Creative Industry Ltd SHREWSBURY


Creative Industry started in year 2014 as Private Limited Company with registration number 09029223. The Creative Industry company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Shrewsbury at Ironmaster House. Postal code: SY1 1XF.

The firm has 3 directors, namely Melanie K., Michelle T. and Gareth K.. Of them, Gareth K. has been with the company the longest, being appointed on 8 May 2014 and Melanie K. has been with the company for the least time - from 1 January 2024. As of 13 May 2024, there were 2 ex directors - Louise O., Nicholas J. and others listed below. There were no ex secretaries.

Creative Industry Ltd Address / Contact

Office Address Ironmaster House
Office Address2 37 Wyle Cop
Town Shrewsbury
Post code SY1 1XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09029223
Date of Incorporation Thu, 8th May 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 10 years old
Account next due date Mon, 31st Mar 2025 (322 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Melanie K.

Position: Director

Appointed: 01 January 2024

Michelle T.

Position: Director

Appointed: 31 December 2021

Gareth K.

Position: Director

Appointed: 08 May 2014

Louise O.

Position: Director

Appointed: 31 December 2021

Resigned: 01 January 2024

Nicholas J.

Position: Director

Appointed: 08 May 2014

Resigned: 01 January 2024

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we established, there is Melanie K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Nicholas J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Gareth K., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Melanie K.

Notified on 1 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicholas J.

Notified on 6 April 2016
Ceased on 1 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gareth K.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-30
Net Worth1401 430   
Balance Sheet
Cash Bank On Hand 28 64328 36920 0538 232
Current Assets55 93746 09353 21344 52535 165
Debtors11 25011 25011 25011 25014 296
Property Plant Equipment 4 0133 3784 1265 065
Total Inventories 6 20013 59413 22212 637
Cash Bank In Hand44 68728 643   
Net Assets Liabilities Including Pension Asset Liability140    
Tangible Fixed Assets1 9864 013   
Stocks Inventory 6 200   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve401 330   
Shareholder Funds1401 430   
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 0013 1274 5026 190
Average Number Employees During Period  56 
Corporation Tax Payable 4 5307 9592 0362 352
Creditors 48 67648 95841 41242 022
Increase From Depreciation Charge For Year Property Plant Equipment  1 1271 3751 688
Net Current Assets Liabilities22 164-7804 2553 113-6 857
Other Creditors  25 76024 424 
Other Taxation Social Security Payable  7 9592 036 
Property Plant Equipment Gross Cost 6 0146 5058 62811 255
Total Additions Including From Business Combinations Property Plant Equipment  4912 1232 628
Total Assets Less Current Liabilities24 1503 2337 6337 239-1 792
Trade Creditors Trade Payables 11 87315 23914 95216 648
Trade Debtors Trade Receivables 11 25011 25011 25014 296
Creditors Due After One Year24 0001 000   
Creditors Due Within One Year33 77346 873   
Number Shares Allotted100100   
Par Value Share11   
Provisions For Liabilities Charges10803   
Fixed Assets1 986    
Non-instalment Debts Due After5 Years24 000    
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Additions2 6483 366   
Tangible Fixed Assets Cost Or Valuation2 6486 014   
Tangible Fixed Assets Depreciation6622 001   
Tangible Fixed Assets Depreciation Charged In Period6621 339   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 1st January 2024
filed on: 24th, January 2024
Free Download (2 pages)

Company search

Advertisements