About

Registered Number: 10236925
Date of Incorporation: 17/06/2016 (8 years and 10 months ago)
Company Status: Active
Registered Address: 5th Floor Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, PL4 0BN,

 

Founded in 2016, Creative Connected Communities are based in Plymouth, it has a status of "Active". The company has 12 directors listed as Truman, Margaret, Kasturiratne, Dulekha Rukmalee, Meyer, Karl, Shawe, Jill Alison, Stewart, Josanne Nataal, Thorpe, Simon Ian, Withers, Lyndsey Ann, Fraser-crewes, Laura Kate, Jones, Edward Christopher William, Nelder, Robert Peter, Palmer, Clare, Turton, Louise. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KASTURIRATNE, Dulekha Rukmalee 20 November 2019 - 1
MEYER, Karl 17 June 2016 - 1
SHAWE, Jill Alison 23 October 2019 - 1
STEWART, Josanne Nataal 17 June 2016 - 1
THORPE, Simon Ian 24 October 2019 - 1
WITHERS, Lyndsey Ann 17 June 2016 - 1
FRASER-CREWES, Laura Kate 17 June 2016 25 January 2018 1
JONES, Edward Christopher William 01 May 2018 28 April 2019 1
NELDER, Robert Peter 17 June 2016 10 July 2019 1
PALMER, Clare 30 June 2016 03 October 2018 1
TURTON, Louise 28 November 2018 05 April 2019 1
Secretary Name Appointed Resigned Total Appointments
TRUMAN, Margaret 24 October 2016 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AP01 - Appointment of director 22 November 2019
AA - Annual Accounts 13 November 2019
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 30 October 2019
TM01 - Termination of appointment of director 11 July 2019
TM01 - Termination of appointment of director 24 June 2019
CS01 - N/A 17 June 2019
TM01 - Termination of appointment of director 10 May 2019
TM01 - Termination of appointment of director 09 April 2019
AP01 - Appointment of director 03 December 2018
AA - Annual Accounts 21 November 2018
TM01 - Termination of appointment of director 08 October 2018
CS01 - N/A 25 June 2018
AP01 - Appointment of director 08 May 2018
TM01 - Termination of appointment of director 31 January 2018
AA - Annual Accounts 14 November 2017
AA01 - Change of accounting reference date 24 July 2017
PSC08 - N/A 06 July 2017
CS01 - N/A 27 June 2017
AD01 - Change of registered office address 23 March 2017
CH01 - Change of particulars for director 09 November 2016
CH03 - Change of particulars for secretary 09 November 2016
CH01 - Change of particulars for director 09 November 2016
CH01 - Change of particulars for director 09 November 2016
CH01 - Change of particulars for director 09 November 2016
CH01 - Change of particulars for director 09 November 2016
CH01 - Change of particulars for director 09 November 2016
CH01 - Change of particulars for director 09 November 2016
CH01 - Change of particulars for director 09 November 2016
CH01 - Change of particulars for director 02 November 2016
CH01 - Change of particulars for director 02 November 2016
AP03 - Appointment of secretary 24 October 2016
AP01 - Appointment of director 04 July 2016
CH01 - Change of particulars for director 04 July 2016
NEWINC - New incorporation documents 17 June 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.