Background WavePink WaveYellow Wave

CREATIVE OUNDLE LTD. (03134966)

CREATIVE OUNDLE LTD. (03134966) is an active UK company. incorporated on 6 December 1995. with registered office in Peterborough. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. CREATIVE OUNDLE LTD. has been registered for 30 years. Current directors include ALLFREE, Alyson, BACZKOWSKI, Christopher, BURNETT, Anne and 3 others.

Company Number
03134966
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 December 1995
Age
30 years
Address
The Old Town Hall Market Place, Peterborough, PE8 4BA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ALLFREE, Alyson, BACZKOWSKI, Christopher, BURNETT, Anne, HUTTON, Jeremy, SCHURER, Kevin, Prof, THOMAS, Quentin
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE OUNDLE LTD.

CREATIVE OUNDLE LTD. is an active company incorporated on 6 December 1995 with the registered office located in Peterborough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. CREATIVE OUNDLE LTD. was registered 30 years ago.(SIC: 90010)

Status

active

Active since 30 years ago

Company No

03134966

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 6 December 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

OUNDLE MUSIC TRUST
From: 29 April 2009To: 30 January 2021
OUNDLE INTERNATIONAL FESTIVAL
From: 6 December 1995To: 29 April 2009
Contact
Address

The Old Town Hall Market Place Oundle Peterborough, PE8 4BA,

Previous Addresses

6 North Street Oundle Peterborough PE8 4AL United Kingdom
From: 4 March 2022To: 23 August 2024
Bulley Davey 6 North Street Oundle Peterborough PE8 4AL United Kingdom
From: 18 June 2020To: 4 March 2022
4 New Street Oundle Peterborough PE8 4ED
From: 21 January 2010To: 18 June 2020
the Creed Chapel Ashton Oundle Peterborough PE8 5LD
From: 6 December 1995To: 21 January 2010
Timeline

39 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Jan 11
Director Left
Sept 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
Dec 12
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Mar 18
Director Joined
May 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Aug 21
Director Joined
Dec 21
Director Left
Jul 22
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Nov 24
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ALLFREE, Alyson

Active
Market Place, PeterboroughPE8 4BA
Born November 1962
Director
Appointed 16 Sept 2023

BACZKOWSKI, Christopher

Active
Market Place, PeterboroughPE8 4BA
Born June 1997
Director
Appointed 14 Dec 2020

BURNETT, Anne

Active
Market Place, PeterboroughPE8 4BA
Born November 1957
Director
Appointed 09 Nov 2015

HUTTON, Jeremy

Active
Market Place, PeterboroughPE8 4BA
Born July 1966
Director
Appointed 29 Nov 2021

SCHURER, Kevin, Prof

Active
Market Place, PeterboroughPE8 4BA
Born June 1957
Director
Appointed 14 Dec 2020

THOMAS, Quentin

Active
Market Place, PeterboroughPE8 4BA
Born May 1972
Director
Appointed 11 Sept 2018

EVANS, Simon

Resigned
New Street, PeterboroughPE8 4ED
Secretary
Appointed 03 Oct 2018
Resigned 12 Feb 2020

ROXBURGH, David Bruce

Resigned
New Street, PeterboroughPE8 4ED
Secretary
Appointed 17 Nov 2014
Resigned 03 Oct 2018

RYAN, Patricia Anne, Mrs.

Resigned
New Street, PeterboroughPE8 4ED
Secretary
Appointed 06 Dec 1995
Resigned 16 Sept 2011

WILLIAMS, Graham Thomas

Resigned
New Street, PeterboroughPE8 4ED
Secretary
Appointed 16 Sept 2011
Resigned 03 Sept 2014

ABRAHAMSON, Juliet Elizabeth

Resigned
New Street, PeterboroughPE8 4ED
Born June 1950
Director
Appointed 24 Jan 2007
Resigned 09 Feb 2012

ANDERSON, Jennifer Anderson

Resigned
New Street, PeterboroughPE8 4ED
Born August 1947
Director
Appointed 30 May 2012
Resigned 23 Jul 2014

BUTLER, Douglas Eastmond, Mr

Resigned
6 North Street, PeterboroughPE8 4AL
Born November 1946
Director
Appointed 06 Feb 2018
Resigned 23 Jul 2021

DIGGLE, Keith Winfield

Resigned
24 Cotterstock Road, PeterboroughPE8 5HA
Born December 1937
Director
Appointed 01 Feb 2003
Resigned 23 Feb 2004

EVANS, Simon John

Resigned
New Street, PeterboroughPE8 4ED
Born June 1958
Director
Appointed 09 Nov 2015
Resigned 12 Feb 2020

FORBES, Andrew Peter

Resigned
New Street, PeterboroughPE8 4ED
Born January 1953
Director
Appointed 29 Feb 2012
Resigned 28 Nov 2012

FORBES, Andrew Peter

Resigned
The Old School House, PeterboroughPE8 5DL
Born January 1953
Director
Appointed 16 May 2007
Resigned 04 Jun 2009

FROLING, Stephen

Resigned
The Old Vicarage Helpston, PeterboroughPE6 7EB
Born December 1944
Director
Appointed 03 Feb 1996
Resigned 19 Sept 2002

GIBNEY, Vivien Murray

Resigned
New Street, PeterboroughPE8 4ED
Born February 1946
Director
Appointed 16 May 2007
Resigned 09 May 2011

HARPER, Ewan William, Sir

Resigned
6 North Street, PeterboroughPE8 4AL
Born June 1939
Director
Appointed 17 Nov 2014
Resigned 28 Jul 2020

HONE, Alec

Resigned
New Street, PeterboroughPE8 4ED
Born June 1959
Director
Appointed 05 Nov 2009
Resigned 11 Sept 2018

HOWE, Elizabeth Helen, The Countess Howe

Resigned
New Street, PeterboroughPE8 4ED
Born November 1955
Director
Appointed 09 May 2011
Resigned 17 May 2020

KERRUISH, Gilbert Peter

Resigned
New Street, PeterboroughPE8 4ED
Born December 1948
Director
Appointed 30 May 2012
Resigned 21 Oct 2013

LAING, David Eric

Resigned
New Street, PeterboroughPE8 4ED
Born March 1945
Director
Appointed 09 May 2011
Resigned 28 Nov 2017

MILEY, John

Resigned
60 Wellington Road, PinnerHA5 4NH
Born April 1942
Director
Appointed 06 Dec 1995
Resigned 30 Oct 2009

NEWCOMB, Alison Jane

Resigned
New Street, PeterboroughPE8 4ED
Born December 1947
Director
Appointed 09 Sept 2014
Resigned 02 May 2015

OWEN, Peter Nigel

Resigned
Ruggen 26 Hazelhurst, HorleyRH6 9XY
Born July 1945
Director
Appointed 21 Nov 2002
Resigned 17 Feb 2008

PHILLIPS, Richard Eskricke

Resigned
Northgate, WarwickCV34 4JL
Born September 1940
Director
Appointed 06 Dec 1995
Resigned 04 Jun 2009

PURSER, Lynda

Resigned
New Street, PeterboroughPE8 4ED
Born October 1945
Director
Appointed 16 May 2007
Resigned 29 Jul 2013

ROXBURGH, David Bruce

Resigned
Benefield Road, KetteringNN14 3JA
Born April 1955
Director
Appointed 02 Jun 2014
Resigned 16 Jul 2022

TAMS, Paul Adrian

Resigned
Arn House Wood Lane, PeterboroughPE8 5TP
Born November 1943
Director
Appointed 03 Feb 1996
Resigned 11 Oct 2006

TYSON, Eric

Resigned
Flat 4 10 Downfield Road, BristolBS8 2TH
Born May 1961
Director
Appointed 30 Nov 2004
Resigned 19 Jul 2009

WHITEHEAD, William

Resigned
North Street, PeterboroughPE8 4AL
Born March 1970
Director
Appointed 29 May 2020
Resigned 24 Jul 2023

WILLIAMS, Mark Turner

Resigned
New Street, PeterboroughPE8 4ED
Born August 1978
Director
Appointed 01 Oct 2010
Resigned 12 Feb 2020

WINFREY, Jean Marise

Resigned
2 Church Lane, PeterboroughPE8 6LP
Born June 1932
Director
Appointed 03 Feb 1996
Resigned 02 Oct 2003
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Resolution
2 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Memorandum Articles
5 November 2024
MAMA
Statement Of Companys Objects
23 October 2024
CC04CC04
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
10 January 2023
AAMDAAMD
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Resolution
30 January 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 October 2020
AAMDAAMD
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Resolution
8 December 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
8 December 2017
CC04CC04
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 December 2011
AR01AR01
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 September 2011
TM02Termination of Secretary
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Accounts Amended With Made Up Date
25 May 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
1 July 2009
AAAnnual Accounts
Memorandum Articles
9 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2008
288cChange of Particulars
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
24 April 2008
AAAnnual Accounts
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
363sAnnual Return (shuttle)
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
25 April 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
23 May 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
18 March 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
16 April 2004
AAAnnual Accounts
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
26 June 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
12 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
30 May 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Legacy
9 September 1996
224224
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Incorporation Company
6 December 1995
NEWINCIncorporation