About

Registered Number: 07916719
Date of Incorporation: 19/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: 30 Anstey Road, Birmingham, B44 8AJ,

 

Having been setup in 2012, Activating Creative Talent C.I.C have registered office in Birmingham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Activating Creative Talent C.I.C. There are 9 directors listed as Osayande, Kwabena Azikwe, Bailey, Martin Lee, Bailey, Martin Lee, Duckworth, Myrah Samantha, Palmer, Naomi Tammi, Watson, Craig, White, Natasha Claire, White, Teswal, Williamsom, David Alexander for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSAYANDE, Kwabena Azikwe 12 May 2016 - 1
BAILEY, Martin Lee 19 January 2012 01 March 2013 1
DUCKWORTH, Myrah Samantha 19 January 2012 01 March 2013 1
PALMER, Naomi Tammi 24 September 2012 30 June 2017 1
WATSON, Craig 01 March 2013 28 August 2014 1
WHITE, Natasha Claire 19 January 2012 01 March 2013 1
WHITE, Teswal 24 September 2012 30 August 2014 1
WILLIAMSOM, David Alexander 24 September 2012 28 August 2014 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Martin Lee 19 January 2012 31 January 2013 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 08 November 2018
AD01 - Change of registered office address 06 March 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 24 November 2017
TM01 - Termination of appointment of director 06 July 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 07 November 2016
AP01 - Appointment of director 16 May 2016
AP01 - Appointment of director 13 May 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 22 January 2016
AAMD - Amended Accounts 22 May 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 09 October 2014
TM01 - Termination of appointment of director 03 October 2014
AP01 - Appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
CH01 - Change of particulars for director 19 September 2014
TM02 - Termination of appointment of secretary 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 31 October 2013
TM01 - Termination of appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AP01 - Appointment of director 13 March 2013
AP01 - Appointment of director 13 March 2013
AR01 - Annual Return 22 January 2013
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AD01 - Change of registered office address 23 October 2012
CICINC - N/A 19 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.