CREATIVE UK INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE UK INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09216540

Incorporation date

12/09/2014

Size

Small

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 22/01/2015)
dot icon11/04/2026
Accounts for a small company made up to 2025-03-31
dot icon22/12/2025
Appointment of Mr Gideon Eric Lionel Spanier as a director on 2025-12-15
dot icon09/12/2025
Termination of appointment of Ali Kazmi as a director on 2025-12-08
dot icon15/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon11/09/2025
Cessation of Creative England Limited as a person with significant control on 2019-12-04
dot icon29/01/2025
Appointment of Mr Ali Kazmi as a director on 2024-12-05
dot icon17/12/2024
Accounts for a small company made up to 2024-03-31
dot icon10/12/2024
Appointment of Mr Julien Vivian Nurse as a director on 2024-12-05
dot icon09/12/2024
Termination of appointment of Andrew John Chitty as a director on 2024-12-05
dot icon09/12/2024
Appointment of Ms Ida Louise Levine as a director on 2024-12-05
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon01/03/2024
Appointment of Dr Stephen Mark Perry as a director on 2024-03-01
dot icon21/12/2023
Appointment of Mr Timothy Rhys Evans as a director on 2023-12-19
dot icon17/10/2023
Accounts for a small company made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-12 with no updates
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 icon31/10/2022
Termination of appointment of Mehjabeen Patrick as a director on 2022-10-31
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon15/06/2022
Registered office address changed from 1st Floor College House 32-36 College Green Bristol BS1 5SP 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 icon03/12/2021
Certificate of change of name
dot icon02/12/2021
Termination of appointment of Charles Robert Wace as a director on 2021-11-04
dot icon13/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon25/01/2021
Accounts for a small company made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon14/09/2020
Notification of Creative Uk Holdings Limited as a person with significant control on 2019-12-04
dot icon14/05/2020
Appointment of Mrs Mehjabeen Patrick as a director on 2019-09-17
dot icon25/02/2020
Appointment of Mr Michael Kennedy as a director on 2019-09-17
dot icon02/01/2020
Accounts for a small company made up to 2019-03-31
dot icon26/09/2019
Termination of appointment of John Lesslie Newbigin as a director on 2019-09-17
dot icon17/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon04/09/2018
Accounts for a small company made up to 2018-03-31
dot icon22/03/2018
Termination of appointment of Anthony Charles Orsten as a director on 2018-03-22
dot icon13/10/2017
Resolutions
dot icon18/09/2017
Accounts for a small company made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon05/05/2017
Appointment of Mr Andrew John Chitty as a director on 2017-01-17
dot icon19/04/2017
Appointment of Mr Anthony Charles Orsten as a director on 2017-04-05
dot icon22/11/2016
Full accounts made up to 2016-03-31
dot icon14/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon14/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon25/08/2015
Full accounts made up to 2015-03-31
dot icon22/01/2015
Current accounting period shortened from 2015-09-30 to 2015-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patrick, Mehjabeen
Director
17/09/2019 - 31/10/2022
13
Kennedy, Michael
Director
17/09/2019 - Present
34
Perry, Stephen Mark, Dr
Director
01/03/2024 - Present
19
Wace, Charles Robert
Director
12/09/2014 - 04/11/2021
28
Chitty, Andrew John
Director
17/01/2017 - 05/12/2024
15

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 UK INVESTMENTS LIMITED

CREATIVE UK INVESTMENTS LIMITED is an(a) Active company incorporated on 12/09/2014 with the registered office located at Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford M50 2AB. 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 UK INVESTMENTS LIMITED?

toggle

CREATIVE UK INVESTMENTS LIMITED is currently Active. It was registered on 12/09/2014 .

Where is CREATIVE UK INVESTMENTS LIMITED located?

toggle

CREATIVE UK INVESTMENTS LIMITED is registered at Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford M50 2AB.

What does CREATIVE UK INVESTMENTS LIMITED do?

toggle

CREATIVE UK INVESTMENTS 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 UK INVESTMENTS LIMITED?

toggle

The latest filing was on 11/04/2026: Accounts for a small company made up to 2025-03-31.