CREATIVE INDUSTRIES FEDERATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Director's details changed for Caroline Hinds on 2025-05-28

View Document

14/02/2514 February 2025 Termination of appointment of Lara Naomi Carmona as a director on 2025-02-14

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

13/11/2413 November 2024 Appointment of Ms Laura Catherine Turner Laing as a director on 2024-11-13

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

23/11/2323 November 2023 Appointment of Caroline Hinds as a director on 2023-04-01

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2023-03-31

View Document

05/05/235 May 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

View Document

03/03/233 March 2023 Appointment of Lara Naomi Carmona as a director on 2023-03-03

View Document

03/03/233 March 2023 Termination of appointment of Janet Ann Markwick as a director on 2022-07-01

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

14/10/2214 October 2022 Termination of appointment of Caroline Julian as a director on 2022-09-23

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

02/11/212 November 2021 Change of details for Creative Nation Holdings Limited as a person with significant control on 2020-06-16

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

27/12/1827 December 2018 SAIL ADDRESS CREATED

View Document

19/12/1819 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN WATKINS / 03/09/2018

View Document

06/10/186 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 DIRECTOR APPOINTED MR RICHARD NEIL HAYTHORNTHWAITE

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MS KAREN TRACEY BLACKETT

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SEROTA

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN LIVINGSTONE

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTHA LANE-FOX

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SORRELL

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR TESSA ROSS

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARVEY

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR TESSA ROSS

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MS TAMARA ROJO DIEZ

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED DR JAMES EDWARD COLEMAN

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR PAUL JASON PACIFICO

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR KWAME KWEI-ARMAH

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR BENJAMIN MCOWEN WILSON

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANN MARWICK / 01/01/2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOSHUA BERGER

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 90 LONG ACRE LONDON WC2E 9RZ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 DIRECTOR APPOINTED MRS JANET ANN MARWICK

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR NICHOLAS CHARLES HARVEY

View Document

05/01/165 January 2016 27/11/15 NO MEMBER LIST

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MS JUDITH PAMELA BIRD

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR HANNAH ROTHSCHILD

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM UNIVERSITY OF THE ARTS LONDON 272 HIGH HOLBORN LONDON WC1V 7EY

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED BARONESS MARTHA LANE-FOX

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MRS ANNA KRISTINA JONES

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR THOMAS DARYL WELDON

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED THE HON HANNAH MARY ROTHSCHILD

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR IAN LIVINGSTONE

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR JOSHUA ADAM BERGER

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MISS MELANIE VERONIQUE EUSEBE

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BICKLE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

29/12/1429 December 2014 SECRETARY APPOINTED MR PHILIP WATKINS

View Document

29/12/1429 December 2014 27/11/14 NO MEMBER LIST

View Document

29/12/1429 December 2014 TERMINATE SEC APPOINTMENT

View Document

27/12/1427 December 2014 DIRECTOR APPOINTED MR JUSTIN BICKLE

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR JUSTIN ANDREW BICKLE

View Document

19/12/1419 December 2014 SECRETARY APPOINTED MR PHILIP JOHN WATKINS

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN MARSHALL

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED SIR NICHOLAS SEROTA

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MS TESSA SARAH ROSS

View Document

27/11/1327 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company