Company NameCuriosity Creative C.I.C.
Company StatusActive
Company Number08077334
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 May 2012(11 years, 11 months ago)
Previous NameCuriosity Creative Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 91012Archives activities

Directors

Director NameAlexandra Helen Henry
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Town Mission Lower Rudyerd Street
North Shields
Tyne And Wear
NE29 6NG
Director NameMrs Kathleen Margaret Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCommunity Historian
Country of ResidenceEngland
Correspondence AddressLinskill Centre Linskill Terrace
North Shields
NE30 2AY
Director NameChristopher Benjamin Thomson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleConsultant Trainer
Country of ResidenceEngland
Correspondence AddressLinskill Centre Linskill Terrace
North Shields
NE30 2AY
Director NameMrs Zoe Estelle Brown
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Warton Terrace
Newcastle Upon Tyne
Tyne And Wear
NE6 5DX
Director NameAlison Anne Flanagan-Wood
Date of BirthApril 1966 (Born 58 years ago)
NationalityNorthern Irish
StatusResigned
Appointed18 July 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 April 2016)
RoleArts Development Officer
Country of ResidenceEngland
Correspondence Address199 Coast Road
Newcastle Upon Tyne
NE7 7RR
Director NameMiss Nicola Jayne Little
Date of BirthApril 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed28 October 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Town Mission Lower Rudyerd Street
North Shields
Tyne And Wear
NE29 6NG

Location

Registered AddressLinskill Centre
Linskill Terrace
North Shields
NE30 2AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£4,036
Cash£5,460
Current Liabilities£3,711

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

30 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
17 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
11 May 2022Registered office address changed from Tuspark Eagle Lab Maybrook House 27 Grainger Street Newcastle upon Tyne NE1 5JE England to Linskill Centre Linskill Terrace North Shields NE30 2AY on 11 May 2022 (1 page)
14 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
11 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
19 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 May 2019 (14 pages)
23 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
1 October 2018Registered office address changed from Campus North Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to Tuspark Eagle Lab Maybrook House 27 Grainger Street Newcastle upon Tyne NE1 5JE on 1 October 2018 (1 page)
1 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
22 September 2017Registered office address changed from The Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG England to Campus North Carliol Square Newcastle upon Tyne NE1 6UF on 22 September 2017 (1 page)
22 September 2017Registered office address changed from The Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG England to Campus North Carliol Square Newcastle upon Tyne NE1 6UF on 22 September 2017 (1 page)
15 August 2017Termination of appointment of Nicola Jayne Little as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Nicola Jayne Little as a director on 15 August 2017 (1 page)
23 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 September 2016Change of name notice (2 pages)
29 September 2016Company name changed curiosity creative LIMITED\certificate issued on 29/09/16
  • RES15 ‐ Change company name resolution on 2016-08-18
(29 pages)
29 September 2016Company name changed curiosity creative LIMITED\certificate issued on 29/09/16
  • RES15 ‐ Change company name resolution on 2016-08-18
(29 pages)
29 September 2016Change of name notice (2 pages)
10 June 2016Annual return made up to 21 May 2016 no member list (4 pages)
10 June 2016Annual return made up to 21 May 2016 no member list (4 pages)
4 May 2016Director's details changed for Mrs Kathleen Margaret Smith on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Alexandra Helen Henry on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Alexandra Helen Henry on 4 May 2016 (2 pages)
4 May 2016Termination of appointment of Alison Anne Flanagan-Wood as a director on 25 April 2016 (1 page)
4 May 2016Termination of appointment of Alison Anne Flanagan-Wood as a director on 25 April 2016 (1 page)
4 May 2016Director's details changed for Mrs Kathleen Margaret Smith on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Christopher Benjamin Thomson on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Christopher Benjamin Thomson on 4 May 2016 (2 pages)
23 March 2016Registered office address changed from Arch 6 Stepney Bank Newcastle upon Tyne Tyne and Wear NE1 2NP to The Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Arch 6 Stepney Bank Newcastle upon Tyne Tyne and Wear NE1 2NP to The Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG on 23 March 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
20 January 2016Appointment of Miss Nicola Jayne Little as a director on 28 October 2015 (2 pages)
20 January 2016Appointment of Miss Nicola Jayne Little as a director on 28 October 2015 (2 pages)
1 June 2015Annual return made up to 21 May 2015 no member list (5 pages)
1 June 2015Annual return made up to 21 May 2015 no member list (5 pages)
14 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 June 2014Annual return made up to 21 May 2014 no member list (5 pages)
18 June 2014Annual return made up to 21 May 2014 no member list (5 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
1 August 2013Appointment of Alison Anne Flanagan-Wood as a director (2 pages)
1 August 2013Appointment of Alison Anne Flanagan-Wood as a director (2 pages)
31 July 2013Appointment of Mrs Kathleen Margaret Smith as a director (2 pages)
31 July 2013Appointment of Christopher Benjamin Thomson as a director (2 pages)
31 July 2013Appointment of Mrs Kathleen Margaret Smith as a director (2 pages)
31 July 2013Appointment of Christopher Benjamin Thomson as a director (2 pages)
9 July 2013Registered office address changed from 216 Warton Terrace Newcastle upon Tyne Tyne and Wear NE6 5DX on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 216 Warton Terrace Newcastle upon Tyne Tyne and Wear NE6 5DX on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 216 Warton Terrace Newcastle upon Tyne Tyne and Wear NE6 5DX on 9 July 2013 (1 page)
2 July 2013Termination of appointment of Zoe Brown as a director (1 page)
2 July 2013Termination of appointment of Zoe Brown as a director (1 page)
7 June 2013Annual return made up to 21 May 2013 no member list (2 pages)
7 June 2013Annual return made up to 21 May 2013 no member list (2 pages)
20 June 2012Memorandum and Articles of Association (12 pages)
20 June 2012Memorandum and Articles of Association (12 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2012Incorporation (31 pages)
21 May 2012Incorporation (31 pages)