UKBizDB.co.uk

CREATION FEST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Creation Fest Limited. The company was founded 18 years ago and was given the registration number 05824431. The firm's registered office is in WADEBRIDGE. You can find them at The Goods Shed, Southern Way, Wadebridge, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:CREATION FEST LIMITED
Company Number:05824431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:The Goods Shed, Southern Way, Wadebridge, England, PL27 7BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Goods Shed, Southern Way, Wadebridge, England, PL27 7BX

Director09 August 2014Active
The Goods Shed, Southern Way, Wadebridge, England, PL27 7BX

Director02 March 2022Active
25, Preshaw Close, Southampton, United Kingdom, SO16 5JP

Director06 December 2017Active
Calvary Exeter, Old Gospel Hall, Edgerton Park Road, Exeter, England, EX4 6DD

Director04 November 2021Active
The Goods Shed, Southern Way, Wadebridge, England, PL27 7BX

Director09 August 2019Active
9, Housman Road, Street, England, BA16 0SD

Director07 June 2017Active
Unit 7a Greenaway Business Complex, Newport Square, Launceston, England, PL15 8DF

Secretary22 May 2006Active
15, Napier Road, Ashford, England, TW15 1TQ

Director22 May 2006Active
7, Keston Gardens, Wadebridge, England, PL27 7FJ

Director06 December 2017Active
5a Burnt Ash Lane, Bromley, BR1 4DJ

Director22 May 2006Active
5a Burnt Ash Lane, Bromley, BR1 4DJ

Director24 April 2009Active
Kildare, 30 Ocean View Road, Bude, England, EX23 8NN

Director22 May 2006Active
The Goods Shed, Southern Way, Wadebridge, England, PL27 7BX

Director06 March 2019Active
27, Clos Eiddiw, Park View Grove, Cardiff, CF5 5NT

Director18 November 2009Active
17, Chestnut Road, Ashford, England, TW15 1DD

Director18 November 2009Active

People with Significant Control

Mr Martin Kenneth Gabour Molnar
Notified on:07 June 2017
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:9, Housman Road, Street, England, BA16 0SD
Nature of control:
  • Significant influence or control
Mr Robert Dingman
Notified on:22 May 2016
Status:Active
Date of birth:November 1957
Nationality:American
Country of residence:England
Address:15, Napier Road, Ashford, England, TW15 1TQ
Nature of control:
  • Significant influence or control
Mr Elliot Grant Wilsher
Notified on:22 May 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:17, Chestnut Road, Ashford, England, TW15 1DD
Nature of control:
  • Significant influence or control
Mr Bruce Johnston-White
Notified on:22 May 2016
Status:Active
Date of birth:June 1950
Nationality:American
Country of residence:England
Address:5a, Burnt Ash Lane, Bromley, England, BR1 4DJ
Nature of control:
  • Significant influence or control
Mrs Alison Jennifer Johnston-White
Notified on:22 May 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:5a, Burnt Ash Lane, Bromley, England, BR1 4DJ
Nature of control:
  • Significant influence or control
Mr Brian Donald Brodersen
Notified on:22 May 2016
Status:Active
Date of birth:December 1956
Nationality:American
Country of residence:England
Address:The Goods Shed, Southern Way, Wadebridge, England, PL27 7BX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Persons with significant control

Change to a person with significant control.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.