Company NameHull Creative Quarter Ltd
DirectorAdele Howitt
Company StatusActive
Company Number07519890
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 February 2011(13 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMrs Adele Howitt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleArtist Designer
Country of ResidenceEngland
Correspondence Address12 Humber Street
Hull
HU1 1TU
Secretary NameMiss Clare Holdstock
StatusCurrent
Appointed15 February 2017(6 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address12 Humber Street
Hull
HU1 1TU
Director NameRobert Charles Moore
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RolePainter / Artist
Country of ResidenceEngland
Correspondence Address12 Humber Street
Hull
HU1 1TU
Secretary NameMiss Clare Holdstock
StatusResigned
Appointed01 February 2017(5 years, 12 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 February 2017)
RoleCompany Director
Correspondence Address148 Windsor Road
Hull
HU5 4HQ

Location

Registered Address12 Humber Street
Hull
HU1 1TU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£1,218
Cash£10,273
Current Liabilities£9,055

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months from now)

Filing History

19 July 2023Unaudited abridged accounts made up to 30 November 2022 (9 pages)
24 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
25 August 2022Unaudited abridged accounts made up to 30 November 2021 (9 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
13 August 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
22 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
18 August 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
12 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
26 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
9 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
23 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
9 July 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
6 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
26 April 2017Termination of appointment of Robert Charles Moore as a director on 28 February 2017 (1 page)
26 April 2017Termination of appointment of Robert Charles Moore as a director on 28 February 2017 (1 page)
24 February 2017Termination of appointment of Clare Holdstock as a secretary on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Clare Holdstock as a secretary on 24 February 2017 (1 page)
23 February 2017Appointment of Miss Clare Holdstock as a secretary on 15 February 2017 (2 pages)
23 February 2017Appointment of Miss Clare Holdstock as a secretary on 15 February 2017 (2 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
22 February 2017Registered office address changed from 12 Humber Street Hull HU1 1TG England to 12 Humber Street Hull HU1 1TU on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 12 Humber Street Hull HU1 1TG England to 12 Humber Street Hull HU1 1TU on 22 February 2017 (1 page)
9 February 2017Appointment of Miss Clare Holdstock as a secretary on 1 February 2017 (2 pages)
9 February 2017Appointment of Miss Clare Holdstock as a secretary on 1 February 2017 (2 pages)
9 February 2017Registered office address changed from 11 Humber Street Kingston upon Hull East Riding of Yorkshire HU1 1TG to 12 Humber Street Hull HU1 1TG on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 11 Humber Street Kingston upon Hull East Riding of Yorkshire HU1 1TG to 12 Humber Street Hull HU1 1TG on 9 February 2017 (1 page)
29 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
20 March 2016Annual return made up to 9 February 2016 no member list (2 pages)
20 March 2016Annual return made up to 9 February 2016 no member list (2 pages)
27 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 February 2015Annual return made up to 9 February 2015 no member list (2 pages)
9 February 2015Annual return made up to 9 February 2015 no member list (2 pages)
9 February 2015Annual return made up to 9 February 2015 no member list (2 pages)
16 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
16 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 April 2014Annual return made up to 9 February 2014 no member list (2 pages)
2 April 2014Annual return made up to 9 February 2014 no member list (2 pages)
2 April 2014Director's details changed for Robert Charles Moore on 30 December 2013 (2 pages)
2 April 2014Annual return made up to 9 February 2014 no member list (2 pages)
2 April 2014Director's details changed for Robert Charles Moore on 30 December 2013 (2 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 February 2013Annual return made up to 9 February 2013 no member list (2 pages)
11 February 2013Annual return made up to 9 February 2013 no member list (2 pages)
11 February 2013Annual return made up to 9 February 2013 no member list (2 pages)
22 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 February 2012Previous accounting period shortened from 29 February 2012 to 30 November 2011 (1 page)
20 February 2012Annual return made up to 7 February 2012 no member list (2 pages)
20 February 2012Annual return made up to 7 February 2012 no member list (2 pages)
20 February 2012Annual return made up to 7 February 2012 no member list (2 pages)
20 February 2012Previous accounting period shortened from 29 February 2012 to 30 November 2011 (1 page)
7 February 2011Incorporation (33 pages)
7 February 2011Incorporation (33 pages)