- Company Overview for CREATIVE INDUSTRIES FEDERATION (08793599)
- Filing history for CREATIVE INDUSTRIES FEDERATION (08793599)
- People for CREATIVE INDUSTRIES FEDERATION (08793599)
- More for CREATIVE INDUSTRIES FEDERATION (08793599)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
23 Nov 2023 | AP01 | Appointment of Caroline Hinds as a director on 1 April 2023 | |
17 Oct 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
05 May 2023 | AD01 | 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 5 May 2023 | |
03 Mar 2023 | TM01 | Termination of appointment of Janet Ann Markwick as a director on 1 July 2022 | |
03 Mar 2023 | AP01 | Appointment of Lara Naomi Carmona as a director on 3 March 2023 | |
16 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
14 Oct 2022 | TM01 | Termination of appointment of Caroline Julian as a director on 23 September 2022 | |
15 Jun 2022 | AD01 | Registered office address changed from 1st Floor, College House 32-36 College Green Bristol BS1 5SP England to Tomorrow Building 130 Broadway, Suite 7, 2nd Floor Mediacityuk Salford M50 2UW on 15 June 2022 | |
21 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
02 Nov 2021 | PSC05 | Change of details for Creative Nation Holdings Limited as a person with significant control on 16 June 2020 | |
25 Jan 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
28 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
16 Sep 2020 | AD01 | Registered office address changed from 22 Endell Street London WC2H 9AD England to 1st Floor, College House 32-36 College Green Bristol BS1 5SP on 16 September 2020 | |
07 Jan 2020 | PSC02 | Notification of Creative Nation Holdings Limited as a person with significant control on 5 December 2019 | |
07 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 7 January 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of Richard Neil Haythornthwaite as a director on 31 December 2019 | |
06 Jan 2020 | AP01 | Appointment of Mrs Caroline Anne Rose Norbury as a director on 5 December 2019 | |
06 Jan 2020 | AP01 | Appointment of Ms Caroline Julian as a director on 5 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Tamara Rojo Diez as a director on 5 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Benjamin Mcowen Wilson as a director on 5 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Jefferson Winston Hack as a director on 5 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Paul Jason Pacifico as a director on 5 December 2019 |