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 Village ARTS
Creative Village ARTS is an active company incorporated on 20 June 2012 with the registered office located in Londonderry, County Derry / Londonderry. Creative Village ARTS was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI613283
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Northern Ireland Company
Age
13 years
Incorporated
20 June 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 March 2025
(7 months ago)
Next confirmation dated
22 March 2026
Due by
5 April 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Creative Village ARTS
Contact
Update Details
Address
32 Victoria Road
Londonderry
Londonderry
BT47 2PT
Same address since
incorporation
Companies in BT47 2PT
Telephone
028 71318001
Email
Unreported
Website
Creativevillagearts.com
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
3
Dr Caroline Anne Murphy
Director • None • British • Lives in UK • Born in Apr 1963
Stephen Robert Lewis
Director • British • Lives in Northern Ireland • Born in Dec 1963
Stephanie Nicole Gaumond
Director • Irish • Lives in Northern Ireland • Born in Jul 1988
Janet Mary Hoy
Director • None • Irish • Lives in Ireland • Born in Jul 1962
Patrick John Brennan
Director • Irish • Lives in Northern Ireland • Born in Oct 1956
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
Derry Print Workshop Ltd
Stephanie Nicole Gaumond is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£10.14K
Increased by £432 (+4%)
Turnover
£9.59K
Decreased by £780 (-8%)
Employees
Unreported
Same as previous period
Total Assets
£10.27K
Increased by £437 (+4%)
Total Liabilities
-£788
Decreased by £161 (-17%)
Net Assets
£9.48K
Increased by £598 (+7%)
Debt Ratio (%)
8%
Decreased by 1.98% (-20%)
See 10 Year Full Financials
Latest Activity
Mr Stephen Robert Lewis (PSC) Details Changed
2 Days Ago on 11 Nov 2025
Caroline Anne Murphy Resigned
1 Month Ago on 1 Oct 2025
Stephanie Nicole Gaumond (PSC) Appointed
3 Months Ago on 1 Aug 2025
Stephen Robert Lewis (PSC) Appointed
3 Months Ago on 1 Aug 2025
Ms Stephanie Nicole Gaumond Appointed
3 Months Ago on 1 Aug 2025
Caroline Anne Murphy (PSC) Resigned
3 Months Ago on 1 Aug 2025
Confirmation Submitted
7 Months Ago on 15 Apr 2025
Full Accounts Submitted
7 Months Ago on 27 Mar 2025
Janet Mary Hoy Resigned
8 Months Ago on 24 Feb 2025
Patrick John Brennan (PSC) Appointed
9 Months Ago on 14 Feb 2025
Get Alerts
Get Credit Report
Discover Creative Village ARTS's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Mr Stephen Robert Lewis as a person with significant control on 11 November 2025
Submitted on 12 Nov 2025
Notification of Patrick John Brennan as a person with significant control on 14 February 2025
Submitted on 11 Nov 2025
Notification of Stephanie Nicole Gaumond as a person with significant control on 1 August 2025
Submitted on 11 Nov 2025
Termination of appointment of Caroline Anne Murphy as a director on 1 October 2025
Submitted on 9 Oct 2025
Notification of Stephen Robert Lewis as a person with significant control on 1 August 2025
Submitted on 12 Aug 2025
Cessation of Caroline Anne Murphy as a person with significant control on 1 August 2025
Submitted on 6 Aug 2025
Appointment of Ms Stephanie Nicole Gaumond as a director on 1 August 2025
Submitted on 6 Aug 2025
Confirmation statement made on 22 March 2025 with no updates
Submitted on 15 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 27 Mar 2025
Termination of appointment of Janet Mary Hoy as a director on 24 February 2025
Submitted on 24 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs