CREATIVE RESPONSE (ARTS) LIMITED

Register to unlock more data on OkredoRegister

CREATIVE RESPONSE (ARTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04404746

Incorporation date

27/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vernon House, 28 West Street, Farnham, Surrey GU9 7DRCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2002)
dot icon14/04/2026
Director's details changed for Mr David Beaman on 2026-04-14
dot icon14/04/2026
Director's details changed for Mrs Rosemary Gunn on 2026-04-14
dot icon14/04/2026
Director's details changed for Lucy Nicola Mariko Sims on 2026-04-14
dot icon14/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/04/2025
Termination of appointment of Nicola Abbas-Nazari as a director on 2025-02-27
dot icon09/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/11/2024
Termination of appointment of David Savage as a director on 2024-06-04
dot icon26/11/2024
Termination of appointment of Chandra O'connor as a director on 2024-01-31
dot icon26/11/2024
Appointment of Ms Stephanie Draper as a director on 2024-06-04
dot icon26/11/2024
Appointment of Mr Benjamin Paul Matthews as a director on 2024-06-04
dot icon26/11/2024
Appointment of Ms Colette Susan Lane as a director on 2024-06-04
dot icon26/11/2024
Appointment of Ms Martha Zoe Earley as a director on 2024-06-04
dot icon26/11/2024
Appointment of Ms Nicola Abbas-Nazari as a director on 2024-03-12
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/09/2023
Second filing for the appointment of Mrs Lucy Nicola Mariko Sims as a director
dot icon13/09/2023
Termination of appointment of Norman Douglas Wren as a director on 2023-09-12
dot icon19/04/2023
Director's details changed for Mrs Lucy Nicola Mariko Sims on 2023-04-19
dot icon10/04/2023
Appointment of Mrs Lucy Nicola Mariko Sims as a director on 2023-03-09
dot icon10/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon02/02/2022
Appointment of Mrs Kathryn Jane Mcmanus as a secretary on 2022-01-04
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/09/2021
Termination of appointment of Hannah Dix as a secretary on 2021-09-02
dot icon02/08/2021
Appointment of Mrs Chandra O'connor as a director on 2021-07-19
dot icon02/08/2021
Appointment of Mr David Savage as a director on 2021-07-19
dot icon02/08/2021
Appointment of Mrs Rosemary Gunn as a director on 2021-07-19
dot icon02/08/2021
Appointment of Mr David Beaman as a director on 2021-07-19
dot icon08/06/2021
Termination of appointment of Callum Graham as a director on 2021-05-24
dot icon07/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon29/04/2020
Appointment of Miss Hannah Dix as a secretary on 2020-04-06
dot icon29/04/2020
Termination of appointment of Julie Ann Wise as a secretary on 2019-12-31
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/06/2019
Termination of appointment of Karen Elizabeth Shorrock-Kelly as a director on 2019-06-01
dot icon29/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon28/03/2019
Director's details changed for Karen Elizabeth Shorrock-Kelly on 2019-03-26
dot icon19/12/2018
Appointment of Mr Norman Douglas Wren as a director on 2018-12-19
dot icon19/12/2018
Termination of appointment of Martin Andrew Kelly as a director on 2018-12-19
dot icon12/11/2018
Appointment of Mr Callum Graham as a director on 2018-11-12
dot icon12/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon11/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/08/2016
Termination of appointment of Norman Wren as a director on 2016-08-16
dot icon15/08/2016
Appointment of Mr Norman Wren as a director on 2016-04-21
dot icon15/08/2016
Termination of appointment of Amanda Jane Saw as a director on 2016-04-21
dot icon26/04/2016
Annual return made up to 2016-03-27 no member list
dot icon23/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-03-27 no member list
dot icon02/04/2015
Appointment of Mr Martin Andrew Kelly as a director on 2014-12-04
dot icon02/02/2015
Appointment of Julie Ann Wise as a secretary on 2014-12-04
dot icon02/02/2015
Appointment of Amanda Jane Saw as a director on 2014-12-04
dot icon05/01/2015
Termination of appointment of John William Silver as a director on 2014-12-04
dot icon05/01/2015
Appointment of Karen Elizabeth Shorrock-Kelly as a director on 2014-12-04
dot icon04/12/2014
Termination of appointment of Michael Francis Levett Prinsep as a secretary on 2014-12-04
dot icon07/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-27 no member list
dot icon18/10/2013
Full accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-27 no member list
dot icon23/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/10/2012
Termination of appointment of Ellen Rae as a director
dot icon12/04/2012
Annual return made up to 2012-03-27 no member list
dot icon21/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/04/2011
Termination of appointment of Richard Dunleavy as a director
dot icon30/03/2011
Annual return made up to 2011-03-27 no member list
dot icon24/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-27 no member list
dot icon20/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/04/2009
Annual return made up to 27/03/09
dot icon06/04/2009
Appointment terminated director anne claxton
dot icon13/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/05/2008
Annual return made up to 27/03/08
dot icon15/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/09/2007
Director resigned
dot icon29/08/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon28/03/2007
Annual return made up to 27/03/07
dot icon20/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/04/2006
Annual return made up to 27/03/06
dot icon27/04/2006
Registered office changed on 27/04/06 from: vernon house 23 west street farnham surrey GU9 7DR
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/07/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/03/2005
New director appointed
dot icon18/03/2005
Annual return made up to 27/03/05
dot icon15/02/2005
New secretary appointed
dot icon11/01/2005
Secretary resigned;director resigned
dot icon13/07/2004
Director resigned
dot icon09/06/2004
New director appointed
dot icon13/05/2004
Secretary resigned
dot icon10/05/2004
New secretary appointed
dot icon05/05/2004
New secretary appointed
dot icon21/04/2004
Annual return made up to 27/03/04
dot icon06/04/2004
New director appointed
dot icon02/04/2004
Accounts for a dormant company made up to 2003-03-31
dot icon15/04/2003
Annual return made up to 27/03/03
dot icon27/03/2002
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
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
112.90K
-
175.13K
107.12K
-
2022
1
106.20K
-
149.59K
98.65K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savage, David
Director
19/07/2021 - 04/06/2024
4
Beaman, David
Director
19/07/2021 - Present
8
Wren, Norman Douglas
Director
19/12/2018 - 12/09/2023
10
Sims, Lucy Nicola Mariko
Director
09/02/2023 - Present
-
O'connor, Chandra
Director
19/07/2021 - 31/01/2024
-

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 RESPONSE (ARTS) LIMITED

CREATIVE RESPONSE (ARTS) LIMITED is an(a) Active company incorporated on 27/03/2002 with the registered office located at Vernon House, 28 West Street, Farnham, Surrey GU9 7DR. There are currently 7 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 RESPONSE (ARTS) LIMITED?

toggle

CREATIVE RESPONSE (ARTS) LIMITED is currently Active. It was registered on 27/03/2002 .

Where is CREATIVE RESPONSE (ARTS) LIMITED located?

toggle

CREATIVE RESPONSE (ARTS) LIMITED is registered at Vernon House, 28 West Street, Farnham, Surrey GU9 7DR.

What does CREATIVE RESPONSE (ARTS) LIMITED do?

toggle

CREATIVE RESPONSE (ARTS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CREATIVE RESPONSE (ARTS) LIMITED?

toggle

The latest filing was on 14/04/2026: Director's details changed for Mr David Beaman on 2026-04-14.