CREATIVE ENGLAND LIMITED

Register to unlock more data on OkredoRegister

CREATIVE ENGLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07432947

Incorporation date

08/11/2010

Size

Small

Contacts

Registered address

Registered address

Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford M50 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2010)
dot icon17/04/2026
Termination of appointment of Caroline Anne Rose Norbury as a director on 2026-03-25
dot icon11/04/2026
Full accounts made up to 2025-03-31
dot icon09/02/2026
Termination of appointment of Belinda Budge as a director on 2026-02-04
dot icon09/02/2026
Termination of appointment of Andrea Goddard Stark as a director on 2026-02-04
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon29/05/2025
Director's details changed for Caroline Hinds on 2025-05-28
dot icon16/12/2024
Accounts for a small company made up to 2024-03-31
dot icon13/11/2024
Appointment of Ms Laura Catherine Turner Laing as a director on 2024-11-13
dot icon11/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon31/07/2024
Termination of appointment of Daniel Kenneth Perkins as a director on 2024-07-29
dot icon31/07/2024
Appointment of Ms Andrea Goddard Stark as a director on 2024-07-29
dot icon23/11/2023
Appointment of Caroline Hinds as a director on 2023-04-01
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon17/10/2023
Accounts for a small company made up to 2023-03-31
dot icon05/05/2023
Registered office address changed from Tomorrow Building 130 Broadway, Suite 7, 2nd Floor Mediacityuk Salford M50 2UW England to Tomorrow Building, 130 Broadway Suite 7, 2nd Floor Mediacityuk Salford M50 2AB on 2023-05-05
dot icon16/12/2022
Accounts for a small company made up to 2022-03-31
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon31/10/2022
Termination of appointment of Mehjabeen Patrick as a director on 2022-10-31
dot icon15/06/2022
Registered office address changed from 1st Floor College House 32-36 College Green Bristol BS1 5SP to Tomorrow Building 130 Broadway, Suite 7, 2nd Floor Mediacityuk Salford M50 2UW on 2022-06-15
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon25/01/2021
Accounts for a small company made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon28/01/2020
Appointment of Ms Caroline Anne Rose Norbury as a director on 2020-01-28
dot icon28/01/2020
Appointment of Mrs Mehjabeen Patrick as a director on 2020-01-28
dot icon28/01/2020
Termination of appointment of Charles Robert Wace as a director on 2020-01-28
dot icon28/01/2020
Termination of appointment of Neil Mahendra Rami as a director on 2020-01-28
dot icon28/01/2020
Termination of appointment of Andrea Stark as a director on 2020-01-28
dot icon28/01/2020
Termination of appointment of Ian Livingstone as a director on 2020-01-28
dot icon28/01/2020
Termination of appointment of Irene Rudge Graham as a director on 2020-01-28
dot icon28/01/2020
Termination of appointment of Pardeep Duggal as a director on 2020-01-28
dot icon28/01/2020
Termination of appointment of Matthew Coats as a director on 2020-01-28
dot icon28/01/2020
Termination of appointment of Karen Blackett as a director on 2020-01-28
dot icon08/01/2020
Notification of Creative Nation Holdings Limited as a person with significant control on 2019-12-16
dot icon07/01/2020
Withdrawal of a person with significant control statement on 2020-01-07
dot icon02/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon09/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon05/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon02/08/2018
Termination of appointment of Edward Jonathan Turpie as a director on 2018-04-25
dot icon02/08/2018
Termination of appointment of Heather Victoria Rabbatts as a director on 2018-05-22
dot icon02/08/2018
Termination of appointment of John Lesslie Newbigin as a director on 2018-04-25
dot icon02/08/2018
Termination of appointment of William Robert Lawrence as a director on 2018-04-25
dot icon02/08/2018
Termination of appointment of Richard Henry Klein as a director on 2018-04-25
dot icon02/08/2018
Termination of appointment of Andrew John Chitty as a director on 2018-04-25
dot icon25/04/2018
Appointment of Heather Victoria Rabbatts as a director on 2018-04-25
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon09/10/2017
Appointment of Mr Neil Mahendra Rami as a director on 2017-07-26
dot icon09/10/2017
Appointment of Pardeep Duggal as a director on 2017-04-26
dot icon09/10/2017
Appointment of Ms Andrea Stark as a director on 2017-04-26
dot icon09/10/2017
Appointment of Irene Graham as a director on 2016-10-20
dot icon15/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon22/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon08/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon27/05/2016
Registration of charge 074329470002, created on 2016-05-16
dot icon12/04/2016
Satisfaction of charge 074329470001 in full
dot icon06/04/2016
Termination of appointment of Erica Jane Ingham as a director on 2016-03-31
dot icon09/11/2015
Annual return made up to 2015-11-08 no member list
dot icon16/10/2015
Registration of charge 074329470001, created on 2015-10-14
dot icon25/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-11-08 no member list
dot icon11/11/2014
Appointment of Mr Danny Perkins as a director on 2014-10-29
dot icon11/11/2014
Termination of appointment of Jeffrey John Coghlan as a director on 2014-07-16
dot icon04/11/2014
Appointment of Mr Matthew Coats as a director on 2014-10-29
dot icon04/11/2014
Appointment of Ms Karen Blackett as a director on 2014-10-29
dot icon29/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon23/06/2014
Appointment of Ms Belinda Budge as a director
dot icon23/06/2014
Appointment of Mr Ian Livingstone as a director
dot icon24/12/2013
Annual return made up to 2013-11-08 no member list
dot icon24/12/2013
Termination of appointment of Heather Rabbatts as a director
dot icon23/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon21/05/2013
Appointment of Mr Jeff Coghlan as a director
dot icon03/12/2012
Annual return made up to 2012-11-08 no member list
dot icon06/11/2012
Registered office address changed from St Bartholomews Court Lewins Mead Bristol BS1 5BT on 2012-11-06
dot icon29/10/2012
Termination of appointment of Alison Owen as a director
dot icon29/10/2012
Appointment of Ms Erica Jane Ingham as a director
dot icon09/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon09/02/2012
Appointment of Ms Heather Victoria Rabbatts as a director
dot icon16/11/2011
Annual return made up to 2011-11-08 no member list
dot icon16/11/2011
Appointment of Mr Richard Henry Klein as a director
dot icon16/11/2011
Appointment of Mr Edward Jonathan Turpie as a director
dot icon16/11/2011
Appointment of Ms Alison Mary Owen as a director
dot icon16/11/2011
Appointment of Mr Andrew John Chitty as a director
dot icon16/11/2011
Appointment of Dr William Robert Lawrence as a director
dot icon16/11/2011
Appointment of Mr Charles Robert Wace as a director
dot icon13/09/2011
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon14/06/2011
Termination of appointment of Paul Taylor as a director
dot icon14/06/2011
Termination of appointment of Caroline Norbury as a director
dot icon17/05/2011
Termination of appointment of Suzie Lawes as a director
dot icon14/02/2011
Appointment of Mr John Newbigin as a director
dot icon27/01/2011
Resolutions
dot icon19/01/2011
Director's details changed for Miss Suzie Norton on 2011-01-19
dot icon02/12/2010
Appointment of Miss Suzie Norton as a director
dot icon02/12/2010
Appointment of Mr Paul Taylor as a director
dot icon08/11/2010
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
08/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sir Ian Livingstone
Director
30/04/2014 - 28/01/2020
39
Patrick, Mehjabeen
Director
28/01/2020 - 31/10/2022
13
Budge, Belinda
Director
30/04/2014 - 04/02/2026
3
Perkins, Daniel
Director
29/10/2014 - 29/07/2024
17
William Robert Lawrence
Director
01/10/2011 - 25/04/2018
25

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 ENGLAND LIMITED

CREATIVE ENGLAND LIMITED is an(a) Active company incorporated on 08/11/2010 with the registered office located at Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford M50 2AB. There are currently 2 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 ENGLAND LIMITED?

toggle

CREATIVE ENGLAND LIMITED is currently Active. It was registered on 08/11/2010 .

Where is CREATIVE ENGLAND LIMITED located?

toggle

CREATIVE ENGLAND LIMITED is registered at Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford M50 2AB.

What does CREATIVE ENGLAND LIMITED do?

toggle

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

What is the latest filing for CREATIVE ENGLAND LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Caroline Anne Rose Norbury as a director on 2026-03-25.