Creo Arts Group Ltd


Creo Arts Group started in year 2006 as Private Limited Company with registration number 05704470. The Creo Arts Group company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Marylebone at 9 Manchester Square. Postal code: W1U 3PL. Since Tuesday 5th July 2022 Creo Arts Group Ltd is no longer carrying the name World Photography Awards.

Currently there are 2 directors in the the company, namely Damion A. and Scott G.. In addition one secretary - George T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Creo Arts Group Ltd Address / Contact

Office Address 9 Manchester Square
Office Address2 London
Town Marylebone
Post code W1U 3PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05704470
Date of Incorporation Fri, 10th Feb 2006
Industry Activities of exhibition and fair organisers
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

George T.

Position: Secretary

Appointed: 19 June 2015

Damion A.

Position: Director

Appointed: 13 September 2007

Scott G.

Position: Director

Appointed: 10 February 2006

Hector P.

Position: Director

Appointed: 13 September 2007

Resigned: 05 January 2009

Damion A.

Position: Secretary

Appointed: 13 September 2007

Resigned: 19 June 2015

Andrew M.

Position: Director

Appointed: 13 September 2007

Resigned: 26 August 2011

Scott G.

Position: Secretary

Appointed: 10 February 2006

Resigned: 13 September 2007

Alexander P.

Position: Director

Appointed: 10 February 2006

Resigned: 05 January 2009

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Angus Montgomery Ltd from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ian A. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Angus Montgomery Ltd

9 Manchester Square, London, W1U 3PL, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 576440
Notified on 19 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian A.

Notified on 6 April 2016
Ceased on 19 November 2018
Nature of control: significiant influence or control
50,01-75% shares
50,01-75% voting rights

Company previous names

World Photography Awards July 5, 2022
Cannes Photography Awards August 28, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand19 08947 7465 2078 7874 476117 532
Current Assets1 248 3381 153 413736 503355 836219 133624 430
Debtors1 229 2491 105 667731 296347 049214 657506 898
Other Debtors1001 018929236 188124 156
Property Plant Equipment78 13762 08736 60620 79910 63188 089
Other
Accrued Liabilities Deferred Income425 467612 678438 736305 028515 9401 066 500
Accumulated Depreciation Impairment Property Plant Equipment571 307604 291638 517659 604673 390702 271
Amounts Owed By Group Undertakings1 109 319836 843710 614307 18412 818 
Amounts Owed To Group Undertakings1 886 8522 036 6921 892 7921 867 3012 079 6192 432 208
Average Number Employees During Period13121110811
Corporation Tax Payable     16 000
Creditors2 459 3292 715 5642 428 2212 227 8592 618 0923 649 929
Fixed Assets84 39768 34742 86627 05937 224114 682
Increase From Depreciation Charge For Year Property Plant Equipment 32 98434 226 13 78628 881
Investments Fixed Assets6 2606 2606 2606 26026 59326 593
Investments In Group Undertakings6 2606 2606 2606 26026 59326 593
Net Assets Liabilities Subsidiaries791 416791 416    
Net Current Assets Liabilities-1 210 991-1 562 151-1 691 718-1 872 023-2 398 959-3 025 499
Number Shares Issued Fully Paid 100100 100100
Other Taxation Social Security Payable14 20913 04947 45610 22411 36014 722
Par Value Share 11 11
Percentage Class Share Held In Subsidiary 100   25
Prepayments Accrued Income51 091170 18011 78817 013153 510271 136
Profit Loss -367 210-155 048 -516 771-549 082
Profit Loss Subsidiaries-407 267-186 517    
Property Plant Equipment Gross Cost649 444666 378675 123680 403684 021790 360
Recoverable Value-added Tax3 59010 0131 13715 2566 74119 966
Total Additions Including From Business Combinations Property Plant Equipment 16 9348 745 3 618106 339
Total Assets Less Current Liabilities-1 126 594-1 493 804-1 648 852-1 844 964-2 361 735-2 910 817
Trade Creditors Trade Payables132 80153 14549 23745 30611 173120 499
Trade Debtors Trade Receivables65 14987 6137 6657 5045 40091 640

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Small company accounts for the period up to Thursday 30th June 2022
filed on: 29th, March 2023
Free Download (12 pages)

Company search

Advertisements