CREATIVE ARTS EAST - NORWICH


Company Profile Company Filings

Overview

CREATIVE ARTS EAST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NORWICH ENGLAND and has the status: Active.
CREATIVE ARTS EAST was incorporated 29 years ago on 18/08/1994 and has the registered number: 02960157. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CREATIVE ARTS EAST - NORWICH

This company is listed in the following categories:
90020 - Support activities to performing arts

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

DRAGON HALL
NORWICH
NR1 1QE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/08/2023 01/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MAX OWEN EDWARDS Sep 1964 British Director 2009-05-06 CURRENT
MS JULIE CATHARINE HEWITT Secretary 2021-06-01 CURRENT
MRS PATRICIA RUTH HOLTOM Dec 1939 British Director 2003-11-12 CURRENT
MR JAMES LIAM MCDERMOTT Nov 1993 British Director 2021-12-14 CURRENT
MS LYNNE SIMPKIN Feb 1972 British Director 2021-03-16 CURRENT
MISS ELIZABETH HELEN SOMERVILLE Aug 1960 British Director 2018-06-05 CURRENT
SOPHIE LOUISE HALLETT Nov 1976 British Director 2000-11-10 UNTIL 2003-03-25 RESIGNED
MS ALISON MCFARLANE May 1956 British Director 2010-11-16 UNTIL 2022-11-10 RESIGNED
WILLIAM BENTLEY EVERITT Feb 1973 British Director 2007-03-14 UNTIL 2014-01-14 RESIGNED
ELIZABETH JANET LEGGE Jan 1951 British Director 1994-10-25 UNTIL 2000-05-10 RESIGNED
ELIZABETH JANET LEGGE Jan 1951 British Director 2000-11-10 UNTIL 2005-06-09 RESIGNED
ELIZABETH JANET LEGGE Jan 1951 British Director 2005-11-30 UNTIL 2013-09-18 RESIGNED
GEOFFREY LEIGH Apr 1946 British Director 2000-11-10 UNTIL 2003-02-27 RESIGNED
ELIZABETH HOLLIS Apr 1964 British Director 1998-10-22 UNTIL 2001-11-16 RESIGNED
STEPHEN HEWITT Jun 1950 British Director 1994-10-25 UNTIL 1996-04-18 RESIGNED
MARK JONATHAN HAZELL Feb 1962 British Director 2003-02-25 UNTIL 2007-09-12 RESIGNED
MARYA PARKER Feb 1950 British Director 2006-11-22 UNTIL 2009-02-25 RESIGNED
MRS JANICE MARY GODFREY Jan 1939 British Director 1994-10-25 UNTIL 2004-11-10 RESIGNED
ROBERT JOHN ALEXANDER GLASS Feb 1946 British Director 1997-10-22 UNTIL 2006-03-01 RESIGNED
DARYL ALEXANDER FRASER Jan 1959 British Director 1994-10-25 UNTIL 1995-07-31 RESIGNED
MICHAEL BRENDAN FERRIS Jan 1938 British Director 2002-05-02 UNTIL 2014-01-14 RESIGNED
PETER ROGER KITSON Feb 1962 British Director 2002-06-01 UNTIL 2003-10-20 RESIGNED
GREGORY HOWARD TEBBLE Feb 1947 British Secretary 2002-06-01 UNTIL 2015-09-22 RESIGNED
MS NICOLA MARY STAINTON Apr 1952 British Secretary 1994-08-18 UNTIL 2002-06-20 RESIGNED
MRS SHEILA PYM Secretary 2015-09-22 UNTIL 2018-11-27 RESIGNED
MS JOSEPHINE DIANA KNOWLDEN Secretary 2018-11-28 UNTIL 2019-09-22 RESIGNED
MISS NATALIE ELIZABETH JODE Secretary 2015-03-04 UNTIL 2015-09-22 RESIGNED
MR CHRISTOPHER JAMES ALLISON Secretary 2019-09-23 UNTIL 2021-08-16 RESIGNED
CHRISTINE BIRCHALL Aug 1962 British Director 1995-08-31 UNTIL 1997-10-23 RESIGNED
MS NULA COOPER Dec 1971 British Director 2004-05-27 UNTIL 2008-11-25 RESIGNED
SHIRLEY ANN CLERY-FOX Jul 1932 British Director 1995-08-31 UNTIL 1996-05-31 RESIGNED
MR IAN CLARKE Mar 1967 British Director 2014-04-29 UNTIL 2016-09-20 RESIGNED
MISS ELEANOR LOUISE CHAPMAN Nov 1977 British Director 2009-05-06 UNTIL 2010-05-31 RESIGNED
MISS ELEANOR LOUISE CHAPMAN Nov 1977 British Director 2011-09-28 UNTIL 2017-07-18 RESIGNED
GRAHAM CANN Jun 1947 British Director 2006-11-22 UNTIL 2010-07-28 RESIGNED
SYDNEY BURGES Oct 1995 British Director 2018-06-05 UNTIL 2019-09-17 RESIGNED
CAROL ANNE BARMER Aug 1953 British Director 1994-10-25 UNTIL 1995-07-18 RESIGNED
LAURA DYER Jun 1966 British Director 1996-01-18 UNTIL 1997-07-17 RESIGNED
MARGARET BUCKEL Sep 1946 British Director 1996-10-10 UNTIL 1999-10-14 RESIGNED
JASON PAUL MIDDLETON Mar 1972 British Director 2006-11-22 UNTIL 2010-07-28 RESIGNED
ANNIE BELL Feb 1944 British Director 2002-05-02 UNTIL 2006-05-17 RESIGNED
COUNCILLOR PETER BALDWIN Feb 1941 British Director 1997-07-17 UNTIL 1999-10-14 RESIGNED
ALEXANDRA ANDREWS Jan 1963 British Director 1998-01-22 UNTIL 2001-10-11 RESIGNED
LYNNE BRYAN May 1961 British Director 2005-02-10 UNTIL 2006-03-01 RESIGNED
LAURA DYER Jun 1966 British Director 1994-08-18 UNTIL 1994-10-25 RESIGNED
WILLIAM HERBERT GEORGE COOKE Oct 1932 British Director 1996-07-11 UNTIL 1997-07-17 RESIGNED
DAVID FARMER Jul 1955 British Director 1994-10-25 UNTIL 2002-10-31 RESIGNED
PAULINE PLOWMAN Mar 1942 British Director 1997-10-22 UNTIL 2004-11-10 RESIGNED
MS AMY BETH POTTER Mar 1985 British Director 2021-10-07 UNTIL 2023-06-13 RESIGNED
MS MARI THERESE MARTIN Aug 1954 British Director 2014-10-08 UNTIL 2021-10-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R.S.J.FINANCE CO.,LIMITED BENFLEET UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RANKIN INVESTMENTS LIMITED BENFLEET UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
THE SIR JOHN HURT FILM TRUST LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 59140 - Motion picture projection activities
NORWICH PUPPET THEATRE TRUST LIMITED NORWICH Active TOTAL EXEMPTION FULL 90010 - Performing arts
NORWICH ARTS CENTRE LIMITED NORFOLK Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
HEROES ADVERTISING & PUBLIC RELATIONS LIMITED NORWICH UNITED KINGDOM Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
NORWICH AIRPORT LIMITED Active FULL 52230 - Service activities incidental to air transportation
SIMPLY DESIGN LIMITED NORWICH Dissolved... TOTAL EXEMPTION SMALL 73110 - Advertising agencies
TYA UK CENTRE OF ASSITEJ BATH ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
TRAVEL NORWICH AIRPORT LIMITED NORWICH Dissolved... SMALL 99999 - Dormant Company
N A C CAFE BAR LIMITED NORFOLK Active DORMANT 56101 - Licensed restaurants
THE GARAGE TRUST LIMITED NORWICH Active SMALL 85520 - Cultural education
E P YOUTH LTD FAKENHAM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
NORFOLK COMMUNITY FOUNDATION NORWICH ENGLAND Active GROUP 63990 - Other information service activities n.e.c.
SAFFRON MARKETING LIMITED MARSHAM, NORW Dissolved... TOTAL EXEMPTION SMALL 73110 - Advertising agencies
CULTURE WORKS (EAST) LTD. NORWICH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 85520 - Cultural education
CULTURE WORKS FOUNDATION CIC NORWICH Dissolved... TOTAL EXEMPTION FULL 85520 - Cultural education
CROWN GREAT GLEMHAM LIMITED NORWICH UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
AFFINITY GROUP HOLDINGS LIMITED NORWICH UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONAL CENTRE FOR WRITING NORWICH Active SMALL 90040 - Operation of arts facilities
GRASSHOPPER SHOP LTD NORWICH Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
KING STREET (NORWICH) RESIDENTS ASSOCIATION LIMITED NORWICH Active DORMANT 68320 - Management of real estate on a fee or contract basis
NCW COMMERCIAL LTD NORWICH UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NOVANTATRE LIMITED NORWICH ENGLAND Active NO ACCOUNTS FILED 75000 - Veterinary activities
HUMAN EXPERIENCE DESIGN LTD NORWICH ENGLAND Active NO ACCOUNTS FILED 74100 - specialised design activities
SIDDIQ OMER LIMITED NORWICH ENGLAND Active NO ACCOUNTS FILED 64306 - Activities of real estate investment trusts