Background WavePink WaveYellow Wave

BEDFORD CREATIVE ARTS LIMITED (05305188)

BEDFORD CREATIVE ARTS LIMITED (05305188) is an active UK company. incorporated on 6 December 2004. with registered office in Bedford. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 1 other business activities. BEDFORD CREATIVE ARTS LIMITED has been registered for 21 years. Current directors include BAKER, Samuel Stephen Paul, CASHMAN WILSON, Jennie, MAITLAND, Samantha and 3 others.

Company Number
05305188
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 December 2004
Age
21 years
Address
Bedford Heights, Bedford, MK41 7PH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BAKER, Samuel Stephen Paul, CASHMAN WILSON, Jennie, MAITLAND, Samantha, PAIN, Timothy Edward, PARRY, Fiona, TAYLOR, Mark Christopher
SIC Codes
90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORD CREATIVE ARTS LIMITED

BEDFORD CREATIVE ARTS LIMITED is an active company incorporated on 6 December 2004 with the registered office located in Bedford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 1 other business activity. BEDFORD CREATIVE ARTS LIMITED was registered 21 years ago.(SIC: 90030, 90040)

Status

active

Active since 21 years ago

Company No

05305188

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 6 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

&CO. ARTS LIMITED
From: 9 May 2016To: 9 September 2016
BEDFORD CREATIVE ARTS
From: 6 December 2004To: 9 May 2016
Contact
Address

Bedford Heights Brickhill Drive Bedford, MK41 7PH,

Previous Addresses

104 Midland Road Bedford Bedfordshire MK40 1QE
From: 12 July 2010To: 15 December 2020
13 High Street Bedford Bedfordshire MK40 1RN
From: 6 December 2004To: 12 July 2010
Timeline

50 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jan 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Left
Jun 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jan 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Apr 18
Director Left
May 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Left
May 20
Director Left
May 20
Director Joined
Jun 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Apr 21
Director Left
Feb 22
Director Left
Jun 22
Director Left
Aug 22
Director Joined
May 23
Director Joined
May 23
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Aug 24
Director Left
Jul 25
Director Left
Nov 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BAKER, Samuel Stephen Paul

Active
Brickhill Drive, BedfordMK41 7PH
Born January 1975
Director
Appointed 25 Apr 2024

CASHMAN WILSON, Jennie

Active
Brickhill Drive, BedfordMK41 7PH
Born December 1980
Director
Appointed 25 Apr 2024

MAITLAND, Samantha

Active
Brickhill Drive, BedfordMK41 7PH
Born April 1995
Director
Appointed 13 Apr 2023

PAIN, Timothy Edward

Active
Brickhill Drive, BedfordMK41 7PH
Born August 1963
Director
Appointed 13 Apr 2021

PARRY, Fiona

Active
Brickhill Drive, BedfordMK41 7PH
Born February 1980
Director
Appointed 12 Oct 2023

TAYLOR, Mark Christopher

Active
Midland Road, BedfordMK40 1QE
Born November 1958
Director
Appointed 19 Mar 2020

POTTINGER, Laura Catrina

Resigned
Wendover Drive, BedfordMK41 9QU
Secretary
Appointed 06 Dec 2004
Resigned 31 Mar 2011

SMITH, Helen Louise

Resigned
Midland Road, BedfordMK40 1QE
Secretary
Appointed 31 Mar 2011
Resigned 12 Nov 2012

BASU, Sudeep

Resigned
Midland Road, BedfordMK40 1QE
Born July 1977
Director
Appointed 16 Dec 2015
Resigned 22 Oct 2020

BEDFORD, Lucy Christine

Resigned
Midland Road, BedfordMK40 1QE
Born May 1981
Director
Appointed 26 Jul 2012
Resigned 07 Mar 2018

DALUM-TILDS, Grete

Resigned
Midland Road, BedfordMK40 1QE
Born November 1965
Director
Appointed 22 Nov 2017
Resigned 19 Feb 2019

EAST, Alec

Resigned
Midland Road, BedfordMK40 1QE
Born July 1968
Director
Appointed 07 Jul 2017
Resigned 14 May 2020

FERRY, Hilary

Resigned
16 Dunton Grove, IpswichIP7 5HD
Born October 1946
Director
Appointed 06 Dec 2004
Resigned 18 Oct 2008

FIGURA, Martin Franz Michael

Resigned
17 Wingfield Road, NorwichNR3 3HF
Born November 1956
Director
Appointed 06 Dec 2004
Resigned 19 Jan 2007

HEFFILL, Olive

Resigned
De Parys Avenue, BedfordMK41 7RZ
Born October 1954
Director
Appointed 06 Dec 2004
Resigned 01 Jun 2010

HOATH, Susan Julia Marjorie

Resigned
Midland Road, BedfordMK40 1QE
Born October 1969
Director
Appointed 23 Sept 2010
Resigned 16 May 2018

KUMARI, Anita

Resigned
Brickhill Drive, BedfordMK41 7PH
Born December 1979
Director
Appointed 13 Apr 2023
Resigned 26 Jun 2025

LOH, Irene, Dr

Resigned
Berkeley Close, BiggleswadeSG18 8SY
Born May 1973
Director
Appointed 18 Oct 2008
Resigned 18 Dec 2009

LOPEZ, Tara

Resigned
Brickhill Drive, BedfordMK41 7PH
Born December 1991
Director
Appointed 04 Feb 2021
Resigned 03 Feb 2022

MAIR, Steven Robert Robertson

Resigned
Midland Road, BedfordMK40 1QE
Born March 1954
Director
Appointed 09 Jun 2010
Resigned 14 May 2020

MALGET, Michael John

Resigned
Midland Road, BedfordMK40 1QE
Born November 1945
Director
Appointed 12 Aug 2010
Resigned 31 Mar 2011

MATTHEWS, Samantha

Resigned
Knoll Gardens, BedfordMK42 6AR
Born March 1978
Director
Appointed 20 Dec 2019
Resigned 23 Oct 2025

MCCANDLESS, Letitia Marie

Resigned
11 Talbot Road, BedfordMK40 3EE
Born August 1962
Director
Appointed 06 Dec 2004
Resigned 01 Jun 2010

MCGREGOR, James

Resigned
Denmark Street, BedfordMK40 3TG
Born April 1963
Director
Appointed 24 Apr 2009
Resigned 28 Jan 2019

MESSAM, Paul James

Resigned
Brickhill Drive, BedfordMK41 7PH
Born March 1965
Director
Appointed 10 Jan 2018
Resigned 08 Feb 2024

MORRALL, David Philip Mark John

Resigned
Midland Road, BedfordMK40 1QE
Born October 1961
Director
Appointed 07 May 2010
Resigned 22 Oct 2020

PAUL, Mike

Resigned
Midland Road, BedfordMK40 1QE
Born February 1958
Director
Appointed 07 May 2010
Resigned 28 May 2014

PAYNE, Sarah

Resigned
Brickhill Drive, BedfordMK41 7PH
Born May 1985
Director
Appointed 25 Jun 2020
Resigned 21 May 2022

PRITCHARD, David Edward

Resigned
19 Oak Crescent, Upper CaldecoteSG18 9DH
Born October 1958
Director
Appointed 18 Aug 2006
Resigned 09 Jun 2010

REED, Suzette Ann

Resigned
Vicarage Close, BedfordMK44 2RW
Born May 1984
Director
Appointed 09 Oct 2019
Resigned 01 Aug 2024

SOBEY, Richard

Resigned
Midland Road, BedfordMK40 1QE
Born February 1962
Director
Appointed 07 Jul 2017
Resigned 01 Jul 2023

STUBBS, Michael David

Resigned
Midland Road, BedfordMK40 1QE
Born February 1958
Director
Appointed 26 Jul 2012
Resigned 28 May 2014

THOMAS, Jenni, Dr

Resigned
Brickhill Drive, BedfordMK41 7PH
Born September 1980
Director
Appointed 06 Aug 2019
Resigned 19 Jul 2022

WEATHERALL, Brian Eric Cathal

Resigned
17 Irwin Road, BedfordMK40 3UL
Born July 1969
Director
Appointed 06 Dec 2004
Resigned 28 Oct 2005

WILLIAMS, Stephen

Resigned
Midland Road, BedfordMK40 1QE
Born May 1952
Director
Appointed 26 Jul 2012
Resigned 28 May 2014
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2016
AAAnnual Accounts
Resolution
20 September 2016
RESOLUTIONSResolutions
Resolution
9 September 2016
RESOLUTIONSResolutions
Memorandum Articles
16 June 2016
MAMA
Resolution
9 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
12 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2011
AAAnnual Accounts
Resolution
14 June 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
8 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2010
AR01AR01
Change Person Secretary Company With Change Date
29 December 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Legacy
15 July 2010
MG01MG01
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
11 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Resolution
14 May 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
363aAnnual Return
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288cChange of Particulars
Legacy
15 December 2004
225Change of Accounting Reference Date
Incorporation Company
6 December 2004
NEWINCIncorporation