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 Sector Services C.I.C
Creative Sector Services C.I.C is an active company incorporated on 5 November 2012 with the registered office located in London, City of London. Creative Sector Services C.I.C was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08280539
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
12 years
Incorporated
5 November 2012
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
5 November 2024
(10 months ago)
Next confirmation dated
5 November 2025
Due by
19 November 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Creative Sector Services C.I.C
Contact
Address
10 Queen Street Place
London
EC4R 1BE
Same address for the past
10 years
Companies in EC4R 1BE
Telephone
02077591111
Email
Available in Endole App
Website
Creativeunited.org.uk
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
David Samuel Gilbert
Director • Company Chairman • British • Lives in England • Born in May 1954
Katherine Hall
Director • Digital Transformation Specialist • British • Lives in UK • Born in Apr 1974
Alexander Edward Tucker
Director • Chief Operating Officer • British • Lives in England • Born in Jan 1983
Denise Pamela Wilson
Director • Retired • British • Lives in England • Born in Sep 1958
Mary Alice Stack
Director • Chief Executive • British • Lives in UK • Born in Jan 1972
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
Association Of Illustrators Limited(The)
David Samuel Gilbert is a mutual person.
Active
Unit 1 Industries Limited
Katherine Hall is a mutual person.
Active
Produced In Kent Limited
Susie Warran-Smith is a mutual person.
Active
Tatty Devine Limited
Alice Rose Collins is a mutual person.
Active
West Yorkshire Print Workshop
Hannah Kayi Mason is a mutual person.
Active
Kitscar Consulting Limited
Denise Pamela Wilson is a mutual person.
Active
Rendezvous Projects Community Interest Company
Katherine Hall is a mutual person.
Active
Ventnor Exchange Cic
Alice Rose Collins is a mutual person.
Active
See All Mutual Companies
Brands
Creative United
Creative United is a community interest company that supports the growth and development of the arts and creative industries.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.03M
Increased by £12.76K (+1%)
Turnover
£1.03M
Decreased by £19.44K (-2%)
Employees
15
Increased by 1 (+7%)
Total Assets
£1.07M
Decreased by £26.74K (-2%)
Total Liabilities
-£81.91K
Decreased by £43.19K (-35%)
Net Assets
£990.54K
Increased by £16.45K (+2%)
Debt Ratio (%)
8%
Decreased by 3.74% (-33%)
See 10 Year Full Financials
Latest Activity
Mrs Susie Warran-Smith Appointed
4 Months Ago on 24 Apr 2025
Ms Fatemeh Sanaz Amidi Details Changed
7 Months Ago on 4 Feb 2025
Full Accounts Submitted
8 Months Ago on 16 Dec 2024
Confirmation Submitted
10 Months Ago on 5 Nov 2024
Mrs Alice Rose Collins Details Changed
10 Months Ago on 25 Oct 2024
Mrs Hannah Kayi Mason Details Changed
10 Months Ago on 25 Oct 2024
Mr Nicholas David Henry Details Changed
10 Months Ago on 25 Oct 2024
Ms Katherine Hall Details Changed
10 Months Ago on 25 Oct 2024
Ms Suzanne Natalie Bull Details Changed
10 Months Ago on 25 Oct 2024
Ms Fatemeh Sanaz Amidi Details Changed
10 Months Ago on 25 Oct 2024
Get Alerts
Get Credit Report
Discover Creative Sector Services 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
Appointment of Mrs Susie Warran-Smith as a director on 24 April 2025
Submitted on 12 May 2025
Director's details changed for Ms Fatemeh Sanaz Amidi on 4 February 2025
Submitted on 12 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Confirmation statement made on 5 November 2024 with no updates
Submitted on 5 Nov 2024
Director's details changed for Ms Fatemeh Sanaz Amidi on 25 October 2024
Submitted on 31 Oct 2024
Director's details changed for Ms Suzanne Natalie Bull on 25 October 2024
Submitted on 31 Oct 2024
Director's details changed for Ms Katherine Hall on 25 October 2024
Submitted on 31 Oct 2024
Director's details changed for Mr Nicholas David Henry on 25 October 2024
Submitted on 31 Oct 2024
Director's details changed for Mrs Hannah Kayi Mason on 25 October 2024
Submitted on 31 Oct 2024
Director's details changed for Mrs Alice Rose Collins on 25 October 2024
Submitted on 31 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs