Newcastle Upon Tyne
NE1 1EW
Director Name | Mr Jerome Brian Ince-Mitchell |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | Studio 19 Highbridge Works 31-39 High Bridge Newcastle Upon Tyne NE1 1EW |
Director Name | Ms Helen Mary Nisbet |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Curator |
Country of Residence | United Kingdom |
Correspondence Address | Studio 19 Highbridge Works 31-39 High Bridge Newcastle Upon Tyne NE1 1EW |
Director Name | Ms Anjalika Sagar |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | Studio 19 Highbridge Works 31-39 High Bridge Newcastle Upon Tyne NE1 1EW |
Director Name | Mr Keith Piper |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Studio 19 Highbridge Works 31-39 High Bridge Newcastle Upon Tyne NE1 1EW |
Director Name | Ms Hannah Cross |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | Studio 19 Highbridge Works 31-39 High Bridge Newcastle Upon Tyne NE1 1EW |
Director Name | Ms Sonia Boue |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Freelance Artist And Consultant |
Country of Residence | England |
Correspondence Address | Studio 19 Highbridge Works 31-39 High Bridge Newcastle Upon Tyne NE1 1EW |
Director Name | Ms Reema Selhi |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2020(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Legal And Policy Manager |
Country of Residence | England |
Correspondence Address | Studio 19 Highbridge Works 31-39 High Bridge Newcastle Upon Tyne NE1 1EW |
Director Name | Mrs Zarah Hussain |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | Studio 19 Highbridge Works 31-39 High Bridge Newcastle Upon Tyne NE1 1EW |
Director Name | Mr Andrew Robert Brumwell |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studio 19 Highbridge Works 31-39 High Bridge Newcastle Upon Tyne NE1 1EW |
Director Name | Miss Amrita Kaur Dhallu |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Assistant Curator |
Country of Residence | England |
Correspondence Address | Studio 19 Highbridge Works 31-39 High Bridge Newcastle Upon Tyne NE1 1EW |
Director Name | Ms Clementine Marie Jeanne Bedos |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 September 2022(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Artist , Researcher , Educator |
Country of Residence | England |
Correspondence Address | Studio 19 Highbridge Works 31-39 High Bridge Newcastle Upon Tyne NE1 1EW |
Director Name | Ms Stacie Elizabeth McCormick |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 December 2022(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Gallery Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 19 Highbridge Works 31-39 High Bridge Newcastle Upon Tyne NE1 1EW |
Director Name | Ms Hannah Wallis |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 08 December 2023(41 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Artist And Curator |
Country of Residence | England |
Correspondence Address | Studio 19 Highbridge Works 31-39 High Bridge Newcastle Upon Tyne NE1 1EW |
Director Name | Douglas Battensby |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 June 2004) |
Role | Business Counsellor |
Correspondence Address | 4 Gower Mews Mansions Gower Mews London WC1E 6HR |
Director Name | Virginia Mary Bodman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 October 1997) |
Role | Lecturer |
Correspondence Address | 23 Park Place East Sunderland Tyne & Wear SR2 8EE |
Director Name | David John Butler |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 1999) |
Role | Artist/Publisher |
Correspondence Address | 79 Grosvenor Gardens Jesmond Vale Newcastle Upon Tyne Tyne And Wear NE2 1HQ |
Director Name | Mr Garry Elliott |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 4 Yarmouth Close Hartlepool Cleveland TS25 2RJ |
Director Name | Stanley Victor Heatlie |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 January 1996) |
Role | Retired |
Correspondence Address | 63 Laurel Grove Sunderland Tyne & Wear SR2 9EE |
Director Name | George Mackenzie Lilly |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 September 1996) |
Role | Gallery Owner |
Correspondence Address | The Old Vicarage Preston Road North Shields Tyne & Wear NE29 9PJ |
Secretary Name | Mr Richard Mark Padwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Cottage Victoria Garesfield Rowlands Gill Tyne & Wear NE39 1LU |
Director Name | Mr Richard Mark Padwick |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 1999) |
Role | Publishers |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Cottage Victoria Garesfield Rowlands Gill Tyne & Wear NE39 1LU |
Director Name | Ms Esther Salamon |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 23 January 1995(12 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 23 September 2016) |
Role | Arts Administator |
Country of Residence | England |
Correspondence Address | Counterculture Unit Nh204 , E1 Studios 7 Whitechapel Road London E1 1DU |
Director Name | Alison Mary Baverstock |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(15 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 September 2011) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Turner Building 7/15 Pink Lane Newcastle Upon Tyne Tyne & Wear NE1 5DW |
Director Name | Ms Susan Mary Jones |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(17 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 September 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW |
Director Name | Paul Christopher Scott |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(17 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 03 October 2013) |
Role | Artist/Writer |
Country of Residence | United Kingdom |
Correspondence Address | Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW |
Director Name | Prof Simon David Pallett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(17 years, 5 months after company formation) |
Appointment Duration | 22 years (resigned 24 September 2021) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | S19 Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle Upon Tyne NE1 2DF |
Secretary Name | Prof Simon David Pallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(17 years, 5 months after company formation) |
Appointment Duration | 22 years (resigned 24 September 2021) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | S19 Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle Upon Tyne NE1 2DF |
Director Name | Comerasamy Manick Govinda |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(22 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 16 June 2017) |
Role | Artists Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Counterculture Unit Nh204 , E1 Studios 7 Whitechapel Road London E1 1DU |
Director Name | Ms Jayne Karen Knight |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(22 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 09 December 2022) |
Role | Local Govt Officer |
Country of Residence | England |
Correspondence Address | Studio 19 Highbridge Works 31-39 High Bridge Newcastle Upon Tyne NE1 1EW |
Director Name | Dr Mitra Memarzia |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(25 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 04 December 2015) |
Role | Artist Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Counterculture The Mall London SW1Y 5AH |
Director Name | Prof David Cotterrell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 December 2020) |
Role | Artist |
Country of Residence | England |
Correspondence Address | S19 Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle Upon Tyne NE1 2DF |
Director Name | Ms Tamsin Elizabeth Cox |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 September 2019) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | S19 Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle Upon Tyne NE1 2DF |
Director Name | Ms Jeanie Scott |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 2017) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | Counterculture Unit Nh204 , E1 Studios 7 Whitechapel Road London E1 1DU |
Director Name | Mr Thomas Edward Morgan Goddard |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 04 December 2020(38 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 08 December 2023) |
Role | Artist |
Country of Residence | Wales |
Correspondence Address | Studio 19 Highbridge Works 31-39 High Bridge Newcastle Upon Tyne NE1 1EW |
Website | www.milestonevets.com |
---|
Registered Address | Studio 19 Highbridge Works 31-39 High Bridge Newcastle Upon Tyne NE1 1EW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £417,665 |
Cash | £526,775 |
Current Liabilities | £166,356 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
17 June 1992 | Delivered on: 24 June 1992 Persons entitled: Tsb Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
17 December 2020 | Appointment of Mrs Zarah Hussain as a director on 4 December 2020 (2 pages) |
---|---|
17 December 2020 | Termination of appointment of David Cotterrell as a director on 4 December 2020 (1 page) |
17 December 2020 | Appointment of Mr Thomas Edward Morgan Goddard as a director on 4 December 2020 (2 pages) |
19 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
13 October 2020 | Appointment of Miss Reema Selhi as a director on 25 September 2020 (2 pages) |
24 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
24 September 2020 | Cessation of Julie Anne Lomax as a person with significant control on 15 September 2020 (1 page) |
7 September 2020 | Termination of appointment of Nicholas Charles Sharp as a director on 3 December 2019 (1 page) |
14 October 2019 | Appointment of Ms Anjalika Sagar as a director on 20 September 2019 (2 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 October 2019 | Appointment of Ms Sonia Boue as a director on 20 September 2019 (2 pages) |
8 October 2019 | Appointment of Mr Jerome Ince-Mitchell as a director on 20 September 2019 (2 pages) |
8 October 2019 | Appointment of Ms Hannah Cross as a director on 20 September 2019 (2 pages) |
8 October 2019 | Appointment of Mr Keith Piper as a director on 20 September 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
26 September 2019 | Termination of appointment of Emily Jane Speed as a director on 20 September 2019 (1 page) |
26 September 2019 | Appointment of Ms Helen Nisbet as a director on 20 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of Dan Thompson as a director on 20 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Tamsin Elizabeth Cox as a director on 20 September 2019 (1 page) |
29 July 2019 | Secretary's details changed for Mr Simon David Pallett on 29 July 2019 (1 page) |
29 July 2019 | Director's details changed for Professor Simon David Pallett on 29 July 2019 (2 pages) |
5 December 2018 | Registered office address changed from Counterculture Unit Nh204 , E1 Studios 7 Whitechapel Road London E1 1DU England to S19 Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne NE1 2DF on 5 December 2018 (1 page) |
27 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
20 September 2018 | Notification of Julie Anne Lomax as a person with significant control on 17 July 2018 (2 pages) |
20 September 2018 | Cessation of Jeanie May Scott as a person with significant control on 30 June 2018 (1 page) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
12 July 2018 | Appointment of Mr Nicholas Charles Sharp as a director on 28 September 1993 (2 pages) |
21 March 2018 | Resolutions
|
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
28 June 2017 | Resolutions
|
28 June 2017 | Resolutions
|
23 June 2017 | Director's details changed for Professor David Cotterell on 23 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Professor David Cotterell on 23 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Comerasamy Manick Govinda as a director on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Comerasamy Manick Govinda as a director on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Jeanie Scott as a director on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Jeanie Scott as a director on 16 June 2017 (1 page) |
19 May 2017 | Termination of appointment of Esther Salamon as a director on 23 September 2016 (1 page) |
19 May 2017 | Termination of appointment of Esther Salamon as a director on 23 September 2016 (1 page) |
30 March 2017 | Registered office address changed from Counterculture the Mall London SW1Y 5AH to Counterculture Unit Nh204 , E1 Studios 7 Whitechapel Road London E1 1DU on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from Counterculture the Mall London SW1Y 5AH to Counterculture Unit Nh204 , E1 Studios 7 Whitechapel Road London E1 1DU on 30 March 2017 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Termination of appointment of Mitra Memarzia as a director on 4 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Mitra Memarzia as a director on 4 December 2015 (1 page) |
21 September 2015 | Annual return made up to 14 September 2015 no member list (7 pages) |
21 September 2015 | Annual return made up to 14 September 2015 no member list (7 pages) |
12 August 2015 | Registered office address changed from 99 Western Road Lewes East Sussex BN7 1RS England to Counterculture the Mall London SW1Y 5AH on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from 99 Western Road Lewes East Sussex BN7 1RS England to Counterculture the Mall London SW1Y 5AH on 12 August 2015 (1 page) |
1 August 2015 | Registered office address changed from C/O Dodd & Co Chartered Accountants Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW to 99 Western Road Lewes East Sussex BN7 1RS on 1 August 2015 (1 page) |
1 August 2015 | Registered office address changed from C/O Dodd & Co Chartered Accountants Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW to 99 Western Road Lewes East Sussex BN7 1RS on 1 August 2015 (1 page) |
1 August 2015 | Registered office address changed from C/O Dodd & Co Chartered Accountants Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW to 99 Western Road Lewes East Sussex BN7 1RS on 1 August 2015 (1 page) |
2 June 2015 | Director's details changed for Ms Jeanie Scott on 28 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Ms Jeanie Scott on 28 May 2015 (2 pages) |
12 May 2015 | Appointment of Ms Jeanie Scott as a director on 4 December 2014 (2 pages) |
12 May 2015 | Appointment of Ms Jeanie Scott as a director on 4 December 2014 (2 pages) |
12 May 2015 | Appointment of Ms Jeanie Scott as a director on 4 December 2014 (2 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 October 2014 | Appointment of Professor David Cotterell as a director on 3 February 2014 (2 pages) |
21 October 2014 | Appointment of Mr Dan Thompson as a director on 3 February 2014 (2 pages) |
21 October 2014 | Appointment of Ms Tamsin Elizabeth Cox as a director on 3 February 2014 (2 pages) |
21 October 2014 | Appointment of Mr Dan Thompson as a director on 3 February 2014 (2 pages) |
21 October 2014 | Appointment of Ms Tamsin Elizabeth Cox as a director on 3 February 2014 (2 pages) |
21 October 2014 | Appointment of Professor David Cotterell as a director on 3 February 2014 (2 pages) |
21 October 2014 | Appointment of Professor David Cotterell as a director on 3 February 2014 (2 pages) |
21 October 2014 | Annual return made up to 14 September 2014 no member list (7 pages) |
21 October 2014 | Termination of appointment of Susan Jones as a director on 25 September 2014 (1 page) |
21 October 2014 | Termination of appointment of Susan Jones as a director on 25 September 2014 (1 page) |
21 October 2014 | Appointment of Mr Dan Thompson as a director on 3 February 2014 (2 pages) |
21 October 2014 | Appointment of Ms Tamsin Elizabeth Cox as a director on 3 February 2014 (2 pages) |
21 October 2014 | Annual return made up to 14 September 2014 no member list (7 pages) |
14 November 2013 | Appointment of Ms Emily Jane Speed as a director (2 pages) |
14 November 2013 | Appointment of Ms Emily Jane Speed as a director (2 pages) |
13 November 2013 | Termination of appointment of Paul Scott as a director (1 page) |
13 November 2013 | Termination of appointment of Paul Scott as a director (1 page) |
8 October 2013 | Annual return made up to 14 September 2013 no member list (6 pages) |
8 October 2013 | Annual return made up to 14 September 2013 no member list (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 October 2012 | Annual return made up to 14 September 2012 no member list (6 pages) |
4 October 2012 | Annual return made up to 14 September 2012 no member list (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 March 2012 | Registered office address changed from 1St Floor Turner Building 7/15 Pink Lane Newcastle upon Tyne Tyne & Wear NE1 5DW on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from 1St Floor Turner Building 7/15 Pink Lane Newcastle upon Tyne Tyne & Wear NE1 5DW on 15 March 2012 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 September 2011 | Termination of appointment of Alison Baverstock as a director (1 page) |
29 September 2011 | Annual return made up to 14 September 2011 no member list (7 pages) |
29 September 2011 | Termination of appointment of Alison Baverstock as a director (1 page) |
29 September 2011 | Termination of appointment of Jeffrey Snow as a director (1 page) |
29 September 2011 | Termination of appointment of Alison Baverstock as a director (1 page) |
29 September 2011 | Termination of appointment of Alison Baverstock as a director (1 page) |
29 September 2011 | Termination of appointment of Jeffrey Snow as a director (1 page) |
29 September 2011 | Termination of appointment of Jeffrey Snow as a director (1 page) |
29 September 2011 | Termination of appointment of Jeffrey Snow as a director (1 page) |
29 September 2011 | Annual return made up to 14 September 2011 no member list (7 pages) |
3 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 September 2010 | Annual return made up to 14 September 2010 no member list (7 pages) |
14 September 2010 | Annual return made up to 14 September 2010 no member list (7 pages) |
16 March 2010 | Termination of appointment of Louise Wirz as a director (1 page) |
16 March 2010 | Termination of appointment of Louise Wirz as a director (1 page) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 October 2009 | Director's details changed for Susan Jones on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Simon Pallett on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Nicholas Charles Sharp on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Comerasamy Manick Govinda on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Jeffrey Alastair Snow on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Esther Salamon on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Esther Salamon on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Jeffrey Alastair Snow on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Esther Salamon on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nicholas Charles Sharp on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Dr Mitra Memarzia on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Susan Jones on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Paul Christopher Scott on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Dr Mitra Memarzia on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Simon Pallett on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Alison Mary Baverstock on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Alison Mary Baverstock on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Dr Mitra Memarzia on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Jeffrey Alastair Snow on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Simon Pallett on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Paul Christopher Scott on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Comerasamy Manick Govinda on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Jayne Karen Knight on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Paul Christopher Scott on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Comerasamy Manick Govinda on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Louise Wirz on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Louise Wirz on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Louise Wirz on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 25 September 2009 no member list (5 pages) |
13 October 2009 | Director's details changed for Jayne Karen Knight on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Susan Jones on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Alison Mary Baverstock on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Simon Pallett on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 25 September 2009 no member list (5 pages) |
13 October 2009 | Director's details changed for Jayne Karen Knight on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Simon Pallett on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nicholas Charles Sharp on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Simon Pallett on 1 October 2009 (1 page) |
26 June 2009 | Director appointed dr mitra memarzia (3 pages) |
26 June 2009 | Annual return made up to 25/09/08 (8 pages) |
26 June 2009 | Annual return made up to 25/09/08 (8 pages) |
26 June 2009 | Director appointed dr mitra memarzia (3 pages) |
18 June 2009 | Appointment terminated director susannah silver (1 page) |
18 June 2009 | Appointment terminated director susannah silver (1 page) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 October 2007 | Annual return made up to 25/09/07
|
22 October 2007 | Annual return made up to 25/09/07
|
21 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
26 October 2006 | Annual return made up to 25/09/06
|
26 October 2006 | Annual return made up to 25/09/06
|
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
18 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
18 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 September 2005 | Annual return made up to 25/09/05 (8 pages) |
22 September 2005 | Annual return made up to 25/09/05 (8 pages) |
7 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
7 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 October 2004 | Annual return made up to 25/09/04 (8 pages) |
27 October 2004 | Annual return made up to 25/09/04 (8 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
15 October 2003 | Annual return made up to 25/09/03
|
15 October 2003 | Annual return made up to 25/09/03
|
1 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
7 October 2002 | Annual return made up to 25/09/02 (7 pages) |
7 October 2002 | Annual return made up to 25/09/02 (7 pages) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 October 2001 | Annual return made up to 25/09/01
|
3 October 2001 | Annual return made up to 25/09/01
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Annual return made up to 25/09/00
|
23 October 2000 | Annual return made up to 25/09/00
|
23 October 2000 | New director appointed (2 pages) |
18 August 2000 | Company name changed artic producers publishing compa ny LIMITED\certificate issued on 21/08/00 (2 pages) |
18 August 2000 | Company name changed artic producers publishing compa ny LIMITED\certificate issued on 21/08/00 (2 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Annual return made up to 25/09/99 (6 pages) |
4 October 1999 | Annual return made up to 25/09/99 (6 pages) |
4 October 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: 184 high street west sunderland tyne & wear SR1 1UQ (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (1 page) |
27 September 1999 | New director appointed (1 page) |
27 September 1999 | New secretary appointed;new director appointed (1 page) |
27 September 1999 | New secretary appointed;new director appointed (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: 184 high street west sunderland tyne & wear SR1 1UQ (1 page) |
27 September 1999 | Secretary resigned;director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Secretary resigned;director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Annual return made up to 25/09/98
|
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Annual return made up to 25/09/98
|
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 November 1997 | Annual return made up to 25/09/97
|
28 November 1997 | Annual return made up to 25/09/97
|
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: 20 villers street sunderland SR1 1EJ (1 page) |
19 January 1997 | Registered office changed on 19/01/97 from: 20 villers street sunderland SR1 1EJ (1 page) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 October 1996 | Annual return made up to 25/09/96
|
15 October 1996 | Annual return made up to 25/09/96
|
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Director resigned (2 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 October 1995 | Annual return made up to 25/09/95 (8 pages) |
2 October 1995 | Annual return made up to 25/09/95 (8 pages) |
1 April 1982 | Incorporation (44 pages) |
1 April 1982 | Incorporation (44 pages) |