CREATIVE EXCHANGE ARTIST STUDIOS

Register to unlock more data on OkredoRegister

CREATIVE EXCHANGE ARTIST STUDIOS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI070950

Incorporation date

06/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Unit B4 Portview Trade Centre, 310 Newtownards Road, Belfast, Antrim BT4 1HECopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2008)
dot icon12/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/10/2025
Appointment of Ms Mary Amberlea Neely as a director on 2025-10-30
dot icon30/10/2025
Termination of appointment of Zara Lyness as a secretary on 2025-10-30
dot icon30/10/2025
Termination of appointment of Zara Lyness as a director on 2025-10-30
dot icon11/08/2025
Appointment of Ms Mary Bernadette Mcadam as a director on 2025-07-03
dot icon04/08/2025
Appointment of Ms Judith Victoria Fenton as a director on 2025-07-03
dot icon04/08/2025
Appointment of Mr Derek John Wilson as a director on 2025-07-03
dot icon04/08/2025
Notification of a person with significant control statement
dot icon16/07/2025
Cessation of Chris Armstrong as a person with significant control on 2025-07-03
dot icon16/07/2025
Termination of appointment of Chris Armstrong as a director on 2025-07-03
dot icon16/07/2025
Termination of appointment of Peter Gerard Mckevitt as a director on 2025-07-03
dot icon08/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon05/12/2024
Termination of appointment of Patricia Kingston as a director on 2024-12-01
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/08/2024
Appointment of Mr Peter Gerard Mckevitt as a director on 2024-08-01
dot icon13/08/2024
Termination of appointment of Patricia Kingston as a secretary on 2024-08-01
dot icon13/08/2024
Appointment of Zara Lyness as a secretary on 2024-08-01
dot icon09/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/01/2023
Termination of appointment of Chris Fetherston as a director on 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon25/02/2022
Appointment of Ms Caragh Lisa O'donnell as a director on 2022-02-21
dot icon24/02/2022
Termination of appointment of Deirdre Morrissey as a director on 2022-02-21
dot icon24/02/2022
Cessation of Deirdre Morrissey as a person with significant control on 2022-02-21
dot icon12/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/06/2021
Appointment of Mrs Zara Lyness as a director on 2021-05-25
dot icon07/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/01/2020
Notification of Deirdre Morrissey as a person with significant control on 2019-12-09
dot icon09/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/12/2019
Appointment of Miss Deirdre Morrissey as a director on 2019-12-09
dot icon10/12/2019
Appointment of Ms Patricia Kingston as a secretary on 2019-12-09
dot icon09/09/2019
Termination of appointment of Sophie Alexandra Hayles as a director on 2019-09-02
dot icon09/09/2019
Termination of appointment of Jane Morrow as a director on 2019-09-02
dot icon09/09/2019
Notification of Chris Armstrong as a person with significant control on 2019-09-02
dot icon09/09/2019
Appointment of Ms Patricia Kingston as a director on 2019-09-02
dot icon09/09/2019
Cessation of Jane Morrow as a person with significant control on 2019-09-02
dot icon09/09/2019
Appointment of Mr Chris Armstrong as a director on 2019-09-02
dot icon09/09/2019
Cessation of Sophie Alexandra Hayles as a person with significant control on 2019-09-02
dot icon11/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon20/12/2018
Termination of appointment of Colin Thomas Mckeown as a director on 2018-12-07
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/11/2018
Cessation of Colin Thomas Mckeown as a person with significant control on 2018-11-01
dot icon04/06/2018
Termination of appointment of Kathryn Pyper as a director on 2018-05-23
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon19/12/2017
Director's details changed for Kathryn Piper on 2017-12-12
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon14/11/2017
Appointment of Mr Chris Fetherston as a director on 2017-11-01
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon04/01/2017
Termination of appointment of Sarah Upritchard as a director on 2016-12-24
dot icon04/01/2017
Appointment of Ms Jane Morrow as a director on 2017-01-01
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Termination of appointment of Siobhan Mcguigan as a director on 2016-10-05
dot icon18/10/2016
Termination of appointment of Esther Haller-Clarke as a director on 2016-10-05
dot icon19/05/2016
Appointment of Sophie Hayles as a director on 2016-03-08
dot icon19/05/2016
Termination of appointment of Paul Kane as a director on 2016-04-01
dot icon19/05/2016
Appointment of Sarah Upritchard as a director on 2016-03-08
dot icon19/05/2016
Appointment of Kathryn Piper as a director on 2016-03-08
dot icon19/05/2016
Appointment of Mr Colin Thomas Mckeown as a director on 2016-03-08
dot icon02/02/2016
Annual return made up to 2015-12-22 no member list
dot icon02/02/2016
Termination of appointment of Margaret Moore as a director on 2015-11-30
dot icon31/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/10/2015
Termination of appointment of Robert John Edward Simpson as a director on 2015-08-24
dot icon05/10/2015
Termination of appointment of Alison Elizabeth Blayney as a director on 2015-10-02
dot icon27/07/2015
Appointment of Ms Margaret Moore as a director on 2015-01-01
dot icon16/07/2015
Termination of appointment of Raymond Duncan as a director on 2014-12-31
dot icon16/07/2015
Termination of appointment of Ruth Catherine Moore as a secretary on 2015-03-31
dot icon16/07/2015
Appointment of Ms Esther Haller-Clarke as a director on 2015-04-01
dot icon16/07/2015
Appointment of Mr Robert John Edward Simpson as a director on 2015-01-01
dot icon16/07/2015
Appointment of Mr Paul Kane as a director on 2015-01-01
dot icon16/07/2015
Appointment of Ms Siobhan Mcguigan as a director on 2015-01-01
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-12-22 no member list
dot icon22/12/2014
Termination of appointment of Cherie Louise White as a director on 2014-09-01
dot icon22/12/2014
Director's details changed for Mr Raymond Duncan on 2014-09-01
dot icon22/12/2014
Secretary's details changed for Mrs Ruth Catherine Moore on 2014-09-01
dot icon22/12/2014
Termination of appointment of William Robert Cousins as a director on 2014-09-01
dot icon02/12/2013
Secretary's details changed for Mrs Ruth Catherine Gonsalves on 2013-09-01
dot icon02/12/2013
Annual return made up to 2013-11-06 no member list
dot icon02/12/2013
Registered office address changed from Unit B4 Portview Trade Centre 310 Newtownards Road Belfast Antrim BT4 1HE Northern Ireland on 2013-12-02
dot icon02/12/2013
Registered office address changed from Unit B5 Portview Trade Centre 310 Newtownards Road Belfast BT4 1HE on 2013-12-02
dot icon02/12/2013
Secretary's details changed for Ms Ruth Catherine Moore on 2013-09-01
dot icon20/09/2013
Accounts for a small company made up to 2013-03-31
dot icon29/11/2012
Annual return made up to 2012-11-06 no member list
dot icon29/11/2012
Appointment of Ms Cherie Louise White as a director
dot icon29/11/2012
Appointment of Mr William Robert Cousins as a director
dot icon29/11/2012
Appointment of Ms Alison Elizabeth Blayney as a director
dot icon29/11/2012
Director's details changed for Mr Raymond Duncan on 2012-11-29
dot icon29/11/2012
Appointment of Ms Ruth Catherine Moore as a secretary
dot icon27/11/2012
Accounts for a small company made up to 2012-03-31
dot icon20/11/2012
Termination of appointment of William Logan as a director
dot icon20/11/2012
Termination of appointment of Ian Fleming as a director
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-11-06 no member list
dot icon09/11/2011
Termination of appointment of Steven Pollard as a secretary
dot icon22/08/2011
Resolutions
dot icon20/06/2011
Termination of appointment of John Lynch as a director
dot icon20/06/2011
Termination of appointment of Imelda Foley as a director
dot icon21/01/2011
Annual return made up to 2010-11-06 no member list
dot icon21/01/2011
Director's details changed for Ian Fleming on 2010-06-10
dot icon13/09/2010
Appointment of Dr Imelda Mary Foley as a director
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/08/2010
Previous accounting period extended from 2009-11-30 to 2010-03-31
dot icon25/06/2010
Appointment of Dr John Patrick Lynch as a director
dot icon15/06/2010
Appointment of Raymond Duncan as a director
dot icon15/06/2010
Appointment of Steven Francis Pollard as a secretary
dot icon15/06/2010
Appointment of William Patrick Logan as a director
dot icon01/02/2010
Termination of appointment of Lesley Cherry as a director
dot icon01/02/2010
Termination of appointment of Deirdre Robb as a director
dot icon22/12/2009
Annual return made up to 2009-11-06
dot icon26/11/2008
Change of dirs/sec
dot icon26/11/2008
Change of dirs/sec
dot icon26/11/2008
Change of dirs/sec
dot icon26/11/2008
Change of dirs/sec
dot icon06/11/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.87K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Chris
Director
02/09/2019 - 03/07/2025
1
Wilson, Derek John
Director
03/07/2025 - Present
2
Blayney, Alison Elizabeth
Director
06/08/2012 - 02/10/2015
7
Fetherston, Chris
Director
01/11/2017 - 31/12/2022
-
Neely, Mary Amberlea
Director
30/10/2025 - Present
1

Persons with Significant Control

6
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 EXCHANGE ARTIST STUDIOS

CREATIVE EXCHANGE ARTIST STUDIOS is an(a) Active company incorporated on 06/11/2008 with the registered office located at Unit B4 Portview Trade Centre, 310 Newtownards Road, Belfast, Antrim BT4 1HE. There are currently 5 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 EXCHANGE ARTIST STUDIOS?

toggle

CREATIVE EXCHANGE ARTIST STUDIOS is currently Active. It was registered on 06/11/2008 .

Where is CREATIVE EXCHANGE ARTIST STUDIOS located?

toggle

CREATIVE EXCHANGE ARTIST STUDIOS is registered at Unit B4 Portview Trade Centre, 310 Newtownards Road, Belfast, Antrim BT4 1HE.

What does CREATIVE EXCHANGE ARTIST STUDIOS do?

toggle

CREATIVE EXCHANGE ARTIST STUDIOS operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CREATIVE EXCHANGE ARTIST STUDIOS?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-04 with no updates.