CREATIVE INDUSTRIES GROUP LTD

Register to unlock more data on OkredoRegister

CREATIVE INDUSTRIES GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09263717

Incorporation date

14/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

41 Whitcomb Street, London WC2H 7DTCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2014)
dot icon07/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon06/09/2025
Termination of appointment of Joseph Thomas Berry as a director on 2025-08-30
dot icon13/08/2025
Resolutions
dot icon11/08/2025
Change of share class name or designation
dot icon11/08/2025
Memorandum and Articles of Association
dot icon21/01/2025
Micro company accounts made up to 2024-07-31
dot icon28/09/2024
Resolutions
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with updates
dot icon02/09/2024
Statement of capital following an allotment of shares on 2024-08-29
dot icon02/09/2024
Director's details changed for Mr Peter Charles Rickards on 2024-08-29
dot icon02/09/2024
Change of details for Mr Ian Richard Taylor as a person with significant control on 2024-08-29
dot icon02/09/2024
Notification of Peter Rickards as a person with significant control on 2024-08-29
dot icon02/09/2024
Notification of Joseph Thomas Berry as a person with significant control on 2024-08-29
dot icon29/08/2024
Memorandum and Articles of Association
dot icon01/07/2024
Termination of appointment of Daniel Julian Gosselin as a director on 2024-07-01
dot icon20/03/2024
Micro company accounts made up to 2023-07-31
dot icon02/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-07-31
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon02/08/2022
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 41 Whitcomb Street London WC2H 7DT on 2022-08-02
dot icon05/11/2021
Appointment of Mr Peter Charles Rickards as a director on 2021-11-05
dot icon29/10/2021
Micro company accounts made up to 2021-07-31
dot icon03/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon13/09/2021
Change of details for Mr Ian Richard Taylor as a person with significant control on 2021-09-13
dot icon13/09/2021
Director's details changed for Mr Ian Richard Taylor on 2021-09-13
dot icon13/09/2021
Registered office address changed from First Floor 41 Whitcomb Street London WC2H 7DT England to 85 Great Portland Street London W1W 7LT on 2021-09-13
dot icon15/04/2021
Resolutions
dot icon06/10/2020
Micro company accounts made up to 2020-07-31
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon30/01/2020
Registered office address changed from 41 First Floor Whitcomb Street London WC2H 7DT England to First Floor 41 Whitcomb Street London WC2H 7DT on 2020-01-30
dot icon29/01/2020
Registered office address changed from 41 Whitcomb Street London WC2H 7DT England to 41 First Floor Whitcomb Street London WC2H 7DT on 2020-01-29
dot icon28/01/2020
Registered office address changed from 39 Equinox House Wakering Road Barking IG11 8RN England to 41 Whitcomb Street London WC2H 7DT on 2020-01-28
dot icon21/01/2020
Appointment of Mr Daniel Julian Gosselin as a director on 2020-01-21
dot icon31/10/2019
Micro company accounts made up to 2019-07-31
dot icon31/10/2019
Previous accounting period shortened from 2019-10-31 to 2019-07-31
dot icon17/10/2019
Director's details changed for Mr Ian Richard Taylor on 2019-10-17
dot icon17/10/2019
Appointment of Mr Joseph Thomas Berry as a director on 2019-10-16
dot icon10/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon14/08/2019
Registered office address changed from Unit 3 Icehouse Court 56 Abbey Road Barking IG11 7FR England to 39 Equinox House Wakering Road Barking IG11 8RN on 2019-08-14
dot icon14/08/2019
Termination of appointment of William George Newman as a director on 2019-08-14
dot icon29/04/2019
Micro company accounts made up to 2018-10-31
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon02/09/2018
Registered office address changed from Ground Floor Ice House Court Abbey Road Barking IG11 7BT England to Unit 3 Icehouse Court 56 Abbey Road Barking IG11 7FR on 2018-09-02
dot icon13/08/2018
Registered office address changed from Estage Icehouse Court (Ground Floor Studio) Abbey Road Barking Essex IG11 7BT United Kingdom to Ground Floor Ice House Court Abbey Road Barking IG11 7BT on 2018-08-13
dot icon13/08/2018
Registered office address changed from Ground Floor Icehouse Court Abbey Road Barking London IG11 7BT England to Estage Icehouse Court (Ground Floor Studio) Abbey Road Barking Essex IG11 7BT on 2018-08-13
dot icon03/07/2018
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Ground Floor Icehouse Court Abbey Road Barking London IG11 7BT on 2018-07-03
dot icon24/04/2018
Micro company accounts made up to 2017-10-31
dot icon21/04/2018
Appointment of Mr William George Newman as a director on 2018-04-21
dot icon14/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon14/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon05/10/2016
Certificate of change of name
dot icon15/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/02/2016
Termination of appointment of William George Newman as a director on 2016-02-29
dot icon14/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon14/10/2015
Termination of appointment of Marita Georgina Barnes as a secretary on 2015-10-07
dot icon18/07/2015
Appointment of Mr William George Newman as a director on 2015-07-18
dot icon10/03/2015
Appointment of Miss Marita Georgina Barnes as a secretary on 2015-03-10
dot icon18/02/2015
Registered office address changed from 39 Equinox House Wakering Road Barking IG11 8RN United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2015-02-18
dot icon05/11/2014
Termination of appointment of Ian Taylor as a secretary on 2014-11-05
dot icon14/10/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.98K
-
0.00
-
-
2022
2
2.71K
-
0.00
-
-
2023
3
12.86K
-
0.00
-
-
2023
3
12.86K
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

12.86K £Ascended373.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Ian Richard
Director
14/10/2014 - Present
11
Berry, Joseph Thomas
Director
16/10/2019 - 30/08/2025
2
Gosselin, Daniel Julian
Director
21/01/2020 - 01/07/2024
-
Mr Peter Charles Rickards
Director
05/11/2021 - Present
-

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 INDUSTRIES GROUP LTD

CREATIVE INDUSTRIES GROUP LTD is an(a) Active company incorporated on 14/10/2014 with the registered office located at 41 Whitcomb Street, London WC2H 7DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE INDUSTRIES GROUP LTD?

toggle

CREATIVE INDUSTRIES GROUP LTD is currently Active. It was registered on 14/10/2014 .

Where is CREATIVE INDUSTRIES GROUP LTD located?

toggle

CREATIVE INDUSTRIES GROUP LTD is registered at 41 Whitcomb Street, London WC2H 7DT.

What does CREATIVE INDUSTRIES GROUP LTD do?

toggle

CREATIVE INDUSTRIES GROUP LTD operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

How many employees does CREATIVE INDUSTRIES GROUP LTD have?

toggle

CREATIVE INDUSTRIES GROUP LTD had 3 employees in 2023.

What is the latest filing for CREATIVE INDUSTRIES GROUP LTD?

toggle

The latest filing was on 07/04/2026: Total exemption full accounts made up to 2025-07-31.