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.
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 | : |
|
Registered Address | : | The Goods Shed, Southern Way, Wadebridge, England, PL27 7BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Goods Shed, Southern Way, Wadebridge, England, PL27 7BX | Director | 09 August 2014 | Active |
The Goods Shed, Southern Way, Wadebridge, England, PL27 7BX | Director | 02 March 2022 | Active |
25, Preshaw Close, Southampton, United Kingdom, SO16 5JP | Director | 06 December 2017 | Active |
Calvary Exeter, Old Gospel Hall, Edgerton Park Road, Exeter, England, EX4 6DD | Director | 04 November 2021 | Active |
The Goods Shed, Southern Way, Wadebridge, England, PL27 7BX | Director | 09 August 2019 | Active |
9, Housman Road, Street, England, BA16 0SD | Director | 07 June 2017 | Active |
Unit 7a Greenaway Business Complex, Newport Square, Launceston, England, PL15 8DF | Secretary | 22 May 2006 | Active |
15, Napier Road, Ashford, England, TW15 1TQ | Director | 22 May 2006 | Active |
7, Keston Gardens, Wadebridge, England, PL27 7FJ | Director | 06 December 2017 | Active |
5a Burnt Ash Lane, Bromley, BR1 4DJ | Director | 22 May 2006 | Active |
5a Burnt Ash Lane, Bromley, BR1 4DJ | Director | 24 April 2009 | Active |
Kildare, 30 Ocean View Road, Bude, England, EX23 8NN | Director | 22 May 2006 | Active |
The Goods Shed, Southern Way, Wadebridge, England, PL27 7BX | Director | 06 March 2019 | Active |
27, Clos Eiddiw, Park View Grove, Cardiff, CF5 5NT | Director | 18 November 2009 | Active |
17, Chestnut Road, Ashford, England, TW15 1DD | Director | 18 November 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Change person director company with change date. | Download |
2022-09-07 | Officers | Change person director company with change date. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2018-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.