Company NameCreative Cities Convention Ltd
Company StatusActive
Company Number11170669
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 January 2018(6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr John Charles McVay
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFitzrovia House, 3rd Floor 153-157 Cleveland Stree
London
Greater London
W1T 6QW
Director NameMs Ruth Angela Pitt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressFitzrovia House, 3rd Floor 153-157 Cleveland Stree
London
Greater London
W1T 6QW
Director NameMs Angela Helen Blenkinsop
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(6 months, 1 week after company formation)
Appointment Duration5 years, 7 months
RoleTelevision Executive
Country of ResidenceEngland
Correspondence AddressBbc New Broadcasting House Portland Place
London
W1A 1AA
Director NameMs Sophie Jones
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(9 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2020)
RoleHead Of Corporate Relations Channel 4 Television
Country of ResidenceEngland
Correspondence AddressFitzrovia House, 3rd Floor 153-157 Cleveland Stree
London
Greater London
W1T 6QW
Director NameMs Christina Susan Mary Hallett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(11 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 March 2019)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressFitzrovia House, 3rd Floor 153-157 Cleveland Stree
London
Greater London
W1T 6QW

Location

Registered AddressFitzrovia House, 3rd Floor
153-157 Cleveland Street
London
Greater London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Filing History

10 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
19 September 2023Termination of appointment of Angela Helen Blenkinsop as a director on 1 April 2023 (1 page)
29 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
13 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
17 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
7 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
9 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
29 January 2020Termination of appointment of Sophie Jones as a director on 29 January 2020 (1 page)
30 September 2019Micro company accounts made up to 30 June 2019 (4 pages)
25 July 2019Appointment of Ms Angela Helen Blenkinsop as a director on 6 August 2018 (2 pages)
25 July 2019Termination of appointment of Christina Susan Mary Hallett as a director on 18 March 2019 (1 page)
10 July 2019Previous accounting period extended from 31 January 2019 to 30 June 2019 (1 page)
7 February 2019Appointment of Ms Sophie Jones as a director on 6 November 2018 (2 pages)
7 February 2019Appointment of Ms Christina Susan Mary Hallett as a director on 1 January 2019 (2 pages)
6 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
25 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(47 pages)