Advanced company searchLink opens in new window

CREATIVE INDUSTRIES FEDERATION

Company number 08793599

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)
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