Creative Sector Services C.i.c. LONDON


Founded in 2012, Creative Sector Services C.i.c, classified under reg no. 08280539 is an active company. Currently registered at 10 Queen Street Place EC4R 1BE, London the company has been in the business for twelve years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 9 directors, namely Alexander T., Fatemeh A. and Hannah M. and others. Of them, Nicholas H. has been with the company the longest, being appointed on 5 November 2012 and Alexander T. and Fatemeh A. and Hannah M. have been with the company for the least time - from 19 October 2023. As of 21 May 2024, there were 7 ex directors - Anu G., Hilary C. and others listed below. There were no ex secretaries.

Creative Sector Services C.i.c. Address / Contact

Office Address 10 Queen Street Place
Town London
Post code EC4R 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08280539
Date of Incorporation Mon, 5th Nov 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Alexander T.

Position: Director

Appointed: 19 October 2023

Fatemeh A.

Position: Director

Appointed: 19 October 2023

Hannah M.

Position: Director

Appointed: 19 October 2023

Suzanne B.

Position: Director

Appointed: 17 January 2019

Alice C.

Position: Director

Appointed: 11 October 2018

Katherine H.

Position: Director

Appointed: 26 January 2017

Mary S.

Position: Director

Appointed: 16 May 2013

David G.

Position: Director

Appointed: 09 January 2013

Nicholas H.

Position: Director

Appointed: 05 November 2012

Anu G.

Position: Director

Appointed: 16 April 2020

Resigned: 02 February 2023

Hilary C.

Position: Director

Appointed: 22 May 2014

Resigned: 17 October 2019

William M.

Position: Director

Appointed: 20 March 2014

Resigned: 11 July 2019

Rikesh S.

Position: Director

Appointed: 18 December 2012

Resigned: 30 September 2022

Sarah F.

Position: Director

Appointed: 05 November 2012

Resigned: 26 February 2018

Daniel M.

Position: Director

Appointed: 05 November 2012

Resigned: 22 January 2015

David C.

Position: Director

Appointed: 05 November 2012

Resigned: 29 April 2013

People with significant control

The register of persons with significant control who own or control the company consists of 7 names. As we researched, there is Sarah F. The abovementioned PSC. The second one in the PSC register is William M. This PSC . Moving on, there is Mary-Alice S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC .

Sarah F.

Notified on 6 April 2016
Ceased on 26 February 2018
Nature of control: right to appoint and remove directors

William M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Mary-Alice S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

David G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Nicholas H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Hilary B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Rikesh S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
New director appointment on 2023/10/19.
filed on: 2nd, November 2023
Free Download (2 pages)

Company search

Advertisements