04-09
dot icon21/04/2020
Appointment of Mrs Helen Berry as a director on 2020-04-09
dot icon21/04/2020
Termination of appointment of Michael Gordon as a director on 2020-04-09
dot icon21/04/2020
Termination of appointment of Liz Colling as a director on 2020-04-09
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/08/2019
Registered office address changed from Woodend Creative Workspace the Crescent Scarborough North Yorkshire YO11 2PW to C/O Ashby Berry Coulsons 2 Belgrave Crescent Scarborough YO11 1UB on 2019-08-14
dot icon25/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Notification of a person with significant control statement
dot icon09/10/2018
Termination of appointment of Wendy Meriel Holroyd as a secretary on 2018-09-30
dot icon09/10/2018
Termination of appointment of Tracy Margaret Fletcher as a director on 2018-08-07
dot icon09/10/2018
Cessation of Wendy Meriel Holroyd as a person with significant control on 2018-09-30
dot icon16/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Termination of appointment of Amanda Kitto as a director on 2017-12-07
dot icon27/04/2017
Appointment of Mr James Edward Koppert as a director on 2017-04-25
dot icon24/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon17/01/2017
Appointment of Ms Liz Colling as a director on 2017-01-07
dot icon17/01/2017
Termination of appointment of Sharon Markham as a director on 2016-01-07
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-04-15 no member list
dot icon17/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-15 no member list
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-15 no member list
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-04-15 no member list
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2012
Secretary's details changed for Wendy Meriel Clews on 2012-09-24
dot icon24/07/2012
Appointment of Mrs Amanda Kitto as a director
dot icon16/04/2012
Annual return made up to 2012-04-15 no member list
dot icon12/04/2012
Termination of appointment of Paul Arnold as a director
dot icon26/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-15 no member list
dot icon26/04/2011
Director's details changed for Mrs Sharon Balding on 2011-04-26
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/08/2010
Appointment of Mrs Tracy Margaret Fletcher as a director
dot icon20/04/2010
Annual return made up to 2010-04-15 no member list
dot icon20/04/2010
Director's details changed for John Munro on 2010-04-15
dot icon20/04/2010
Director's details changed for Dr Paul Martin Arnold on 2010-04-15
dot icon20/04/2010
Director's details changed for Michael Gordon on 2010-04-15
dot icon08/04/2010
Termination of appointment of Sheila Kettlewell as a director
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/09/2009
Director appointed mrs sharon balding
dot icon20/07/2009
Appointment terminated director jane poulton
dot icon15/04/2009
Annual return made up to 15/04/09
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/11/2008
Director appointed paul martin arnold logged form
dot icon21/08/2008
Director appointed dr paul martin arnold
dot icon20/08/2008
Director appointed ray williamson
dot icon05/08/2008
Appointment terminated director nicholas mawby
dot icon20/06/2008
Registered office changed on 20/06/2008 from suite 7 39-40 queen street scarborough north yorkshire YO11 1HQ
dot icon17/04/2008
Annual return made up to 16/04/08
dot icon22/06/2007
New director appointed
dot icon13/06/2007
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon16/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kitto, Amanda
Director
23/07/2012 - 07/12/2017
13
Barnes, Colin Morgan
Director
16/04/2007 - Present
9
Mullen, Jason Frank
Director
25/04/2024 - Present
-
Williamson, Ray
Director
06/08/2008 - Present
1
Featherstone, Simon Gérard
Director
09/04/2020 - 25/04/2024
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CREATE ARTS DEVELOPMENT LTD

CREATE ARTS DEVELOPMENT LTD is an(a) Active company incorporated on 16/04/2007 with the registered office located at C/O Ashby Berry Coulsons, 2 Belgrave Crescent, Scarborough YO11 1UB. There are currently 7 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 CREATE ARTS DEVELOPMENT LTD?

toggle

CREATE ARTS DEVELOPMENT LTD is currently Active. It was registered on 16/04/2007 .

Where is CREATE ARTS DEVELOPMENT LTD located?

toggle

CREATE ARTS DEVELOPMENT LTD is registered at C/O Ashby Berry Coulsons, 2 Belgrave Crescent, Scarborough YO11 1UB.

What does CREATE ARTS DEVELOPMENT LTD do?

toggle

CREATE ARTS DEVELOPMENT LTD operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CREATE ARTS DEVELOPMENT LTD?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-03-31.