CREATION FEST LIMITED

Register to unlock more data on OkredoRegister

CREATION FEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05824431

Incorporation date

22/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Goods Shed, Southern Way, Wadebridge PL27 7BXCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2006)
dot icon06/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/06/2025
Termination of appointment of Emma Joanne Fowle as a director on 2024-10-31
dot icon05/06/2025
Termination of appointment of Simon Lawrenson as a director on 2025-03-23
dot icon05/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon25/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon25/06/2024
Termination of appointment of Martin Kenneth Gabour Molnar as a director on 2024-03-31
dot icon20/06/2024
Termination of appointment of Andrew William Ley as a director on 2024-02-01
dot icon12/06/2024
Cessation of Martin Kenneth Gabour Molnar as a person with significant control on 2024-03-31
dot icon12/06/2024
Appointment of Mr Marc Stephens as a director on 2024-05-31
dot icon18/09/2023
Total exemption full accounts made up to 2022-10-31
dot icon29/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon29/06/2023
Change of details for Mr Brian Donald Brodersen as a person with significant control on 2023-06-29
dot icon27/09/2022
Termination of appointment of Michael Robert Pike as a director on 2022-09-22
dot icon07/09/2022
Director's details changed for Mr Michael Robert Pike on 2022-09-06
dot icon07/09/2022
Director's details changed for Mr Martin Kenneth Gabour Molnar on 2022-09-06
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon31/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon24/05/2022
Appointment of Mrs Emma Joanne Fowle as a director on 2022-03-02
dot icon19/01/2022
Change of details for Mr Martin Kenneth Gabour Molnar as a person with significant control on 2021-12-31
dot icon19/01/2022
Termination of appointment of Gareth Hywel Dix as a director on 2021-12-31
dot icon01/12/2021
Appointment of Mr Andrew William Ley as a director on 2021-11-04
dot icon04/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon16/12/2019
Termination of appointment of Robert Charles Dingman as a director on 2019-11-26
dot icon16/12/2019
Cessation of Robert Charles Dingman as a person with significant control on 2019-11-26
dot icon22/08/2019
Appointment of Mr Colin Andrew Mclean as a director on 2019-08-09
dot icon01/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon29/05/2019
Cessation of Elliot Grant Wilsher as a person with significant control on 2018-08-15
dot icon29/05/2019
Appointment of Mr Michael Robert Pike as a director on 2019-03-06
dot icon09/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/07/2018
Termination of appointment of Elliot Grant Wilsher as a director on 2018-06-15
dot icon25/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon02/03/2018
Appointment of Mr Gareth Hywel Dix as a director on 2017-12-06
dot icon02/03/2018
Appointment of Mr Simon Lawrenson as a director on 2017-12-06
dot icon10/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/07/2017
Notification of Martin Kenneth Gabour Molnar as a person with significant control on 2017-06-07
dot icon05/07/2017
Cessation of Alison Jennifer Johnston-White as a person with significant control on 2017-06-07
dot icon05/07/2017
Cessation of Bruce Johnston-White as a person with significant control on 2017-06-07
dot icon22/06/2017
Termination of appointment of Alison Jennifer Johnston-White as a director on 2017-06-07
dot icon22/06/2017
Termination of appointment of Bruce Johnston White as a director on 2017-06-07
dot icon22/06/2017
Appointment of Mr Martin Kenneth Gabour Molnar as a director on 2017-06-07
dot icon12/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon18/01/2017
Registered office address changed from Unit 7a Greenaway Business Complex Newport Square Launceston Cornwall PL15 8DF to The Goods Shed Southern Way Wadebridge PL27 7BX on 2017-01-18
dot icon26/10/2016
Director's details changed for Mr Elliot Grant Wilshire on 2016-10-26
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/05/2016
Annual return made up to 2016-05-22 no member list
dot icon25/05/2015
Annual return made up to 2015-05-22 no member list
dot icon21/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/08/2014
Appointment of Mr Brian Brodersen as a director on 2014-08-09
dot icon17/07/2014
Termination of appointment of Philip Milton Pechonis as a director on 2014-07-15
dot icon17/07/2014
Termination of appointment of Philip Milton Pechonis as a secretary on 2014-07-15
dot icon10/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/06/2014
Annual return made up to 2014-05-22 no member list
dot icon10/04/2014
Registered office address changed from Compass House 36 East Street Bromley Kent BR1 1QU United Kingdom on 2014-04-10
dot icon14/10/2013
Director's details changed for Philip Milton Pechonis on 2013-08-19
dot icon12/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/05/2013
Annual return made up to 2013-05-22 no member list
dot icon11/02/2013
Termination of appointment of John Vickery as a director
dot icon29/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/05/2012
Annual return made up to 2012-05-22 no member list
dot icon01/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/05/2011
Annual return made up to 2011-05-22 no member list
dot icon26/05/2011
Director's details changed for Robert Dingman on 2011-05-22
dot icon15/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon04/06/2010
Annual return made up to 2010-05-22 no member list
dot icon03/06/2010
Director's details changed for Philip Milton Pechonis on 2010-05-22
dot icon03/06/2010
Secretary's details changed for Philip Milton Pechonis on 2010-05-22
dot icon26/11/2009
Appointment of Mr Elliot Grant Wilshire as a director
dot icon26/11/2009
Appointment of Reverend John William Vickery as a director
dot icon03/09/2009
Registered office changed on 03/09/2009 from unit 7A greenaways business complex newport square launceston cornwall PL15 8DF
dot icon03/08/2009
Partial exemption accounts made up to 2008-10-31
dot icon02/06/2009
Annual return made up to 22/05/09
dot icon02/06/2009
Registered office changed on 02/06/2009 from unit 7A greenways business complex newport square launceston cornwall PL15 8DF
dot icon01/06/2009
Location of debenture register
dot icon01/06/2009
Location of register of members
dot icon20/05/2009
Director appointed mrs alison jennifer johnston-white
dot icon11/03/2009
Registered office changed on 11/03/2009 from watersmeet house, the esplanade woolacombe devon EX34 7DJ
dot icon04/06/2008
Annual return made up to 22/05/08
dot icon05/03/2008
Partial exemption accounts made up to 2007-10-31
dot icon06/06/2007
Accounting reference date extended from 31/05/07 to 31/10/07
dot icon06/06/2007
Annual return made up to 22/05/07
dot icon06/06/2007
Secretary's particulars changed;director's particulars changed
dot icon06/06/2007
Location of debenture register
dot icon06/06/2007
Location of register of members
dot icon06/06/2007
Registered office changed on 06/06/07 from: water meet house the esplanade woolacombe devon EX34 7DJ
dot icon22/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molnar, Martin Kenneth Gabour
Director
07/06/2017 - 31/03/2024
1
Brodersen, Brian Donald
Director
09/08/2014 - Present
2
Fowle, Emma Joanne
Director
02/03/2022 - 31/10/2024
3
Ley, Andrew William
Director
04/11/2021 - 01/02/2024
1
Lawrenson, Simon
Director
06/12/2017 - 23/03/2025
2

Persons with Significant Control

7
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 CREATION FEST LIMITED

CREATION FEST LIMITED is an(a) Active company incorporated on 22/05/2006 with the registered office located at The Goods Shed, Southern Way, Wadebridge PL27 7BX. There are currently 3 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 CREATION FEST LIMITED?

toggle

CREATION FEST LIMITED is currently Active. It was registered on 22/05/2006 .

Where is CREATION FEST LIMITED located?

toggle

CREATION FEST LIMITED is registered at The Goods Shed, Southern Way, Wadebridge PL27 7BX.

What does CREATION FEST LIMITED do?

toggle

CREATION FEST LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CREATION FEST LIMITED?

toggle

The latest filing was on 06/08/2025: Total exemption full accounts made up to 2024-10-31.