CREATIVE SECTOR SERVICES C.I.C.

Register to unlock more data on OkredoRegister

CREATIVE SECTOR SERVICES C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08280539

Incorporation date

05/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Buzzacott Llp, 130 Wood Street, London EC2V 6DLCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2012)
dot icon23/12/2025
Amended total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon11/11/2025
Termination of appointment of Alice Rose Collins as a director on 2025-11-06
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/09/2025
Registered office address changed from 10 Queen Street Place London EC4R 1BE to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 2025-09-22
dot icon12/05/2025
Appointment of Mrs Susie Warran-Smith as a director on 2025-04-24
dot icon12/02/2025
Director's details changed for Ms Fatemeh Sanaz Amidi on 2025-02-04
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon31/10/2024
Director's details changed for Ms Fatemeh Sanaz Amidi on 2024-10-25
dot icon31/10/2024
Director's details changed for Ms Suzanne Natalie Bull on 2024-10-25
dot icon31/10/2024
Director's details changed for Ms Katherine Hall on 2024-10-25
dot icon31/10/2024
Director's details changed for Mr Nicholas David Henry on 2024-10-25
dot icon31/10/2024
Director's details changed for Mrs Hannah Kayi Mason on 2024-10-25
dot icon31/10/2024
Director's details changed for Mrs Alice Rose Collins on 2024-10-25
dot icon30/10/2024
Director's details changed for Mary Alice Stack on 2024-10-25
dot icon22/10/2024
Termination of appointment of David Samuel Gilbert as a director on 2024-10-10
dot icon30/08/2024
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon10/07/2024
Appointment of Ms Denise Pamela Wilson as a director on 2024-05-01
dot icon09/07/2024
Termination of appointment of Alexander Edward Tucker as a director on 2024-07-03
dot icon17/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon02/11/2023
Appointment of Mrs Hannah Kayi Mason as a director on 2023-10-19
dot icon01/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Appointment of Mr Alexander Edward Tucker as a director on 2023-10-19
dot icon01/11/2023
Appointment of Ms Fatemeh Sanaz Amidi as a director on 2023-10-19
dot icon01/11/2023
Director's details changed for Mr Alexander Edward Tucker on 2023-10-19
dot icon30/06/2023
Director's details changed for Ms Suzanne Natalie Bull on 2023-06-30
dot icon30/06/2023
Director's details changed for Mrs Alice Rose Collins on 2023-06-30
dot icon30/06/2023
Director's details changed for Mr David Samuel Gilbert on 2023-06-30
dot icon30/06/2023
Director's details changed for Ms Katherine Hall on 2023-06-30
dot icon30/06/2023
Director's details changed for Mr Nicholas David Henry on 2023-06-30
dot icon30/06/2023
Director's details changed for Mary Alice Stack on 2023-06-30
dot icon16/02/2023
Termination of appointment of Anu Giri as a director on 2023-02-02
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon03/10/2022
Termination of appointment of Rikesh Shah as a director on 2022-09-30
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon27/04/2021
Director's details changed for Mrs Alice Rose Collins on 2021-04-21
dot icon04/01/2021
Director's details changed for Mary Alice Stack on 2021-01-04
dot icon04/01/2021
Director's details changed for Mr Rikesh Shah on 2021-01-04
dot icon04/01/2021
Director's details changed for Mr Nicholas David Henry on 2021-01-04
dot icon04/01/2021
Director's details changed for Ms Katherine Hall on 2021-01-04
dot icon04/01/2021
Director's details changed for Ms Anu Giri on 2021-01-04
dot icon04/01/2021
Director's details changed for Mrs Alice Rose Collins on 2021-01-04
dot icon04/01/2021
Director's details changed for Mr David Samuel Gilbert on 2021-01-04
dot icon04/01/2021
Director's details changed for Ms Suzanne Natalie Bull on 2021-01-04
dot icon06/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/05/2020
Appointment of Ms Anu Giri as a director on 2020-04-16
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon21/10/2019
Termination of appointment of Hilary Carty Bing-Pappoe as a director on 2019-10-17
dot icon17/07/2019
Termination of appointment of William Donald Fergus Mcneill as a director on 2019-07-11
dot icon21/01/2019
Appointment of Ms Suzanne Natalie Bull as a director on 2019-01-17
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon17/10/2018
Appointment of Mrs Alice Rose Collins as a director on 2018-10-11
dot icon31/05/2018
Second filing of Confirmation Statement dated 05/11/2017
dot icon10/04/2018
Cessation of Mary-Alice Stack as a person with significant control on 2016-04-06
dot icon10/04/2018
Cessation of Rikesh Shah as a person with significant control on 2016-04-06
dot icon10/04/2018
Cessation of William Donald Fergus Mcneill as a person with significant control on 2016-04-06
dot icon10/04/2018
Cessation of Nicholas David Henry as a person with significant control on 2016-04-06
dot icon10/04/2018
Cessation of David Samuel Gilbert as a person with significant control on 2016-04-06
dot icon10/04/2018
Cessation of Hilary Carty Bing-Pappoe as a person with significant control on 2016-04-06
dot icon02/03/2018
Cessation of Sarah Jacqueline Forster as a person with significant control on 2018-02-26
dot icon02/03/2018
Termination of appointment of Sarah Jacqueline Forster as a director on 2018-02-26
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon04/04/2017
Appointment of Ms Katherine Hall as a director on 2017-01-26
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon11/11/2015
Annual return made up to 2015-11-05 no member list
dot icon11/11/2015
Director's details changed for Dr Nicholas David Henry on 2015-01-01
dot icon11/11/2015
Director's details changed for Ms Sarah Jacqueline Forster on 2015-01-01
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Director's details changed for Ms Hilary Carty Bing-Pappoe on 2015-02-24
dot icon25/02/2015
Director's details changed for Mary Alice Stack on 2015-02-24
dot icon24/02/2015
Director's details changed for Mr Rikesh Shah on 2015-02-24
dot icon24/02/2015
Director's details changed for Mr David Samuel Gilbert on 2015-02-24
dot icon24/02/2015
Director's details changed for Mr William Donald Fergus Mcneill on 2015-02-24
dot icon24/02/2015
Registered office address changed from Bates Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2015-02-24
dot icon16/02/2015
Termination of appointment of Daniel Kip Mcclean as a director on 2015-01-22
dot icon10/11/2014
Annual return made up to 2014-11-05 no member list
dot icon08/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Appointment of Ms Hilary Carty Bing-Pappoe as a director
dot icon08/04/2014
Appointment of Mr William Donald Fergus Mcneill as a director
dot icon29/11/2013
Annual return made up to 2013-11-05 no member list
dot icon10/06/2013
Appointment of Mary-Alice Stack as a director
dot icon28/05/2013
Current accounting period extended from 2013-11-30 to 2014-03-31
dot icon10/05/2013
Termination of appointment of David Carrington as a director
dot icon14/02/2013
Appointment of Mr David Samuel Gilbert as a director
dot icon04/01/2013
Appointment of Rikesh Shah as a director
dot icon05/11/2012
Incorporation of a Community Interest Company

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
05/11/2026
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Denise
Director
01/05/2024 - Present
14
Giri, Anu
Director
15/04/2020 - 01/02/2023
8
Warran-Smith, Susie
Director
24/04/2025 - Present
7
Stack, Mary Alice
Director
16/05/2013 - Present
5
Hall, Katherine
Director
26/01/2017 - Present
3

Persons with Significant Control

8
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 SECTOR SERVICES C.I.C.

CREATIVE SECTOR SERVICES C.I.C. is an(a) Active company incorporated on 05/11/2012 with the registered office located at C/O Buzzacott Llp, 130 Wood Street, London EC2V 6DL. There are currently 8 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 SECTOR SERVICES C.I.C.?

toggle

CREATIVE SECTOR SERVICES C.I.C. is currently Active. It was registered on 05/11/2012 .

Where is CREATIVE SECTOR SERVICES C.I.C. located?

toggle

CREATIVE SECTOR SERVICES C.I.C. is registered at C/O Buzzacott Llp, 130 Wood Street, London EC2V 6DL.

What does CREATIVE SECTOR SERVICES C.I.C. do?

toggle

CREATIVE SECTOR SERVICES C.I.C. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CREATIVE SECTOR SERVICES C.I.C.?

toggle

The latest filing was on 23/12/2025: Amended total exemption full accounts made up to 2025-03-31.