CREATIVE INDUSTRIES FEDERATION

Register to unlock more data on OkredoRegister

CREATIVE INDUSTRIES FEDERATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08793599

Incorporation date

27/11/2013

Size

Full

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 27/11/2013)
dot icon17/04/2026
Termination of appointment of Caroline Anne Rose Norbury as a director on 2026-03-25
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon28/11/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon29/05/2025
Director's details changed for Caroline Hinds on 2025-05-28
dot icon14/02/2025
Termination of appointment of Lara Naomi Carmona as a director on 2025-02-14
dot icon16/12/2024
Accounts for a small company made up to 2024-03-31
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon13/11/2024
Appointment of Ms Laura Catherine Turner Laing as a director on 2024-11-13
dot icon30/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon23/11/2023
Appointment of Caroline Hinds as a director on 2023-04-01
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 icon28/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon14/10/2022
Termination of appointment of Caroline Julian as a director on 2022-09-23
dot icon15/06/2022
Registered office address changed from 1st Floor, College House 32-36 College Green Bristol BS1 5SP England 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 icon29/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon02/11/2021
Change of details for Creative Nation Holdings Limited as a person with significant control on 2020-06-16
dot icon25/01/2021
Accounts for a small company made up to 2020-03-31
dot icon28/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon16/09/2020
Registered office address changed from 22 Endell Street London WC2H 9AD England to 1st Floor, College House 32-36 College Green Bristol BS1 5SP on 2020-09-16
dot icon07/01/2020
Notification of Creative Nation Holdings Limited as a person with significant control on 2019-12-05
dot icon07/01/2020
Withdrawal of a person with significant control statement on 2020-01-07
dot icon06/01/2020
Termination of appointment of Richard Neil Haythornthwaite as a director on 2019-12-31
dot icon06/01/2020
Appointment of Mrs Caroline Anne Rose Norbury as a director on 2019-12-05
dot icon06/01/2020
Appointment of Ms Caroline Julian as a director on 2019-12-05
dot icon18/12/2019
Termination of appointment of Tamara Rojo Diez as a director on 2019-12-05
dot icon18/12/2019
Termination of appointment of Benjamin Mcowen Wilson as a director on 2019-12-05
dot icon18/12/2019
Termination of appointment of Jefferson Winston Hack as a director on 2019-12-05
dot icon18/12/2019
Termination of appointment of Paul Jason Pacifico as a director on 2019-12-05
dot icon18/12/2019
Termination of appointment of Timothy Douglas Davie as a director on 2019-12-05
dot icon18/12/2019
Termination of appointment of James Edward Coleman as a director on 2019-12-05
dot icon18/12/2019
Termination of appointment of Nigel Martyn Carrington as a director on 2019-12-05
dot icon18/12/2019
Termination of appointment of Karen Tracey Blackett as a director on 2019-12-05
dot icon18/12/2019
Termination of appointment of Philip John Watkins as a secretary on 2019-12-05
dot icon18/12/2019
Termination of appointment of Judith Pamela Bird as a director on 2019-12-05
dot icon02/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon22/10/2019
Appointment of Mr Jefferson Hack as a director on 2018-08-09
dot icon22/10/2019
Appointment of Mr Timothy Douglas Davie as a director on 2018-09-20
dot icon22/10/2019
Termination of appointment of Anna Kristina Jones as a director on 2019-10-21
dot icon22/10/2019
Termination of appointment of Kwame Yaa Kwei-Armah as a director on 2019-10-21
dot icon22/10/2019
Termination of appointment of Thomas Daryl Weldon as a director on 2019-04-01
dot icon22/10/2019
Termination of appointment of Melanie Veronique Eusebe as a director on 2019-04-01
dot icon30/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/12/2018
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon27/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon19/12/2018
Secretary's details changed for Mr Philip John Watkins on 2018-09-03
dot icon06/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/02/2018
Appointment of Mr Richard Neil Haythornthwaite as a director on 2017-12-14
dot icon07/02/2018
Appointment of Ms Karen Tracey Blackett as a director on 2017-12-14
dot icon06/02/2018
Termination of appointment of Nicholas Andrew Serota as a director on 2017-11-30
dot icon25/01/2018
Termination of appointment of John William Sorrell as a director on 2017-12-14
dot icon25/01/2018
Termination of appointment of Tessa Sarah Ross as a director on 2017-12-14
dot icon25/01/2018
Termination of appointment of Tessa Sarah Ross as a director on 2017-12-14
dot icon25/01/2018
Termination of appointment of Nicholas Charles Harvey as a director on 2017-12-14
dot icon25/01/2018
Termination of appointment of Ian Livingstone as a director on 2017-12-14
dot icon25/01/2018
Termination of appointment of Martha Lane-Fox as a director on 2017-12-14
dot icon25/01/2018
Appointment of Mr Paul Jason Pacifico as a director on 2017-12-14
dot icon25/01/2018
Appointment of Mr Kwame Kwei-Armah as a director on 2017-12-14
dot icon25/01/2018
Appointment of Mr Benjamin Mcowen Wilson as a director on 2017-12-14
dot icon25/01/2018
Appointment of Ms Tamara Rojo Diez as a director on 2017-12-14
dot icon25/01/2018
Appointment of Dr James Edward Coleman as a director on 2017-12-14
dot icon25/01/2018
Confirmation statement made on 2017-11-27 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-11-27 with updates
dot icon04/01/2017
Director's details changed for Mrs Janet Ann Marwick on 2016-01-01
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Termination of appointment of Joshua Adam Berger as a director on 2016-02-12
dot icon10/08/2016
Registered office address changed from 90 Long Acre London WC2E 9RZ to 22 Endell Street London WC2H 9AD on 2016-08-10
dot icon20/01/2016
Appointment of Mrs Janet Ann Marwick as a director on 2016-01-01
dot icon05/01/2016
Annual return made up to 2015-11-27 no member list
dot icon05/01/2016
Appointment of Mr Nicholas Charles Harvey as a director on 2016-01-01
dot icon12/11/2015
Appointment of Ms Judith Pamela Bird as a director on 2015-09-10
dot icon21/10/2015
Termination of appointment of Hannah Mary Rothschild as a director on 2015-06-03
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Registered office address changed from University of the Arts London 272 High Holborn London WC1V 7EY to 90 Long Acre London WC2E 9RZ on 2015-06-08
dot icon27/05/2015
Appointment of Baroness Martha Lane-Fox as a director on 2015-05-21
dot icon26/05/2015
Appointment of The Hon Hannah Mary Rothschild as a director on 2015-05-21
dot icon26/05/2015
Appointment of Mr Thomas Daryl Weldon as a director on 2015-05-21
dot icon26/05/2015
Appointment of Mr Joshua Adam Berger as a director on 2015-05-21
dot icon26/05/2015
Appointment of Miss Melanie Veronique Eusebe as a director on 2015-05-21
dot icon26/05/2015
Appointment of Mrs Anna Kristina Jones as a director on 2015-05-21
dot icon26/05/2015
Appointment of Mr Ian Livingstone as a director on 2015-05-21
dot icon16/04/2015
Termination of appointment of Justin Andrew Bickle as a director on 2015-03-21
dot icon19/01/2015
Current accounting period extended from 2014-11-30 to 2015-03-31
dot icon29/12/2014
Annual return made up to 2014-11-27 no member list
dot icon29/12/2014
Appointment of Mr Philip Watkins as a secretary
dot icon29/12/2014
Termination of appointment of a secretary
dot icon27/12/2014
Appointment of Mr Justin Bickle as a director
dot icon19/12/2014
Appointment of Mr Philip John Watkins as a secretary on 2014-12-09
dot icon19/12/2014
Termination of appointment of Stephen Douglas Marshall as a secretary on 2014-12-09
dot icon19/12/2014
Appointment of Mr Justin Andrew Bickle as a director on 2014-12-09
dot icon10/11/2014
Appointment of Ms Tessa Sarah Ross as a director on 2014-07-11
dot icon10/11/2014
Appointment of Sir Nicholas Serota as a director on 2014-07-11
dot icon27/11/2013
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
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berger, Joshua Adam
Director
21/05/2015 - 12/02/2016
21
Blackett, Karen Tracey
Director
14/12/2017 - 05/12/2019
10
The Hon. Hannah Mary Rothschild
Director
21/05/2015 - 03/06/2015
24
Carrington, Nigel Martyn, Sir
Director
27/11/2013 - 05/12/2019
27
Markwick, Janet Ann
Director
01/01/2016 - 01/07/2022
45

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 INDUSTRIES FEDERATION

CREATIVE INDUSTRIES FEDERATION is an(a) Active company incorporated on 27/11/2013 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 INDUSTRIES FEDERATION?

toggle

CREATIVE INDUSTRIES FEDERATION is currently Active. It was registered on 27/11/2013 .

Where is CREATIVE INDUSTRIES FEDERATION located?

toggle

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

What does CREATIVE INDUSTRIES FEDERATION do?

toggle

CREATIVE INDUSTRIES FEDERATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CREATIVE INDUSTRIES FEDERATION?

toggle

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