Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Creative Islington C.I.C
Creative Islington C.I.C is a dissolved company incorporated on 30 March 2006 with the registered office located in London, Greater London. Creative Islington C.I.C was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 May 2018
(7 years ago)
Was
12 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05762302
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
19 years
Incorporated
30 March 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Creative Islington C.I.C
Contact
Address
C/O City & Islington College, Cbat Centre
444 Camden Road
London
N7 0SP
England
Same address for the past
9 years
Companies in N7 0SP
Telephone
Unreported
Email
Available in Endole App
Website
Creativeislington.com
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Ms Jill Christine Barton
Director • Education Consultant • British • Lives in UK • Born in May 1938
Elin Rhiannon James
Director • Learning Strategist • British • Lives in UK • Born in Jan 1978
Mr Julien Patrick Marie Haye
Director • Risk Manager At Deutsche Bank And Ceo AT • French • Lives in England • Born in May 1977
Mr Glenn Christopher Bascombe
Director • Project Manager • British • Lives in England • Born in Jan 1966
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
33 Hanley Road N4 Limited
Elin Rhiannon James is a mutual person.
Active
Creativity Works RJ Ltd
Elin Rhiannon James is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Mar 2017
For period
31 Mar
⟶
31 Mar 2017
Traded for
12 months
Cash in Bank
£32.97K
Increased by £19.66K (+148%)
Turnover
£62.88K
Increased by £10.26K (+20%)
Employees
2
Same as previous period
Total Assets
£32.97K
Increased by £17.6K (+115%)
Total Liabilities
-£1.81K
Increased by £1.31K (+262%)
Net Assets
£31.16K
Increased by £16.29K (+110%)
Debt Ratio (%)
5%
Increased by 2.24% (+69%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 8 May 2018
Voluntary Gazette Notice
7 Years Ago on 20 Feb 2018
Application To Strike Off
7 Years Ago on 13 Feb 2018
Full Accounts Submitted
8 Years Ago on 8 Aug 2017
Confirmation Submitted
8 Years Ago on 3 Apr 2017
Kate Simpson Resigned
8 Years Ago on 17 Feb 2017
Melanie Marie Bond Resigned
8 Years Ago on 15 Feb 2017
Stephen David Davis Resigned
8 Years Ago on 15 Feb 2017
Graham John Hitchen Resigned
8 Years Ago on 2 Dec 2016
Mr Julien Patrick Marie Haye Details Changed
9 Years Ago on 25 Jul 2016
Get Alerts
Get Credit Report
Discover Creative Islington C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 8 May 2018
First Gazette notice for voluntary strike-off
Submitted on 20 Feb 2018
Application to strike the company off the register
Submitted on 13 Feb 2018
Total exemption full accounts made up to 31 March 2017
Submitted on 8 Aug 2017
Confirmation statement made on 30 March 2017 with updates
Submitted on 3 Apr 2017
Director's details changed for Mr Julien Patrick Marie Haye on 25 July 2016
Submitted on 3 Apr 2017
Termination of appointment of Graham John Hitchen as a director on 2 December 2016
Submitted on 28 Mar 2017
Termination of appointment of Kate Simpson as a director on 17 February 2017
Submitted on 1 Mar 2017
Termination of appointment of Stephen David Davis as a director on 15 February 2017
Submitted on 1 Mar 2017
Termination of appointment of Melanie Marie Bond as a director on 15 February 2017
Submitted on 1 Mar 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs