Background WavePink WaveYellow Wave

CBGC CREATIVE INDUSTRIES LTD (11505873)

CBGC CREATIVE INDUSTRIES LTD (11505873) is an active UK company. incorporated on 8 August 2018. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. CBGC CREATIVE INDUSTRIES LTD has been registered for 7 years. Current directors include BARRETT, Cory Michael Lee, BARRETT, Jolene.

Company Number
11505873
Status
active
Type
ltd
Incorporated
8 August 2018
Age
7 years
Address
Shire House Long Street, Leicester, LE9 4DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BARRETT, Cory Michael Lee, BARRETT, Jolene
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBGC CREATIVE INDUSTRIES LTD

CBGC CREATIVE INDUSTRIES LTD is an active company incorporated on 8 August 2018 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. CBGC CREATIVE INDUSTRIES LTD was registered 7 years ago.(SIC: 78109)

Status

active

Active since 7 years ago

Company No

11505873

LTD Company

Age

7 Years

Incorporated 8 August 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 26 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Shire House Long Street Stoney Stanton Leicester, LE9 4DQ,

Previous Addresses

67 Rounds Hill Kenilworth Warwickshire CV8 1DW United Kingdom
From: 8 August 2018To: 26 July 2025
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
New Owner
Mar 19
Director Joined
Mar 19
Director Left
May 19
Owner Exit
May 19
Loan Secured
Jun 19
Loan Cleared
Nov 23
Director Joined
Jul 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARRETT, Cory Michael Lee

Active
Long Street, LeicesterLE9 4DQ
Born July 1978
Director
Appointed 08 Aug 2018

BARRETT, Jolene

Active
Long Street, LeicesterLE9 4DQ
Born December 1976
Director
Appointed 25 Jul 2025

WARWICK, Rebecca Lynda

Resigned
Fishponds Road, KenilworthCV8 1EX
Secretary
Appointed 01 Apr 2019
Resigned 26 Apr 2019

WARWICK, Rebecca Lynda

Resigned
Fishponds Road, KenilworthCV8 1EX
Born January 1979
Director
Appointed 01 Apr 2019
Resigned 26 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Rebecca Lynda Warwick

Ceased
Fishponds Road, KenilworthCV8 1EX
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 01 Apr 2019
Ceased 26 Apr 2019

Mr Cory Michael Lee Barrett

Active
Long Street, LeicesterLE9 4DQ
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2018
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
26 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
21 January 2022
EW04EW04
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Members Register Information On Withdrawal From The Public Register
21 June 2019
EW05RSSEW05RSS
Withdrawal Of The Members Register Information From The Public Register
21 June 2019
EW05EW05
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
1 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
9 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2018
NEWINCIncorporation