CREATIVE ARTISTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CREATIVE ARTISTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02250652

Incorporation date

03/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

55-59 Shaftesbury Avenue, London W1D 6LDCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1988)
dot icon04/12/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon08/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon02/12/2024
Confirmation statement made on 2024-11-15 with updates
dot icon01/03/2024
Resolutions
dot icon01/03/2024
Solvency Statement dated 21/02/24
dot icon01/03/2024
Statement by Directors
dot icon01/03/2024
Resolutions
dot icon01/03/2024
Solvency Statement dated 21/02/24
dot icon01/03/2024
Statement by Directors
dot icon01/03/2024
Statement of capital on 2024-03-01
dot icon22/02/2024
Secretary's details changed for Eam London Limited on 2024-01-01
dot icon20/02/2024
Purchase of own shares.
dot icon20/02/2024
Cancellation of shares. Statement of capital on 2024-01-26
dot icon30/01/2024
Cessation of Michael Wiggs as a person with significant control on 2024-01-26
dot icon30/01/2024
Termination of appointment of Michael Wiggs as a director on 2024-01-26
dot icon07/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon01/12/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon28/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon25/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon17/01/2018
Change of share class name or designation
dot icon17/01/2018
Particulars of variation of rights attached to shares
dot icon11/01/2018
Confirmation statement made on 2017-11-15 with updates
dot icon30/03/2017
Appointment of Peter Brooks as a director on 2017-01-31
dot icon30/03/2017
Appointment of Dawn Green as a director on 2017-01-31
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon08/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon08/12/2015
Secretary's details changed for Eam London Limited on 2014-11-16
dot icon27/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon13/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon17/12/2013
Registered office address changed from 4Th Floor 111 Shoreditch High Street London E1 6JN on 2013-12-17
dot icon05/12/2013
Amended accounts made up to 2012-05-31
dot icon26/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon25/11/2013
Statement of company's objects
dot icon25/11/2013
Resolutions
dot icon20/11/2013
Statement of capital following an allotment of shares on 2013-11-15
dot icon04/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/09/2013
Appointment of Eam London Limited as a secretary
dot icon10/09/2013
Termination of appointment of Celerity Accounts Ltd as a secretary
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon05/12/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon29/11/2011
Appointment of Celerity Accounts Ltd as a secretary
dot icon28/11/2011
Termination of appointment of Essentially Professional Services Limited as a secretary
dot icon28/11/2011
Director's details changed for Mr Michael Wiggs on 2011-10-01
dot icon08/06/2011
Registered office address changed from 55-59 Shaftesbury Avenue London W1D 6LQ on 2011-06-08
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon05/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon21/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon20/12/2009
Secretary's details changed for Essentially Professional Services Limited on 2009-11-01
dot icon03/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon26/01/2009
Return made up to 01/11/08; full list of members
dot icon26/01/2009
Secretary's change of particulars / accounts eight LIMITED / 18/09/2008
dot icon04/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon23/04/2008
Appointment terminated secretary damian mcgee
dot icon15/04/2008
Secretary appointed accounts eight LIMITED
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/03/2008
Total exemption small company accounts made up to 2006-05-31
dot icon23/01/2008
Return made up to 01/11/07; full list of members
dot icon23/01/2008
Director's particulars changed
dot icon04/09/2007
Secretary's particulars changed
dot icon28/12/2006
Total exemption small company accounts made up to 2005-05-31
dot icon10/12/2006
Director's particulars changed
dot icon15/11/2006
Return made up to 01/11/06; full list of members
dot icon15/11/2006
Director's particulars changed
dot icon04/07/2006
Amended accounts made up to 2004-05-31
dot icon12/12/2005
Return made up to 01/11/05; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2004-05-31
dot icon22/11/2004
Return made up to 01/11/04; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2003-05-31
dot icon05/05/2004
Return made up to 01/11/03; full list of members
dot icon05/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon14/11/2002
Return made up to 01/11/02; full list of members
dot icon27/05/2002
Director's particulars changed
dot icon04/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon24/12/2001
Return made up to 01/11/01; full list of members
dot icon26/06/2001
Registered office changed on 26/06/01 from: watchmaker court 33 st johns lane london EC1M 4DB
dot icon25/04/2001
New secretary appointed
dot icon13/04/2001
Secretary resigned;director resigned
dot icon26/02/2001
Full accounts made up to 2000-05-31
dot icon15/01/2001
Return made up to 01/11/00; full list of members
dot icon23/11/1999
Return made up to 01/11/99; full list of members
dot icon11/10/1999
Full accounts made up to 1999-05-31
dot icon03/03/1999
Full accounts made up to 1998-05-31
dot icon12/11/1998
Return made up to 01/11/98; no change of members
dot icon13/02/1998
Return made up to 01/11/97; full list of members
dot icon17/12/1997
Memorandum and Articles of Association
dot icon12/12/1997
Memorandum and Articles of Association
dot icon12/12/1997
Resolutions
dot icon24/10/1997
Full accounts made up to 1997-05-31
dot icon10/03/1997
Full accounts made up to 1996-05-31
dot icon10/03/1997
Director resigned
dot icon21/01/1997
Return made up to 01/11/96; full list of members
dot icon05/03/1996
Full accounts made up to 1995-05-31
dot icon22/11/1995
Return made up to 01/11/95; no change of members
dot icon12/06/1995
Registered office changed on 12/06/95 from: 10 soho square london W1V 6EE
dot icon15/03/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 01/11/94; full list of members
dot icon09/12/1993
Full accounts made up to 1993-05-31
dot icon22/11/1993
Return made up to 01/11/93; no change of members
dot icon05/04/1993
Full accounts made up to 1992-05-31
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Return made up to 01/11/92; full list of members
dot icon27/08/1992
Registered office changed on 27/08/92 from: 35 bow street london WC2E 7AU
dot icon13/04/1992
Full accounts made up to 1991-05-31
dot icon28/01/1992
Return made up to 01/11/91; full list of members
dot icon16/07/1991
Director resigned
dot icon14/05/1991
Registered office changed on 14/05/91 from: walmer house 288 regent street london W1R 6AA
dot icon07/05/1991
New director appointed
dot icon19/04/1991
Accounts for a small company made up to 1990-05-31
dot icon19/04/1991
Return made up to 15/11/90; full list of members
dot icon27/02/1990
Accounts for a small company made up to 1989-05-31
dot icon27/02/1990
Return made up to 01/11/89; full list of members
dot icon08/02/1990
Memorandum and Articles of Association
dot icon13/12/1989
Certificate of change of name
dot icon13/12/1989
Certificate of change of name
dot icon05/08/1988
Wd 20/06/88 ad 17/05/88--------- £ si 298@1=298 £ ic 2/300
dot icon21/06/1988
New director appointed
dot icon21/06/1988
Accounting reference date notified as 31/05
dot icon14/06/1988
Resolutions
dot icon09/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/06/1988
Registered office changed on 09/06/88 from: 124-128 city road london EC1V 2NJ
dot icon26/05/1988
Certificate of change of name
dot icon26/05/1988
Certificate of change of name
dot icon03/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon-36.27 % *

* during past year

Cash in Bank

£607,664.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
701.91K
-
0.00
834.65K
-
2022
13
836.39K
-
0.00
953.48K
-
2023
13
621.82K
-
0.00
607.66K
-
2023
13
621.82K
-
0.00
607.66K
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

621.82K £Descended-25.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

607.66K £Descended-36.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiggs, Michael
Director
17/05/1988 - 26/01/2024
14
Brooks, Peter
Director
31/01/2017 - Present
-
Green, Dawn
Director
31/01/2017 - Present
-
EAM LONDON LIMITED
Corporate Secretary
01/09/2013 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CREATIVE ARTISTS MANAGEMENT LIMITED

CREATIVE ARTISTS MANAGEMENT LIMITED is an(a) Active company incorporated on 03/05/1988 with the registered office located at 55-59 Shaftesbury Avenue, London W1D 6LD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE ARTISTS MANAGEMENT LIMITED?

toggle

CREATIVE ARTISTS MANAGEMENT LIMITED is currently Active. It was registered on 03/05/1988 .

Where is CREATIVE ARTISTS MANAGEMENT LIMITED located?

toggle

CREATIVE ARTISTS MANAGEMENT LIMITED is registered at 55-59 Shaftesbury Avenue, London W1D 6LD.

What does CREATIVE ARTISTS MANAGEMENT LIMITED do?

toggle

CREATIVE ARTISTS MANAGEMENT LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

How many employees does CREATIVE ARTISTS MANAGEMENT LIMITED have?

toggle

CREATIVE ARTISTS MANAGEMENT LIMITED had 13 employees in 2023.

What is the latest filing for CREATIVE ARTISTS MANAGEMENT LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-15 with no updates.