CREATIVE ARTS EAST

Register to unlock more data on OkredoRegister

CREATIVE ARTS EAST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02960157

Incorporation date

18/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dragon Hall, 115- 123 King Street, Norwich NR1 1QECopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1994)
dot icon28/11/2025
Secretary's details changed for Ms Julie Catharine Hewitt on 2025-11-17
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/04/2024
Appointment of Mr Thomas Dunston as a director on 2024-03-13
dot icon02/03/2024
Memorandum and Articles of Association
dot icon02/03/2024
Resolutions
dot icon21/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon20/07/2023
Termination of appointment of Amy Beth Potter as a director on 2023-06-13
dot icon14/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/01/2023
Termination of appointment of Alison Mcfarlane as a director on 2022-11-10
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon09/02/2022
Director's details changed for Ms Amy Beth Wyllie on 2022-02-07
dot icon17/12/2021
Appointment of Mr James Liam Mcdermott as a director on 2021-12-14
dot icon08/12/2021
Appointment of Ms Amy Beth Wyllie as a director on 2021-10-07
dot icon08/12/2021
Termination of appointment of Mari Therese Martin as a director on 2021-10-07
dot icon25/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon25/08/2021
Termination of appointment of Christopher James Allison as a secretary on 2021-08-16
dot icon20/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/06/2021
Appointment of Ms Lynne Simpkin as a director on 2021-03-16
dot icon08/06/2021
Appointment of Ms Julie Catharine Hewitt as a secretary on 2021-06-01
dot icon08/06/2021
Termination of appointment of Tony Albert Russell as a director on 2021-03-16
dot icon18/03/2021
Registered office address changed from 19 Griffin Court Market Street Wymondham Norfolk NR18 0GU to Dragon Hall 115- 123 King Street Norwich NR1 1QE on 2021-03-18
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon11/10/2019
Accounts for a small company made up to 2019-03-31
dot icon30/09/2019
Appointment of Mr Christopher James Allison as a secretary on 2019-09-23
dot icon30/09/2019
Termination of appointment of Michael Robert Webb as a director on 2019-09-17
dot icon30/09/2019
Termination of appointment of Sydney Burges as a director on 2019-09-17
dot icon30/09/2019
Termination of appointment of Josephine Diana Knowlden as a secretary on 2019-09-22
dot icon19/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon29/01/2019
Director's details changed for Ms Alison Mcfarlane on 2019-01-28
dot icon29/01/2019
Director's details changed for Ms Alison Mcfarlane on 2019-01-28
dot icon29/01/2019
Director's details changed for Ms Mari Therese Martin on 2019-01-28
dot icon28/01/2019
Director's details changed for Mr Michael Robert Webb on 2019-01-28
dot icon28/01/2019
Director's details changed for Miss Elizabeth Helen Somerville on 2019-01-28
dot icon28/01/2019
Director's details changed for Mr Tony Albert Russell on 2019-01-28
dot icon28/01/2019
Director's details changed for Mrs Patricia Ruth Holtom on 2019-01-28
dot icon28/01/2019
Director's details changed for Mr Max Owen Edwards on 2019-01-28
dot icon28/01/2019
Director's details changed for Sydney Burges on 2019-01-28
dot icon29/11/2018
Termination of appointment of Sheila Pym as a secretary on 2018-11-27
dot icon29/11/2018
Appointment of Ms Josephine Diana Knowlden as a secretary on 2018-11-28
dot icon18/10/2018
Accounts for a small company made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon06/06/2018
Appointment of Miss Elizabeth Helen Somerville as a director on 2018-06-05
dot icon06/06/2018
Appointment of Sydney Burges as a director on 2018-06-05
dot icon11/10/2017
Accounts for a small company made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon10/08/2017
Termination of appointment of Eleanor Louise Chapman as a director on 2017-07-18
dot icon23/06/2017
Director's details changed for Ms Eleanor Louise Chapman on 2017-04-23
dot icon19/12/2016
Termination of appointment of Ian Clarke as a director on 2016-09-20
dot icon01/11/2016
Full accounts made up to 2016-03-31
dot icon25/08/2016
Director's details changed for Ms Alison Mcfarlane on 2016-08-25
dot icon25/08/2016
Director's details changed for Ms Mari Therese Martin on 2016-08-25
dot icon25/08/2016
Director's details changed for Max Owen Edwards on 2016-08-25
dot icon25/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon25/08/2016
Director's details changed for Mrs Patricia Ruth Holtom on 2016-08-11
dot icon09/10/2015
Full accounts made up to 2015-03-31
dot icon24/09/2015
Termination of appointment of Natalie Elizabeth Jode as a secretary on 2015-09-22
dot icon24/09/2015
Appointment of Mrs Sheila Pym as a secretary on 2015-09-22
dot icon24/09/2015
Appointment of Mr Michael Robert Webb as a director on 2015-09-22
dot icon24/09/2015
Termination of appointment of Gregory Howard Tebble as a secretary on 2015-09-22
dot icon24/08/2015
Annual return made up to 2015-08-18 no member list
dot icon05/03/2015
Appointment of Miss Natalie Elizabeth Jode as a secretary on 2015-03-04
dot icon05/03/2015
Appointment of Ms Mari Therese Martin as a director on 2014-10-08
dot icon05/03/2015
Termination of appointment of Sean Hugh Colin Whyte as a director on 2015-02-21
dot icon10/11/2014
Full accounts made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-08-18 no member list
dot icon28/05/2014
Appointment of Mr Ian Clarke as a director
dot icon29/01/2014
Termination of appointment of Michael Ferris as a director
dot icon29/01/2014
Termination of appointment of William Everitt as a director
dot icon21/11/2013
Full accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-08-18 no member list
dot icon01/10/2013
Termination of appointment of Elizabeth Legge as a director
dot icon21/05/2013
Registered office address changed from Griffin Court 6 Market Street Wymondham Norfolk NR18 0GU on 2013-05-21
dot icon21/05/2013
Appointment of Mr Sean Hugh Colin Whyte as a director
dot icon21/05/2013
Appointment of Mr Tony Albert Russell as a director
dot icon19/10/2012
Full accounts made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-08-18 no member list
dot icon28/08/2012
Termination of appointment of Michael Webb as a director
dot icon02/11/2011
Full accounts made up to 2011-03-31
dot icon19/10/2011
Appointment of Miss Eleanor Louise Chapman as a director
dot icon23/08/2011
Annual return made up to 2011-08-18 no member list
dot icon09/12/2010
Appointment of Ms Alison Mcfarlane as a director
dot icon15/09/2010
Full accounts made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-08-18 no member list
dot icon31/08/2010
Director's details changed for Elizabeth Janet Legge on 2010-08-18
dot icon31/08/2010
Director's details changed for Michael Robert Webb on 2010-08-18
dot icon31/08/2010
Director's details changed for William Bentley Everitt on 2010-08-18
dot icon31/08/2010
Termination of appointment of Jason Middleton as a director
dot icon31/08/2010
Termination of appointment of Graham Cann as a director
dot icon08/07/2010
Termination of appointment of Eleanor Chapman as a director
dot icon14/10/2009
Full accounts made up to 2009-03-31
dot icon20/08/2009
Annual return made up to 18/08/09
dot icon14/05/2009
Director appointed max owen edwards
dot icon14/05/2009
Director appointed eleanor louise chapman
dot icon05/03/2009
Appointment terminated director marya parker
dot icon17/12/2008
Appointment terminated director nula cooper
dot icon13/10/2008
Full accounts made up to 2008-03-31
dot icon03/09/2008
Annual return made up to 18/08/08
dot icon19/09/2007
Full accounts made up to 2007-03-31
dot icon18/09/2007
Director resigned
dot icon04/09/2007
Annual return made up to 18/08/07
dot icon04/09/2007
Director's particulars changed
dot icon05/04/2007
New director appointed
dot icon13/03/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon07/12/2006
New director appointed
dot icon31/10/2006
Full accounts made up to 2006-03-31
dot icon04/09/2006
Annual return made up to 18/08/06
dot icon07/06/2006
Director resigned
dot icon16/03/2006
New director appointed
dot icon09/03/2006
Director resigned
dot icon09/03/2006
Director resigned
dot icon01/03/2006
Director's particulars changed
dot icon27/01/2006
Resolutions
dot icon23/01/2006
Full accounts made up to 2005-03-31
dot icon23/09/2005
New director appointed
dot icon01/09/2005
Annual return made up to 18/08/05
dot icon12/08/2005
Director resigned
dot icon29/11/2004
Full accounts made up to 2004-03-31
dot icon17/11/2004
Director resigned
dot icon17/11/2004
Director resigned
dot icon17/11/2004
Director resigned
dot icon01/09/2004
Annual return made up to 18/08/04
dot icon07/06/2004
New director appointed
dot icon02/12/2003
Full accounts made up to 2003-03-31
dot icon21/11/2003
New director appointed
dot icon28/10/2003
Director resigned
dot icon28/08/2003
Annual return made up to 18/08/03
dot icon01/04/2003
Director resigned
dot icon26/03/2003
New director appointed
dot icon17/03/2003
Director resigned
dot icon27/11/2002
Partial exemption accounts made up to 2002-03-31
dot icon16/11/2002
Resolutions
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Director's particulars changed
dot icon28/08/2002
Annual return made up to 18/08/02
dot icon15/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon28/06/2002
Director resigned
dot icon26/06/2002
Secretary resigned;director resigned
dot icon26/06/2002
New director appointed
dot icon26/06/2002
New director appointed
dot icon26/06/2002
New secretary appointed
dot icon10/06/2002
Resolutions
dot icon28/05/2002
Certificate of change of name
dot icon04/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/02/2002
Director's particulars changed
dot icon23/08/2001
Annual return made up to 18/08/01
dot icon12/06/2001
New director appointed
dot icon29/11/2000
Full accounts made up to 2000-03-31
dot icon22/11/2000
New director appointed
dot icon22/11/2000
New director appointed
dot icon22/11/2000
New director appointed
dot icon20/10/2000
Director resigned
dot icon11/10/2000
Annual return made up to 18/08/00
dot icon12/11/1999
Full accounts made up to 1999-03-31
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Director resigned
dot icon20/10/1999
New director appointed
dot icon18/10/1999
Annual return made up to 18/08/99
dot icon23/11/1998
Full accounts made up to 1998-03-31
dot icon23/11/1998
New director appointed
dot icon11/11/1998
Certificate of change of name
dot icon18/09/1998
Annual return made up to 18/08/98
dot icon12/08/1998
Registered office changed on 12/08/98 from: county hall martineau lane norwich norfolk NR1 2DH
dot icon30/01/1998
New director appointed
dot icon11/01/1998
Full accounts made up to 1997-03-31
dot icon10/12/1997
New director appointed
dot icon10/12/1997
Director resigned
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New director appointed
dot icon27/08/1997
Annual return made up to 18/08/97
dot icon04/08/1997
New director appointed
dot icon23/07/1997
Director resigned
dot icon23/07/1997
Director resigned
dot icon23/07/1997
Director resigned
dot icon27/05/1997
Accounting reference date shortened from 31/05/97 to 31/03/97
dot icon19/12/1996
New director appointed
dot icon11/10/1996
Full accounts made up to 1996-05-31
dot icon24/09/1996
New director appointed
dot icon24/09/1996
Annual return made up to 18/08/96
dot icon29/07/1996
New director appointed
dot icon10/06/1996
Director resigned
dot icon30/04/1996
Director resigned
dot icon01/02/1996
New director appointed
dot icon01/11/1995
Full accounts made up to 1995-05-31
dot icon04/10/1995
Annual return made up to 18/08/95
dot icon08/09/1995
New director appointed
dot icon07/09/1995
Director's particulars changed
dot icon07/09/1995
Director resigned
dot icon07/09/1995
New director appointed
dot icon02/08/1995
Director resigned
dot icon02/08/1995
New director appointed
dot icon02/08/1995
New director appointed
dot icon02/08/1995
New director appointed
dot icon02/08/1995
New director appointed
dot icon02/08/1995
New director appointed
dot icon02/08/1995
New director appointed
dot icon02/08/1995
New director appointed
dot icon20/06/1995
Director resigned
dot icon10/05/1995
Accounting reference date notified as 31/05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Incorporation

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
13/08/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Somerville, Elizabeth Helen
Director
05/06/2018 - Present
5
Edwards, Max Owen
Director
06/05/2009 - Present
4
Holtom, Patricia Ruth
Director
12/11/2003 - Present
5
Potter, Amy Beth
Director
07/10/2021 - 13/06/2023
1
Mcfarlane, Alison
Director
15/11/2010 - 09/11/2022
-

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 CREATIVE ARTS EAST

CREATIVE ARTS EAST is an(a) Active company incorporated on 18/08/1994 with the registered office located at Dragon Hall, 115- 123 King Street, Norwich NR1 1QE. 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 CREATIVE ARTS EAST?

toggle

CREATIVE ARTS EAST is currently Active. It was registered on 18/08/1994 .

Where is CREATIVE ARTS EAST located?

toggle

CREATIVE ARTS EAST is registered at Dragon Hall, 115- 123 King Street, Norwich NR1 1QE.

What does CREATIVE ARTS EAST do?

toggle

CREATIVE ARTS EAST operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CREATIVE ARTS EAST?

toggle

The latest filing was on 28/11/2025: Secretary's details changed for Ms Julie Catharine Hewitt on 2025-11-17.