ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 5 November 2024 (11 months ago)
Next confirmation dated 5 November 2025
Due by 19 November 2025 (27 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
C/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
United Kingdom
Address changed on 22 Sep 2025 (1 month ago)
Previous address was 10 Queen Street Place London EC4R 1BE
Telephone
02077591111
Email
Available in Endole App
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • Consultant • British • Lives in UK • Born in Mar 1980
Director • British • Lives in UK • Born in Jun 1961
Director • Company Chairman • British • Lives in England • Born in May 1954
Director • Digital Transformation Specialist • British • Lives in UK • Born in Apr 1974
Director • Chief Operating Officer • British • Lives in England • Born in Jan 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
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 (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£922.56K
Decreased by £108.55K (-11%)
Turnover
Unreported
Decreased by £1.03M (-100%)
Employees
14
Decreased by 1 (-7%)
Total Assets
£1.06M
Decreased by £7.62K (-1%)
Total Liabilities
-£80.1K
Decreased by £1.82K (-2%)
Net Assets
£984.74K
Decreased by £5.81K (-1%)
Debt Ratio (%)
8%
Decreased by 0.12% (-2%)
Latest Activity
Full Accounts Submitted
14 Days Ago on 8 Oct 2025
Registered Address Changed
1 Month Ago on 22 Sep 2025
Mrs Susie Warran-Smith Appointed
6 Months Ago on 24 Apr 2025
Ms Fatemeh Sanaz Amidi Details Changed
8 Months Ago on 4 Feb 2025
Full Accounts Submitted
10 Months Ago on 16 Dec 2024
Confirmation Submitted
11 Months Ago on 5 Nov 2024
Mrs Alice Rose Collins Details Changed
12 Months Ago on 25 Oct 2024
Mrs Hannah Kayi Mason Details Changed
12 Months Ago on 25 Oct 2024
Mr Nicholas David Henry Details Changed
12 Months Ago on 25 Oct 2024
Ms Katherine Hall Details Changed
12 Months Ago on 25 Oct 2024
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
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 8 Oct 2025
Registered office address changed from 10 Queen Street Place London EC4R 1BE to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 22 September 2025
Submitted on 22 Sep 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year