Background WavePink WaveYellow Wave

CREO ARTS GROUP LTD (05704470)

CREO ARTS GROUP LTD (05704470) is an active UK company. incorporated on 10 February 2006. with registered office in 9 Manchester Square. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. CREO ARTS GROUP LTD has been registered for 20 years. Current directors include ANGUS, Damion Barnaby, Mr., GRAY, Scott.

Company Number
05704470
Status
active
Type
ltd
Incorporated
10 February 2006
Age
20 years
Address
9 Manchester Square, W1U 3PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
ANGUS, Damion Barnaby, Mr., GRAY, Scott
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREO ARTS GROUP LTD

CREO ARTS GROUP LTD is an active company incorporated on 10 February 2006 with the registered office located in 9 Manchester Square. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. CREO ARTS GROUP LTD was registered 20 years ago.(SIC: 82301)

Status

active

Active since 20 years ago

Company No

05704470

LTD Company

Age

20 Years

Incorporated 10 February 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

WORLD PHOTOGRAPHY AWARDS LTD
From: 28 August 2007To: 5 July 2022
CANNES PHOTOGRAPHY AWARDS LTD
From: 10 February 2006To: 28 August 2007
Contact
Address

9 Manchester Square London , W1U 3PL,

Timeline

3 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Aug 11
Owner Exit
Nov 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TSANGARI, George

Active
9 Manchester SquareW1U 3PL
Secretary
Appointed 19 Jun 2015

ANGUS, Damion Barnaby, Mr.

Active
9 Manchester SquareW1U 3PL
Born May 1974
Director
Appointed 13 Sept 2007

GRAY, Scott

Active
9 Manchester SquareW1U 3PL
Born August 1974
Director
Appointed 10 Feb 2006

ANGUS, Damion Barnaby, Mr.

Resigned
9 Manchester SquareW1U 3PL
Secretary
Appointed 13 Sept 2007
Resigned 19 Jun 2015

GRAY, Scott

Resigned
Carabela 1, El Puerto De Santa Maria Cadiz
Secretary
Appointed 10 Feb 2006
Resigned 13 Sept 2007

MORRIS, Andrew Bernard

Resigned
9 Manchester SquareW1U 3PL
Born October 1952
Director
Appointed 13 Sept 2007
Resigned 26 Aug 2011

PROUD, Alexander Edward

Resigned
Gin House, LondonNW1 5AU
Born September 1969
Director
Appointed 10 Feb 2006
Resigned 05 Jan 2009

PROUD, Hector George Baxby

Resigned
Englefield Road, LondonN1 4ET
Born January 1971
Director
Appointed 13 Sept 2007
Resigned 05 Jan 2009

Persons with significant control

2

1 Active
1 Ceased
Manchester Square, LondonW1U 3PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2018

Mr. Ian Ronald Angus

Ceased
9 Manchester SquareW1U 3PL
Born March 1945

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 19 Nov 2018
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Small
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
5 July 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
19 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 November 2007
AAAnnual Accounts
Legacy
4 November 2007
225Change of Accounting Reference Date
Legacy
17 October 2007
287Change of Registered Office
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2007
288cChange of Particulars
Legacy
27 February 2007
88(2)R88(2)R
Legacy
27 February 2007
363aAnnual Return
Incorporation Company
10 February 2006
NEWINCIncorporation