Company NameCulture Creative Limited
Company StatusActive
Company Number05651975
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Zoe Bottrell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2005(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressGround Floor - Lion House Willowburn Trading Estat
Alnwick
NE66 2PF
Director NameMr Ian Matthew Bone
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(13 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor - Lion House Willowburn Trading Estat
Alnwick
NE66 2PF
Director NameMr Mark Simon Cavell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor - Lion House Willowburn Trading Estat
Alnwick
NE66 2PF
Director NameAnthony John Hudson Findlay
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor - Lion House Willowburn Trading Estat
Alnwick
NE66 2PF
Director NameMr Jonathan Charles Marks
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor - Lion House Willowburn Trading Estat
Alnwick
NE66 2PF
Secretary NameAMT Business (Northumbria) Limited (Corporation)
StatusCurrent
Appointed01 August 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressGround Floor, Lion House Willowburn Trading Estate
Alnwick
NE66 2PF
Secretary NameRobert Anthony Bottrell
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Orchard Road
March
PE15 9DD

Contact

Websiteculturecreative.co.uk

Location

Registered AddressGround Floor - Lion House
Willowburn Trading Estate
Alnwick
NE66 2PF
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Zoe Bottrell
99.00%
Ordinary
1 at £1Robert Anthony Bottrell
1.00%
Ordinary

Financials

Year2014
Net Worth-£352
Cash£41,095
Current Liabilities£24,408

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

23 October 2019Delivered on: 25 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

3 January 2024Accounts for a small company made up to 31 March 2023 (24 pages)
5 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
29 November 2023Cessation of Zoe Bottrell as a person with significant control on 24 November 2023 (1 page)
29 November 2023Cessation of Ian Matthew Bone as a person with significant control on 24 November 2023 (1 page)
28 November 2023Change of details for Raymond Gubbay Limited as a person with significant control on 24 November 2023 (2 pages)
20 December 2022Notification of Raymond Gubbay Limited as a person with significant control on 13 June 2022 (2 pages)
20 December 2022Confirmation statement made on 4 December 2022 with updates (4 pages)
20 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
3 August 2022Second filing for the appointment of Mr Anthony John Hudson Findlay as a director (3 pages)
2 August 2022Appointment of Mr Anthony John Hudson Findlay as a director on 10 June 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 03.08.2022.
(3 pages)
2 August 2022Appointment of Mr Mark Simon Cavell as a director on 13 June 2022 (2 pages)
2 August 2022Appointment of Mr Jonathan Charles Marks as a director on 13 June 2022 (2 pages)
20 June 2022Memorandum and Articles of Association (16 pages)
20 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 13/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 June 2022Particulars of variation of rights attached to shares (3 pages)
15 June 2022Sub-division of shares on 13 June 2022 (6 pages)
14 June 2022Change of share class name or designation (2 pages)
9 March 2022Notification of Ian Matthew Bone as a person with significant control on 17 February 2022 (2 pages)
9 March 2022Change of details for Ms Zoe Bottrell as a person with significant control on 17 February 2022 (2 pages)
2 March 2022Statement of capital following an allotment of shares on 17 February 2022
  • GBP 202
(4 pages)
2 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2022Confirmation statement made on 4 December 2021 with no updates (3 pages)
7 October 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
24 August 2021Director's details changed for Ms Zoe Bottrell on 16 August 2021 (2 pages)
16 February 2021Secretary's details changed for Amt Business (Northumbria) Limited on 1 February 2021 (1 page)
3 February 2021Registered office address changed from 8 Linnet Court Hawfinch Drive Alnwick NE66 2GD United Kingdom to Ground Floor - Lion House Willowburn Trading Estate Alnwick NE66 2PF on 3 February 2021 (1 page)
11 January 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
7 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
17 July 2020Satisfaction of charge 056519750001 in full (1 page)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
25 October 2019Registration of charge 056519750001, created on 23 October 2019 (20 pages)
2 August 2019Termination of appointment of Robert Anthony Bottrell as a secretary on 31 July 2019 (1 page)
2 August 2019Appointment of Amt Business (Northumbria) Limited as a secretary on 1 August 2019 (2 pages)
9 July 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
7 February 2019Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 8 Linnet Court Hawfinch Drive Alnwick NE66 2GD on 7 February 2019 (1 page)
6 February 2019Appointment of Mr Ian Matthew Bone as a director on 30 January 2019 (2 pages)
6 February 2019Confirmation statement made on 12 December 2018 with updates (5 pages)
6 February 2019Secretary's details changed for Robert Anthony Bottrell on 5 February 2019 (1 page)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
10 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 101
(3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Director's details changed for Ms Zoe Bottrell on 7 December 2015 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Director's details changed for Ms Zoe Bottrell on 7 December 2015 (2 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
18 February 2011Current accounting period extended from 30 June 2010 to 31 March 2011 (1 page)
18 February 2011Current accounting period extended from 30 June 2010 to 31 March 2011 (1 page)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Previous accounting period shortened from 31 March 2011 to 30 June 2010 (1 page)
21 December 2010Previous accounting period shortened from 31 March 2011 to 30 June 2010 (1 page)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Zoe Bottrell on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Zoe Bottrell on 14 December 2009 (2 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 February 2009Return made up to 12/12/08; full list of members (3 pages)
9 February 2009Return made up to 12/12/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 March 2008Return made up to 12/12/07; full list of members (3 pages)
4 March 2008Return made up to 12/12/07; full list of members (3 pages)
18 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
18 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
6 January 2007Return made up to 12/12/06; full list of members (6 pages)
6 January 2007Return made up to 12/12/06; full list of members (6 pages)
19 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2005Incorporation (18 pages)
12 December 2005Incorporation (18 pages)