Strand
London
WC2R 1LA
Director Name | Mr David Samuel Gilbert |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2013(2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | T125 Somerset House Strand London WC2R 1LA |
Director Name | Mary Alice Stack |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2013(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | T125 Somerset House Strand London WC2R 1LA |
Director Name | Ms Katherine Hall |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2017(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Digital Transformation Specialist |
Country of Residence | United Kingdom |
Correspondence Address | T125 Somerset House Strand London WC2R 1LA |
Director Name | Mrs Alice Rose Collins |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | T125 Somerset House Strand London WC2R 1LA |
Director Name | Ms Suzanne Natalie Bull |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2019(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | T125 Somerset House Strand London WC2R 1LA |
Director Name | Mr Alexander Edward Tucker |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | T125 Somerset House Strand London WC2R 1LA |
Director Name | Ms Fatemeh Sanaz Amidi |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | T125 Somerset House Strand London WC2R 1LA |
Director Name | Mrs Hannah Kayi Mason |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Head Of Social Entrepreneur Support |
Country of Residence | England |
Correspondence Address | T125 Somerset House Strand London WC2R 1LA |
Director Name | Mr David John Carrington |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chelsea Park Gardens London SW3 6AF |
Director Name | Daniel Kip McClean |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | Lawyer (Solicitor) |
Country of Residence | England |
Correspondence Address | 108 Seddon House Barbican London EC2Y 8BX |
Director Name | Ms Sarah Jacqueline Forster |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | Deputy Ceo Big Issue Invest |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Rikesh Shah |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | M25-26 Somerset House Strand London WC2R 1LA |
Director Name | Mr William Donald Fergus McNeill |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 July 2019) |
Role | App Developer And Advisor |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Hilary Carty Bing-Pappoe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Anu Giri |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2020(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | M25-26 Somerset House Strand London WC2R 1LA |
Website | www.creativesectorservices.org.uk/ |
---|---|
Telephone | 07 219538006 |
Telephone region | Mobile |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £117,607 |
Cash | £475,339 |
Current Liabilities | £402,470 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
4 January 2021 | Director's details changed for Ms Suzanne Natalie Bull on 4 January 2021 (2 pages) |
---|---|
4 January 2021 | Director's details changed for Mrs Alice Rose Collins on 4 January 2021 (2 pages) |
4 January 2021 | Director's details changed for Ms Katherine Hall on 4 January 2021 (2 pages) |
4 January 2021 | Director's details changed for Mr David Samuel Gilbert on 4 January 2021 (2 pages) |
4 January 2021 | Director's details changed for Mr Rikesh Shah on 4 January 2021 (2 pages) |
4 January 2021 | Director's details changed for Mr Nicholas David Henry on 4 January 2021 (2 pages) |
4 January 2021 | Director's details changed for Mary Alice Stack on 4 January 2021 (2 pages) |
4 January 2021 | Director's details changed for Ms Anu Giri on 4 January 2021 (2 pages) |
6 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
13 May 2020 | Appointment of Ms Anu Giri as a director on 16 April 2020 (2 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
21 October 2019 | Termination of appointment of Hilary Carty Bing-Pappoe as a director on 17 October 2019 (1 page) |
17 July 2019 | Termination of appointment of William Donald Fergus Mcneill as a director on 11 July 2019 (1 page) |
21 January 2019 | Appointment of Ms Suzanne Natalie Bull as a director on 17 January 2019 (2 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
7 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
17 October 2018 | Appointment of Mrs Alice Rose Collins as a director on 11 October 2018 (2 pages) |
31 May 2018 | Second filing of Confirmation Statement dated 05/11/2017 (5 pages) |
10 April 2018 | Cessation of Nicholas David Henry as a person with significant control on 6 April 2016 (1 page) |
10 April 2018 | Cessation of David Samuel Gilbert as a person with significant control on 6 April 2016 (1 page) |
10 April 2018 | Cessation of William Donald Fergus Mcneill as a person with significant control on 6 April 2016 (1 page) |
10 April 2018 | Cessation of Hilary Carty Bing-Pappoe as a person with significant control on 6 April 2016 (1 page) |
10 April 2018 | Cessation of Rikesh Shah as a person with significant control on 6 April 2016 (1 page) |
10 April 2018 | Cessation of Mary-Alice Stack as a person with significant control on 6 April 2016 (1 page) |
2 March 2018 | Cessation of Sarah Jacqueline Forster as a person with significant control on 26 February 2018 (1 page) |
2 March 2018 | Termination of appointment of Sarah Jacqueline Forster as a director on 26 February 2018 (1 page) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates
|
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
4 April 2017 | Appointment of Ms Katherine Hall as a director on 26 January 2017 (3 pages) |
4 April 2017 | Appointment of Ms Katherine Hall as a director on 26 January 2017 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
11 November 2016 | Confirmation statement made on 5 November 2016 with updates (10 pages) |
11 November 2016 | Confirmation statement made on 5 November 2016 with updates (10 pages) |
11 November 2015 | Annual return made up to 5 November 2015 no member list (8 pages) |
11 November 2015 | Annual return made up to 5 November 2015 no member list (8 pages) |
11 November 2015 | Director's details changed for Ms Sarah Jacqueline Forster on 1 January 2015 (2 pages) |
11 November 2015 | Director's details changed for Ms Sarah Jacqueline Forster on 1 January 2015 (2 pages) |
11 November 2015 | Annual return made up to 5 November 2015 no member list (8 pages) |
11 November 2015 | Director's details changed for Dr Nicholas David Henry on 1 January 2015 (2 pages) |
11 November 2015 | Director's details changed for Dr Nicholas David Henry on 1 January 2015 (2 pages) |
11 November 2015 | Director's details changed for Dr Nicholas David Henry on 1 January 2015 (2 pages) |
11 November 2015 | Director's details changed for Ms Sarah Jacqueline Forster on 1 January 2015 (2 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
25 February 2015 | Director's details changed for Mary Alice Stack on 24 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Ms Hilary Carty Bing-Pappoe on 24 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mary Alice Stack on 24 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Ms Hilary Carty Bing-Pappoe on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr William Donald Fergus Mcneill on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr David Samuel Gilbert on 24 February 2015 (2 pages) |
24 February 2015 | 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 (1 page) |
24 February 2015 | 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 (1 page) |
24 February 2015 | Director's details changed for Mr David Samuel Gilbert on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Rikesh Shah on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Rikesh Shah on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr William Donald Fergus Mcneill on 24 February 2015 (2 pages) |
16 February 2015 | Termination of appointment of Daniel Kip Mcclean as a director on 22 January 2015 (2 pages) |
16 February 2015 | Termination of appointment of Daniel Kip Mcclean as a director on 22 January 2015 (2 pages) |
10 November 2014 | Annual return made up to 5 November 2014 no member list (9 pages) |
10 November 2014 | Annual return made up to 5 November 2014 no member list (9 pages) |
10 November 2014 | Annual return made up to 5 November 2014 no member list (9 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
2 June 2014 | Appointment of Ms Hilary Carty Bing-Pappoe as a director (3 pages) |
2 June 2014 | Appointment of Ms Hilary Carty Bing-Pappoe as a director (3 pages) |
8 April 2014 | Appointment of Mr William Donald Fergus Mcneill as a director (3 pages) |
8 April 2014 | Appointment of Mr William Donald Fergus Mcneill as a director (3 pages) |
29 November 2013 | Annual return made up to 5 November 2013 no member list (7 pages) |
29 November 2013 | Annual return made up to 5 November 2013 no member list (7 pages) |
29 November 2013 | Annual return made up to 5 November 2013 no member list (7 pages) |
10 June 2013 | Appointment of Mary-Alice Stack as a director (3 pages) |
10 June 2013 | Appointment of Mary-Alice Stack as a director (3 pages) |
28 May 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
28 May 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
10 May 2013 | Termination of appointment of David Carrington as a director (2 pages) |
10 May 2013 | Termination of appointment of David Carrington as a director (2 pages) |
14 February 2013 | Appointment of Mr David Samuel Gilbert as a director (3 pages) |
14 February 2013 | Appointment of Mr David Samuel Gilbert as a director (3 pages) |
4 January 2013 | Appointment of Rikesh Shah as a director (3 pages) |
4 January 2013 | Appointment of Rikesh Shah as a director (3 pages) |
5 November 2012 | Incorporation of a Community Interest Company (45 pages) |
5 November 2012 | Incorporation of a Community Interest Company (45 pages) |