Warning: file_put_contents(c/4cd13d8c0a2a09c182531003f763329e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Creative Sector Services C.i.c., EC4R 1BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CREATIVE SECTOR SERVICES C.I.C.

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

This company is commonly known as Creative Sector Services C.i.c.. The company was founded 11 years ago and was given the registration number 08280539. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CREATIVE SECTOR SERVICES C.I.C.
Company Number:08280539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Queen Street Place, London, EC4R 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
T125, Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director19 October 2023Active
T125, Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director17 January 2019Active
T125, Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director11 October 2018Active
T125, Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director09 January 2013Active
T125, Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director26 January 2017Active
T125, Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director05 November 2012Active
T125, Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director19 October 2023Active
T125, Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director16 May 2013Active
T125, Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director19 October 2023Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director22 May 2014Active
19, Chelsea Park Gardens, London, Uk, SW3 6AF

Director05 November 2012Active
10 Queen Street Place, London, England, EC4R 1BE

Director05 November 2012Active
M25-26 Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director16 April 2020Active
108 Seddon House, Barbican, London, England, EC2Y 8BX

Director05 November 2012Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director20 March 2014Active
M25-26 Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director18 December 2012Active

People with Significant Control

Ms Sarah Jacqueline Forster
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:10 Queen Street Place, London, England, EC4R 1BE
Nature of control:
  • Right to appoint and remove directors
Mr David Samuel Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:10 Queen Street Place, London, United Kingdom, EC4R 1BE
Nature of control:
  • Right to appoint and remove directors
Mr William Donald Fergus Mcneill
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:10 Queen Street Place, London, England, EC4R 1BE
Nature of control:
  • Right to appoint and remove directors
Ms Mary-Alice Stack
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:10 Queen Street Place, London, United Kingdom, EC4R 1BE
Nature of control:
  • Right to appoint and remove directors
Mr Nicholas David Henry
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:10 Queen Street Place, London, England, EC4R 1BE
Nature of control:
  • Right to appoint and remove directors
Ms Hilary Carty Bing-Pappoe
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:10 Queen Street Place, London, England, EC4R 1BE
Nature of control:
  • Right to appoint and remove directors
Mr Rikesh Shah
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:10 Queen Street Place, London, England, EC4R 1BE
Nature of control:
  • Right to appoint and remove directors

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
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-01-04Officers

Change person director company with change date.

Download
2021-01-04Officers

Change person director company with change date.

Download
2021-01-04Officers

Change person director company with change date.

Download
2021-01-04Officers

Change person director company with change date.

Download
2021-01-04Officers

Change person director company with change date.

Download
2021-01-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.