CREATIVE CULTURE SOUTH WEST C.I.C.

Register to unlock more data on OkredoRegister

CREATIVE CULTURE SOUTH WEST C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10921161

Incorporation date

17/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 7 5 New Bridge St, Exeter, Devon EX4 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2017)
dot icon25/11/2025
Termination of appointment of Benjamin Akira Tallamy as a director on 2025-11-01
dot icon25/11/2025
Cessation of Gareth Davis as a person with significant control on 2025-11-25
dot icon01/10/2024
Director's details changed for Mr. Benjamin Akira Tallamy on 2024-10-01
dot icon30/09/2024
Termination of appointment of Ian Maurice Adams as a director on 2024-09-30
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon02/04/2024
Termination of appointment of Robin Leslie Tatam as a director on 2024-04-02
dot icon11/02/2024
Termination of appointment of Gerard Stephenson as a director on 2024-02-10
dot icon07/12/2023
Termination of appointment of Pete Gareth Butler as a director on 2023-12-07
dot icon07/12/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon03/09/2023
Director's details changed for Mr Pete Gareth Butler on 2023-09-03
dot icon29/08/2023
Appointment of Mr Pete Gareth Butler as a director on 2023-08-29
dot icon02/08/2023
Appointment of Mr Gerard Stephenson as a director on 2023-08-02
dot icon22/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon03/04/2023
Termination of appointment of Samantha Anne Blundell Smart as a director on 2023-03-26
dot icon09/03/2023
Director's details changed for Mr Robin Leslie Tatam on 2023-02-25
dot icon19/02/2023
Termination of appointment of Hannah Lucy Timson as a director on 2023-02-10
dot icon02/02/2023
Termination of appointment of Naomi Steer as a director on 2023-02-03
dot icon02/02/2023
Director's details changed for Mr Robin Leslie Tatam on 2023-01-19
dot icon13/11/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon13/11/2022
Termination of appointment of Jessica Waller as a director on 2022-11-13
dot icon18/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/12/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon13/09/2021
Appointment of Mr Robin Leslie Tatam as a director on 2021-09-10
dot icon06/09/2021
Appointment of Mr Ian Maurice Adams as a director on 2021-09-06
dot icon23/08/2021
Appointment of Ms Samantha Anne Blundell Smart as a director on 2021-08-10
dot icon19/08/2021
Termination of appointment of Nigel Pennington as a director on 2021-08-19
dot icon19/08/2021
Termination of appointment of Christine Waterlow as a director on 2021-08-19
dot icon06/08/2021
Director's details changed for Mrs Jessica Waller on 2021-08-05
dot icon06/08/2021
Appointment of Miss Hannah Lucy Timson as a director on 2021-08-04
dot icon05/08/2021
Appointment of Mrs Jessica Waller as a director on 2021-08-05
dot icon10/03/2021
Termination of appointment of Ryan Shaun Wilce as a director on 2021-01-01
dot icon03/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon12/10/2020
Appointment of Mr Nigel Pennington as a director on 2020-10-12
dot icon12/10/2020
Termination of appointment of Liv-Marie Kodurand as a director on 2020-10-12
dot icon24/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/09/2020
Appointment of Ms Liv-Marie Kodurand as a director on 2020-09-07
dot icon03/09/2020
Appointment of Miss Naomi Steer as a director on 2020-09-03
dot icon20/08/2020
Appointment of Ms Christine Waterlow as a director on 2020-08-19
dot icon18/08/2020
Appointment of Mr Ryan Shaun Wilce as a director on 2020-08-18
dot icon13/09/2019
Notification of Gareth Davis as a person with significant control on 2019-09-11
dot icon11/09/2019
Withdrawal of a person with significant control statement on 2019-09-11
dot icon11/09/2019
Termination of appointment of Bryce Patrick Dumont as a director on 2019-09-11
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/12/2018
Appointment of Mr Bryce Patrick Dumont as a director on 2018-12-11
dot icon19/09/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon17/08/2017
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
31/08/2022
dot iconNext confirmation date
13/10/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
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
Waller, Jessica
Director
05/08/2021 - 13/11/2022
2
Davis, Gareth
Director
17/08/2017 - Present
1
Tatam, Robin Leslie
Director
10/09/2021 - 02/04/2024
17
Timson, Hannah Lucy
Director
04/08/2021 - 10/02/2023
1
Stephenson, Gerard
Director
02/08/2023 - 10/02/2024
1

Persons with Significant Control

3
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 CULTURE SOUTH WEST C.I.C.

CREATIVE CULTURE SOUTH WEST C.I.C. is an(a) Active company incorporated on 17/08/2017 with the registered office located at Flat 7 5 New Bridge St, Exeter, Devon EX4 3JW. There is currently 1 active director 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 CULTURE SOUTH WEST C.I.C.?

toggle

CREATIVE CULTURE SOUTH WEST C.I.C. is currently Active. It was registered on 17/08/2017 .

Where is CREATIVE CULTURE SOUTH WEST C.I.C. located?

toggle

CREATIVE CULTURE SOUTH WEST C.I.C. is registered at Flat 7 5 New Bridge St, Exeter, Devon EX4 3JW.

What does CREATIVE CULTURE SOUTH WEST C.I.C. do?

toggle

CREATIVE CULTURE SOUTH WEST C.I.C. operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CREATIVE CULTURE SOUTH WEST C.I.C.?

toggle

The latest filing was on 25/11/2025: Termination of appointment of Benjamin Akira Tallamy as a director on 2025-11-01.