Company NameCreative England Limited
Company StatusActive
Company Number07432947
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 November 2010(13 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Belinda Budge
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(3 years, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTomorrow Building, 130 Broadway Suite 7, 2nd Floor
Mediacityuk
Salford
M50 2AB
Director NameMr Daniel Kenneth Perkins
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(3 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTomorrow Building, 130 Broadway Suite 7, 2nd Floor
Mediacityuk
Salford
M50 2AB
Director NameMs Caroline Anne Rose Norbury
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(9 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTomorrow Building, 130 Broadway Suite 7, 2nd Floor
Mediacityuk
Salford
M50 2AB
Director NameCaroline Hinds
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleDirector Of People & Operations
Country of ResidenceEngland
Correspondence AddressTomorrow Building, 130 Broadway Suite 7, 2nd Floor
Mediacityuk
Salford
M50 2AB
Director NameMs Caroline Anne Rose Norbury
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Bartholomews Court
Lewins Mead
Bristol
BS1 5BT
Director NameMr Paul Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleDirector Of Business
Country of ResidenceEngland
Correspondence AddressSt Bartholomews Court
Lewins Mead
Bristol
BS1 5BT
Director NameMrs Suzie Lawes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bartholomews Court
Lewins Mead
Bristol
BS1 5BT
Director NameMr John Lesslie Newbigin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 25 April 2018)
RoleChairman
Country of ResidenceEngland
Correspondence Address1st Floor
College House 32-36 College Green
Bristol
BS1 5SP
Director NameMr Edward Jonathan Turpie
Date of BirthMay 1954 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2011(10 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
College House 32-36 College Green
Bristol
BS1 5SP
Director NameMr Charles Robert Wace
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(10 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
College House 32-36 College Green
Bristol
BS1 5SP
Director NameMr William Robert Lawrence
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(10 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 25 April 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address1st Floor
College House 32-36 College Green
Bristol
BS1 5SP
Director NameMr Richard Henry Klein
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(10 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 25 April 2018)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address83 Chesson Road
Barons Court
London
W14 9QS
Director NameMr Andrew John Chitty
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(10 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 25 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canham Mews
London
Director NameDame Heather Victoria Rabbatts
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 2013)
RoleChairman
Country of ResidenceEngland
Correspondence Address1st Floor
College House 32-36 College Green
Bristol
BS1 5SP
Director NameMs Alison Mary Owen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(10 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 July 2012)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bartholomews Court
Lewins Mead
Bristol
BS1 5BT
Director NameMs Erica Jane Ingham
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
College House 32-36 College Green
Bristol
BS1 5SP
Director NameMr Jeffrey John Coghlan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
College House 32-36 College Green
Bristol
BS1 5SP
Director NameSir Ian Livingstone
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
College House 32-36 College Green
Bristol
BS1 5SP
Director NameMs Karen Blackett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(3 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
College House 32-36 College Green
Bristol
BS1 5SP
Director NameMr Matthew Coats
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(3 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 January 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1st Floor
College House 32-36 College Green
Bristol
BS1 5SP
Director NameMs Irene Rudge Graham
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 January 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1st Floor
College House 32-36 College Green
Bristol
BS1 5SP
Director NameMs Pardeep Duggal
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address1st Floor
College House 32-36 College Green
Bristol
BS1 5SP
Director NameMs Andrea Stark
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
College House 32-36 College Green
Bristol
BS1 5SP
Director NameMr Neil Mahendra Rami
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1st Floor
College House 32-36 College Green
Bristol
BS1 5SP
Director NameMs Heather Victoria Rabbatts
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(7 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 22 May 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
College House 32-36 College Green
Bristol
BS1 5SP
Director NameMrs Mehjabeen Patrick
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2022)
RoleChief Finance & Operating Officer
Country of ResidenceEngland
Correspondence AddressTomorrow Building 130 Broadway, Suite 7, 2nd Floor
Mediacityuk
Salford
M50 2UW

Contact

Websitecreativeengland.co.uk
Email address[email protected]
Telephone020 83242311
Telephone regionLondon

Location

Registered AddressTomorrow Building, 130 Broadway Suite 7, 2nd Floor
Mediacityuk
Salford
M50 2AB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£10,699,891
Gross Profit£1,507,703
Net Worth£1,048,565
Cash£6,638,043
Current Liabilities£6,962,680

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

16 May 2016Delivered on: 27 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 October 2015Delivered on: 16 October 2015
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Outstanding

Filing History

25 January 2021Accounts for a small company made up to 31 March 2020 (24 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Irene Rudge Graham as a director on 28 January 2020 (1 page)
28 January 2020Termination of appointment of Karen Blackett as a director on 28 January 2020 (1 page)
28 January 2020Termination of appointment of Andrea Stark as a director on 28 January 2020 (1 page)
28 January 2020Termination of appointment of Matthew Coats as a director on 28 January 2020 (1 page)
28 January 2020Termination of appointment of Charles Robert Wace as a director on 28 January 2020 (1 page)
28 January 2020Appointment of Ms Caroline Anne Rose Norbury as a director on 28 January 2020 (2 pages)
28 January 2020Appointment of Mrs Mehjabeen Patrick as a director on 28 January 2020 (2 pages)
28 January 2020Termination of appointment of Pardeep Duggal as a director on 28 January 2020 (1 page)
28 January 2020Termination of appointment of Neil Mahendra Rami as a director on 28 January 2020 (1 page)
28 January 2020Termination of appointment of Ian Livingstone as a director on 28 January 2020 (1 page)
8 January 2020Notification of Creative Nation Holdings Limited as a person with significant control on 16 December 2019 (2 pages)
7 January 2020Withdrawal of a person with significant control statement on 7 January 2020 (2 pages)
2 January 2020Group of companies' accounts made up to 31 March 2019 (32 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
5 September 2018Group of companies' accounts made up to 31 March 2018 (32 pages)
2 August 2018Termination of appointment of William Robert Lawrence as a director on 25 April 2018 (1 page)
2 August 2018Termination of appointment of Edward Jonathan Turpie as a director on 25 April 2018 (1 page)
2 August 2018Termination of appointment of John Lesslie Newbigin as a director on 25 April 2018 (1 page)
2 August 2018Termination of appointment of Heather Victoria Rabbatts as a director on 22 May 2018 (1 page)
2 August 2018Termination of appointment of Richard Henry Klein as a director on 25 April 2018 (1 page)
2 August 2018Termination of appointment of Andrew John Chitty as a director on 25 April 2018 (1 page)
25 April 2018Appointment of Heather Victoria Rabbatts as a director on 25 April 2018 (2 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
9 October 2017Appointment of Pardeep Duggal as a director on 26 April 2017 (2 pages)
9 October 2017Appointment of Mr Neil Mahendra Rami as a director on 26 July 2017 (2 pages)
9 October 2017Appointment of Ms Andrea Stark as a director on 26 April 2017 (2 pages)
9 October 2017Appointment of Mr Neil Mahendra Rami as a director on 26 July 2017 (2 pages)
9 October 2017Appointment of Ms Andrea Stark as a director on 26 April 2017 (2 pages)
9 October 2017Appointment of Irene Graham as a director on 20 October 2016 (2 pages)
9 October 2017Appointment of Pardeep Duggal as a director on 26 April 2017 (2 pages)
9 October 2017Appointment of Irene Graham as a director on 20 October 2016 (2 pages)
15 September 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
15 September 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
22 November 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
22 November 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
27 May 2016Registration of charge 074329470002, created on 16 May 2016 (5 pages)
27 May 2016Registration of charge 074329470002, created on 16 May 2016 (5 pages)
12 April 2016Satisfaction of charge 074329470001 in full (4 pages)
12 April 2016Satisfaction of charge 074329470001 in full (4 pages)
6 April 2016Termination of appointment of Erica Jane Ingham as a director on 31 March 2016 (1 page)
6 April 2016Termination of appointment of Erica Jane Ingham as a director on 31 March 2016 (1 page)
9 November 2015Annual return made up to 8 November 2015 no member list (8 pages)
9 November 2015Annual return made up to 8 November 2015 no member list (8 pages)
9 November 2015Annual return made up to 8 November 2015 no member list (8 pages)
16 October 2015Registration of charge 074329470001, created on 14 October 2015 (34 pages)
16 October 2015Registration of charge 074329470001, created on 14 October 2015 (34 pages)
25 August 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
25 August 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
5 January 2015Annual return made up to 8 November 2014 no member list (8 pages)
5 January 2015Annual return made up to 8 November 2014 no member list (8 pages)
5 January 2015Annual return made up to 8 November 2014 no member list (8 pages)
11 November 2014Termination of appointment of Jeffrey John Coghlan as a director on 16 July 2014 (1 page)
11 November 2014Termination of appointment of Jeffrey John Coghlan as a director on 16 July 2014 (1 page)
11 November 2014Appointment of Mr Danny Perkins as a director on 29 October 2014 (2 pages)
11 November 2014Appointment of Mr Danny Perkins as a director on 29 October 2014 (2 pages)
4 November 2014Appointment of Mr Matthew Coats as a director on 29 October 2014 (2 pages)
4 November 2014Appointment of Ms Karen Blackett as a director on 29 October 2014 (2 pages)
4 November 2014Appointment of Mr Matthew Coats as a director on 29 October 2014 (2 pages)
4 November 2014Appointment of Ms Karen Blackett as a director on 29 October 2014 (2 pages)
29 August 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
29 August 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
23 June 2014Appointment of Ms Belinda Budge as a director (2 pages)
23 June 2014Appointment of Mr Ian Livingstone as a director (2 pages)
23 June 2014Appointment of Ms Belinda Budge as a director (2 pages)
23 June 2014Appointment of Mr Ian Livingstone as a director (2 pages)
24 December 2013Annual return made up to 8 November 2013 no member list (7 pages)
24 December 2013Termination of appointment of Heather Rabbatts as a director (1 page)
24 December 2013Termination of appointment of Heather Rabbatts as a director (1 page)
24 December 2013Annual return made up to 8 November 2013 no member list (7 pages)
24 December 2013Annual return made up to 8 November 2013 no member list (7 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
21 May 2013Appointment of Mr Jeff Coghlan as a director (2 pages)
21 May 2013Appointment of Mr Jeff Coghlan as a director (2 pages)
3 December 2012Annual return made up to 8 November 2012 no member list (7 pages)
3 December 2012Annual return made up to 8 November 2012 no member list (7 pages)
3 December 2012Annual return made up to 8 November 2012 no member list (7 pages)
6 November 2012Registered office address changed from St Bartholomews Court Lewins Mead Bristol BS1 5BT on 6 November 2012 (1 page)
6 November 2012Registered office address changed from St Bartholomews Court Lewins Mead Bristol BS1 5BT on 6 November 2012 (1 page)
6 November 2012Registered office address changed from St Bartholomews Court Lewins Mead Bristol BS1 5BT on 6 November 2012 (1 page)
29 October 2012Termination of appointment of Alison Owen as a director (1 page)
29 October 2012Termination of appointment of Alison Owen as a director (1 page)
29 October 2012Appointment of Ms Erica Jane Ingham as a director (2 pages)
29 October 2012Appointment of Ms Erica Jane Ingham as a director (2 pages)
9 August 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
9 August 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
9 February 2012Appointment of Ms Heather Victoria Rabbatts as a director (2 pages)
9 February 2012Appointment of Ms Heather Victoria Rabbatts as a director (2 pages)
16 November 2011Annual return made up to 8 November 2011 no member list (6 pages)
16 November 2011Appointment of Mr Edward Jonathan Turpie as a director (2 pages)
16 November 2011Appointment of Mr Richard Henry Klein as a director (2 pages)
16 November 2011Appointment of Mr Richard Henry Klein as a director (2 pages)
16 November 2011Appointment of Dr William Robert Lawrence as a director (2 pages)
16 November 2011Annual return made up to 8 November 2011 no member list (6 pages)
16 November 2011Appointment of Mr Andrew John Chitty as a director (2 pages)
16 November 2011Appointment of Mr Andrew John Chitty as a director (2 pages)
16 November 2011Annual return made up to 8 November 2011 no member list (6 pages)
16 November 2011Appointment of Ms Alison Mary Owen as a director (2 pages)
16 November 2011Appointment of Ms Alison Mary Owen as a director (2 pages)
16 November 2011Appointment of Mr Edward Jonathan Turpie as a director (2 pages)
16 November 2011Appointment of Mr Charles Robert Wace as a director (2 pages)
16 November 2011Appointment of Mr Charles Robert Wace as a director (2 pages)
16 November 2011Appointment of Dr William Robert Lawrence as a director (2 pages)
13 September 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
13 September 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
14 June 2011Termination of appointment of Caroline Norbury as a director (1 page)
14 June 2011Termination of appointment of Paul Taylor as a director (1 page)
14 June 2011Termination of appointment of Caroline Norbury as a director (1 page)
14 June 2011Termination of appointment of Paul Taylor as a director (1 page)
17 May 2011Termination of appointment of Suzie Lawes as a director (1 page)
17 May 2011Termination of appointment of Suzie Lawes as a director (1 page)
14 February 2011Appointment of Mr John Newbigin as a director (2 pages)
14 February 2011Appointment of Mr John Newbigin as a director (2 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 January 2011Director's details changed for Miss Suzie Norton on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Miss Suzie Norton on 19 January 2011 (2 pages)
2 December 2010Appointment of Miss Suzie Norton as a director (2 pages)
2 December 2010Appointment of Mr Paul Taylor as a director (2 pages)
2 December 2010Appointment of Miss Suzie Norton as a director (2 pages)
2 December 2010Appointment of Mr Paul Taylor as a director (2 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)