Advanced company searchLink opens in new window

CREATIVE SECTOR SERVICES C.I.C.

Company number 08280539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Oct 2018 AP01 Appointment of Mrs Alice Rose Collins as a director on 11 October 2018
31 May 2018 RP04CS01 Second filing of Confirmation Statement dated 05/11/2017
10 Apr 2018 PSC07 Cessation of Mary-Alice Stack as a person with significant control on 6 April 2016
10 Apr 2018 PSC07 Cessation of Rikesh Shah as a person with significant control on 6 April 2016
10 Apr 2018 PSC07 Cessation of William Donald Fergus Mcneill as a person with significant control on 6 April 2016
10 Apr 2018 PSC07 Cessation of Nicholas David Henry as a person with significant control on 6 April 2016
10 Apr 2018 PSC07 Cessation of David Samuel Gilbert as a person with significant control on 6 April 2016
10 Apr 2018 PSC07 Cessation of Hilary Carty Bing-Pappoe as a person with significant control on 6 April 2016
02 Mar 2018 PSC07 Cessation of Sarah Jacqueline Forster as a person with significant control on 26 February 2018
02 Mar 2018 TM01 Termination of appointment of Sarah Jacqueline Forster as a director on 26 February 2018
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 31/05/2018.
04 Apr 2017 AP01 Appointment of Ms Katherine Hall as a director on 26 January 2017
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
11 Nov 2015 AR01 Annual return made up to 5 November 2015 no member list
11 Nov 2015 CH01 Director's details changed for Dr Nicholas David Henry on 1 January 2015
11 Nov 2015 CH01 Director's details changed for Ms Sarah Jacqueline Forster on 1 January 2015
15 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Feb 2015 CH01 Director's details changed for Ms Hilary Carty Bing-Pappoe on 24 February 2015
25 Feb 2015 CH01 Director's details changed for Mary Alice Stack on 24 February 2015
24 Feb 2015 CH01 Director's details changed for Mr Rikesh Shah on 24 February 2015
24 Feb 2015 CH01 Director's details changed for Mr David Samuel Gilbert on 24 February 2015
24 Feb 2015 CH01 Director's details changed for Mr William Donald Fergus Mcneill on 24 February 2015
24 Feb 2015 AD01 Registered office address changed from Bates Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 24 February 2015