Company NameAn:Artists Information Company
Company StatusActive
Company Number01626331
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 1982(42 years, 1 month ago)
Previous NameArtic Producers Publishing Company Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Skinder Singh Hundal
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(37 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCeo Of Arts Institute
Country of ResidenceEngland
Correspondence AddressStudio 19 Highbridge Works 31-39 High Bridge
Newcastle Upon Tyne
NE1 1EW
Director NameMr Jerome Brian Ince-Mitchell
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(37 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressStudio 19 Highbridge Works 31-39 High Bridge
Newcastle Upon Tyne
NE1 1EW
Director NameMs Helen Mary Nisbet
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(37 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 19 Highbridge Works 31-39 High Bridge
Newcastle Upon Tyne
NE1 1EW
Director NameMs Anjalika Sagar
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(37 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressStudio 19 Highbridge Works 31-39 High Bridge
Newcastle Upon Tyne
NE1 1EW
Director NameMr Keith Piper
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(37 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressStudio 19 Highbridge Works 31-39 High Bridge
Newcastle Upon Tyne
NE1 1EW
Director NameMs Hannah Cross
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(37 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleWeb Developer
Country of ResidenceEngland
Correspondence AddressStudio 19 Highbridge Works 31-39 High Bridge
Newcastle Upon Tyne
NE1 1EW
Director NameMs Sonia Boue
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(37 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleFreelance Artist And Consultant
Country of ResidenceEngland
Correspondence AddressStudio 19 Highbridge Works 31-39 High Bridge
Newcastle Upon Tyne
NE1 1EW
Director NameMs Reema Selhi
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(38 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleLegal And Policy Manager
Country of ResidenceEngland
Correspondence AddressStudio 19 Highbridge Works 31-39 High Bridge
Newcastle Upon Tyne
NE1 1EW
Director NameMrs Zarah Hussain
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(38 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressStudio 19 Highbridge Works 31-39 High Bridge
Newcastle Upon Tyne
NE1 1EW
Director NameMr Andrew Robert Brumwell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(39 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudio 19 Highbridge Works 31-39 High Bridge
Newcastle Upon Tyne
NE1 1EW
Director NameMiss Amrita Kaur Dhallu
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(40 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleAssistant Curator
Country of ResidenceEngland
Correspondence AddressStudio 19 Highbridge Works 31-39 High Bridge
Newcastle Upon Tyne
NE1 1EW
Director NameMs Clementine Marie Jeanne Bedos
Date of BirthMarch 1992 (Born 32 years ago)
NationalityFrench
StatusCurrent
Appointed30 September 2022(40 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleArtist , Researcher , Educator
Country of ResidenceEngland
Correspondence AddressStudio 19 Highbridge Works 31-39 High Bridge
Newcastle Upon Tyne
NE1 1EW
Director NameMs Stacie Elizabeth McCormick
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed09 December 2022(40 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleGallery Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 19 Highbridge Works 31-39 High Bridge
Newcastle Upon Tyne
NE1 1EW
Director NameMs Hannah Wallis
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed08 December 2023(41 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleArtist And Curator
Country of ResidenceEngland
Correspondence AddressStudio 19 Highbridge Works 31-39 High Bridge
Newcastle Upon Tyne
NE1 1EW
Director NameDouglas Battensby
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(10 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 June 2004)
RoleBusiness Counsellor
Correspondence Address4 Gower Mews Mansions
Gower Mews
London
WC1E 6HR
Director NameVirginia Mary Bodman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(10 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 October 1997)
RoleLecturer
Correspondence Address23 Park Place East
Sunderland
Tyne & Wear
SR2 8EE
Director NameDavid John Butler
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(10 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 1999)
RoleArtist/Publisher
Correspondence Address79 Grosvenor Gardens
Jesmond Vale
Newcastle Upon Tyne
Tyne And Wear
NE2 1HQ
Director NameMr Garry Elliott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(10 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 September 1998)
RoleChartered Accountant
Correspondence Address4 Yarmouth Close
Hartlepool
Cleveland
TS25 2RJ
Director NameStanley Victor Heatlie
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 January 1996)
RoleRetired
Correspondence Address63 Laurel Grove
Sunderland
Tyne & Wear
SR2 9EE
Director NameGeorge Mackenzie Lilly
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 September 1996)
RoleGallery Owner
Correspondence AddressThe Old Vicarage Preston Road
North Shields
Tyne & Wear
NE29 9PJ
Secretary NameMr Richard Mark Padwick
NationalityBritish
StatusResigned
Appointed25 September 1992(10 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Cottage
Victoria Garesfield
Rowlands Gill
Tyne & Wear
NE39 1LU
Director NameMr Richard Mark Padwick
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(11 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 1999)
RolePublishers
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Cottage
Victoria Garesfield
Rowlands Gill
Tyne & Wear
NE39 1LU
Director NameMs Esther Salamon
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish,American
StatusResigned
Appointed23 January 1995(12 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 23 September 2016)
RoleArts Administator
Country of ResidenceEngland
Correspondence AddressCounterculture Unit Nh204 , E1 Studios
7 Whitechapel Road
London
E1 1DU
Director NameAlison Mary Baverstock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(15 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 26 September 2011)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Turner Building
7/15 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
Director NameMs Susan Mary Jones
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(17 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 25 September 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFifteen Rosehill Montgomery Way
Rosehill Industrial Estate
Carlisle
CA1 2RW
Director NamePaul Christopher Scott
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(17 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 03 October 2013)
RoleArtist/Writer
Country of ResidenceUnited Kingdom
Correspondence AddressFifteen Rosehill Montgomery Way
Rosehill Industrial Estate
Carlisle
CA1 2RW
Director NameProf Simon David Pallett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(17 years, 5 months after company formation)
Appointment Duration22 years (resigned 24 September 2021)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressS19 Toffee Factory Lower Steenbergs Yard
Ouseburn
Newcastle Upon Tyne
NE1 2DF
Secretary NameProf Simon David Pallett
NationalityBritish
StatusResigned
Appointed01 September 1999(17 years, 5 months after company formation)
Appointment Duration22 years (resigned 24 September 2021)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressS19 Toffee Factory Lower Steenbergs Yard
Ouseburn
Newcastle Upon Tyne
NE1 2DF
Director NameComerasamy Manick Govinda
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(22 years, 2 months after company formation)
Appointment Duration13 years (resigned 16 June 2017)
RoleArtists Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressCounterculture Unit Nh204 , E1 Studios
7 Whitechapel Road
London
E1 1DU
Director NameMs Jayne Karen Knight
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(22 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 09 December 2022)
RoleLocal Govt Officer
Country of ResidenceEngland
Correspondence AddressStudio 19 Highbridge Works 31-39 High Bridge
Newcastle Upon Tyne
NE1 1EW
Director NameDr Mitra Memarzia
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(25 years, 8 months after company formation)
Appointment Duration8 years (resigned 04 December 2015)
RoleArtist Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressCounterculture The Mall
London
SW1Y 5AH
Director NameProf David Cotterrell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(31 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 December 2020)
RoleArtist
Country of ResidenceEngland
Correspondence AddressS19 Toffee Factory Lower Steenbergs Yard
Ouseburn
Newcastle Upon Tyne
NE1 2DF
Director NameMs Tamsin Elizabeth Cox
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(31 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 September 2019)
RoleResearcher
Country of ResidenceEngland
Correspondence AddressS19 Toffee Factory Lower Steenbergs Yard
Ouseburn
Newcastle Upon Tyne
NE1 2DF
Director NameMs Jeanie Scott
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(32 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2017)
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressCounterculture Unit Nh204 , E1 Studios
7 Whitechapel Road
London
E1 1DU
Director NameMr Thomas Edward Morgan Goddard
Date of BirthNovember 1980 (Born 43 years ago)
NationalityWelsh
StatusResigned
Appointed04 December 2020(38 years, 8 months after company formation)
Appointment Duration3 years (resigned 08 December 2023)
RoleArtist
Country of ResidenceWales
Correspondence AddressStudio 19 Highbridge Works 31-39 High Bridge
Newcastle Upon Tyne
NE1 1EW

Contact

Websitewww.milestonevets.com

Location

Registered AddressStudio 19 Highbridge Works
31-39 High Bridge
Newcastle Upon Tyne
NE1 1EW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£417,665
Cash£526,775
Current Liabilities£166,356

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

17 June 1992Delivered 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

Filing History

17 December 2020Appointment of Mrs Zarah Hussain as a director on 4 December 2020 (2 pages)
17 December 2020Termination of appointment of David Cotterrell as a director on 4 December 2020 (1 page)
17 December 2020Appointment of Mr Thomas Edward Morgan Goddard as a director on 4 December 2020 (2 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 October 2020Appointment of Miss Reema Selhi as a director on 25 September 2020 (2 pages)
24 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
24 September 2020Cessation of Julie Anne Lomax as a person with significant control on 15 September 2020 (1 page)
7 September 2020Termination of appointment of Nicholas Charles Sharp as a director on 3 December 2019 (1 page)
14 October 2019Appointment of Ms Anjalika Sagar as a director on 20 September 2019 (2 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 October 2019Appointment of Ms Sonia Boue as a director on 20 September 2019 (2 pages)
8 October 2019Appointment of Mr Jerome Ince-Mitchell as a director on 20 September 2019 (2 pages)
8 October 2019Appointment of Ms Hannah Cross as a director on 20 September 2019 (2 pages)
8 October 2019Appointment of Mr Keith Piper as a director on 20 September 2019 (2 pages)
26 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
26 September 2019Termination of appointment of Emily Jane Speed as a director on 20 September 2019 (1 page)
26 September 2019Appointment of Ms Helen Nisbet as a director on 20 September 2019 (2 pages)
26 September 2019Termination of appointment of Dan Thompson as a director on 20 September 2019 (1 page)
26 September 2019Termination of appointment of Tamsin Elizabeth Cox as a director on 20 September 2019 (1 page)
29 July 2019Secretary's details changed for Mr Simon David Pallett on 29 July 2019 (1 page)
29 July 2019Director's details changed for Professor Simon David Pallett on 29 July 2019 (2 pages)
5 December 2018Registered 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 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
20 September 2018Notification of Julie Anne Lomax as a person with significant control on 17 July 2018 (2 pages)
20 September 2018Cessation of Jeanie May Scott as a person with significant control on 30 June 2018 (1 page)
14 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
12 July 2018Appointment of Mr Nicholas Charles Sharp as a director on 28 September 1993 (2 pages)
21 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
28 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
23 June 2017Director's details changed for Professor David Cotterell on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Professor David Cotterell on 23 June 2017 (2 pages)
16 June 2017Termination of appointment of Comerasamy Manick Govinda as a director on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Comerasamy Manick Govinda as a director on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Jeanie Scott as a director on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Jeanie Scott as a director on 16 June 2017 (1 page)
19 May 2017Termination of appointment of Esther Salamon as a director on 23 September 2016 (1 page)
19 May 2017Termination of appointment of Esther Salamon as a director on 23 September 2016 (1 page)
30 March 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Termination of appointment of Mitra Memarzia as a director on 4 December 2015 (1 page)
7 December 2015Termination of appointment of Mitra Memarzia as a director on 4 December 2015 (1 page)
21 September 2015Annual return made up to 14 September 2015 no member list (7 pages)
21 September 2015Annual return made up to 14 September 2015 no member list (7 pages)
12 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Director's details changed for Ms Jeanie Scott on 28 May 2015 (2 pages)
2 June 2015Director's details changed for Ms Jeanie Scott on 28 May 2015 (2 pages)
12 May 2015Appointment of Ms Jeanie Scott as a director on 4 December 2014 (2 pages)
12 May 2015Appointment of Ms Jeanie Scott as a director on 4 December 2014 (2 pages)
12 May 2015Appointment of Ms Jeanie Scott as a director on 4 December 2014 (2 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Appointment of Professor David Cotterell as a director on 3 February 2014 (2 pages)
21 October 2014Appointment of Mr Dan Thompson as a director on 3 February 2014 (2 pages)
21 October 2014Appointment of Ms Tamsin Elizabeth Cox as a director on 3 February 2014 (2 pages)
21 October 2014Appointment of Mr Dan Thompson as a director on 3 February 2014 (2 pages)
21 October 2014Appointment of Ms Tamsin Elizabeth Cox as a director on 3 February 2014 (2 pages)
21 October 2014Appointment of Professor David Cotterell as a director on 3 February 2014 (2 pages)
21 October 2014Appointment of Professor David Cotterell as a director on 3 February 2014 (2 pages)
21 October 2014Annual return made up to 14 September 2014 no member list (7 pages)
21 October 2014Termination of appointment of Susan Jones as a director on 25 September 2014 (1 page)
21 October 2014Termination of appointment of Susan Jones as a director on 25 September 2014 (1 page)
21 October 2014Appointment of Mr Dan Thompson as a director on 3 February 2014 (2 pages)
21 October 2014Appointment of Ms Tamsin Elizabeth Cox as a director on 3 February 2014 (2 pages)
21 October 2014Annual return made up to 14 September 2014 no member list (7 pages)
14 November 2013Appointment of Ms Emily Jane Speed as a director (2 pages)
14 November 2013Appointment of Ms Emily Jane Speed as a director (2 pages)
13 November 2013Termination of appointment of Paul Scott as a director (1 page)
13 November 2013Termination of appointment of Paul Scott as a director (1 page)
8 October 2013Annual return made up to 14 September 2013 no member list (6 pages)
8 October 2013Annual return made up to 14 September 2013 no member list (6 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 October 2012Annual return made up to 14 September 2012 no member list (6 pages)
4 October 2012Annual return made up to 14 September 2012 no member list (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Registered 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 2012Registered 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 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Termination of appointment of Alison Baverstock as a director (1 page)
29 September 2011Annual return made up to 14 September 2011 no member list (7 pages)
29 September 2011Termination of appointment of Alison Baverstock as a director (1 page)
29 September 2011Termination of appointment of Jeffrey Snow as a director (1 page)
29 September 2011Termination of appointment of Alison Baverstock as a director (1 page)
29 September 2011Termination of appointment of Alison Baverstock as a director (1 page)
29 September 2011Termination of appointment of Jeffrey Snow as a director (1 page)
29 September 2011Termination of appointment of Jeffrey Snow as a director (1 page)
29 September 2011Termination of appointment of Jeffrey Snow as a director (1 page)
29 September 2011Annual return made up to 14 September 2011 no member list (7 pages)
3 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 September 2010Annual return made up to 14 September 2010 no member list (7 pages)
14 September 2010Annual return made up to 14 September 2010 no member list (7 pages)
16 March 2010Termination of appointment of Louise Wirz as a director (1 page)
16 March 2010Termination of appointment of Louise Wirz as a director (1 page)
30 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
13 October 2009Director's details changed for Susan Jones on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Simon Pallett on 1 October 2009 (1 page)
13 October 2009Director's details changed for Nicholas Charles Sharp on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Comerasamy Manick Govinda on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Jeffrey Alastair Snow on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Esther Salamon on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Esther Salamon on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Jeffrey Alastair Snow on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Esther Salamon on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Nicholas Charles Sharp on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Dr Mitra Memarzia on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Susan Jones on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Paul Christopher Scott on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Dr Mitra Memarzia on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Simon Pallett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Alison Mary Baverstock on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Alison Mary Baverstock on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Dr Mitra Memarzia on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Jeffrey Alastair Snow on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Simon Pallett on 1 October 2009 (1 page)
13 October 2009Director's details changed for Paul Christopher Scott on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Comerasamy Manick Govinda on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Jayne Karen Knight on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Paul Christopher Scott on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Comerasamy Manick Govinda on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Louise Wirz on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Louise Wirz on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Louise Wirz on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 25 September 2009 no member list (5 pages)
13 October 2009Director's details changed for Jayne Karen Knight on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Susan Jones on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Alison Mary Baverstock on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Simon Pallett on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 25 September 2009 no member list (5 pages)
13 October 2009Director's details changed for Jayne Karen Knight on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Simon Pallett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Nicholas Charles Sharp on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Simon Pallett on 1 October 2009 (1 page)
26 June 2009Director appointed dr mitra memarzia (3 pages)
26 June 2009Annual return made up to 25/09/08 (8 pages)
26 June 2009Annual return made up to 25/09/08 (8 pages)
26 June 2009Director appointed dr mitra memarzia (3 pages)
18 June 2009Appointment terminated director susannah silver (1 page)
18 June 2009Appointment terminated director susannah silver (1 page)
29 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
22 October 2007Annual return made up to 25/09/07
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 October 2007Annual return made up to 25/09/07
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
21 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
26 October 2006Annual return made up to 25/09/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2006Annual return made up to 25/09/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
18 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
22 September 2005Annual return made up to 25/09/05 (8 pages)
22 September 2005Annual return made up to 25/09/05 (8 pages)
7 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
7 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
2 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
27 October 2004Annual return made up to 25/09/04 (8 pages)
27 October 2004Annual return made up to 25/09/04 (8 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
15 October 2003Annual return made up to 25/09/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2003Annual return made up to 25/09/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
7 October 2002Annual return made up to 25/09/02 (7 pages)
7 October 2002Annual return made up to 25/09/02 (7 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
3 October 2001Annual return made up to 25/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2001Annual return made up to 25/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Annual return made up to 25/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 October 2000Annual return made up to 25/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 October 2000New director appointed (2 pages)
18 August 2000Company name changed artic producers publishing compa ny LIMITED\certificate issued on 21/08/00 (2 pages)
18 August 2000Company name changed artic producers publishing compa ny LIMITED\certificate issued on 21/08/00 (2 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 October 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 October 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Annual return made up to 25/09/99 (6 pages)
4 October 1999Annual return made up to 25/09/99 (6 pages)
4 October 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Registered office changed on 27/09/99 from: 184 high street west sunderland tyne & wear SR1 1UQ (1 page)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (1 page)
27 September 1999New director appointed (1 page)
27 September 1999New secretary appointed;new director appointed (1 page)
27 September 1999New secretary appointed;new director appointed (1 page)
27 September 1999Registered office changed on 27/09/99 from: 184 high street west sunderland tyne & wear SR1 1UQ (1 page)
27 September 1999Secretary resigned;director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Secretary resigned;director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Annual return made up to 25/09/98
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1998Director resigned (1 page)
22 October 1998Annual return made up to 25/09/98
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 November 1997Annual return made up to 25/09/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1997Annual return made up to 25/09/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
19 January 1997Registered office changed on 19/01/97 from: 20 villers street sunderland SR1 1EJ (1 page)
19 January 1997Registered office changed on 19/01/97 from: 20 villers street sunderland SR1 1EJ (1 page)
17 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
15 October 1996Annual return made up to 25/09/96
  • 363(288) ‐ Director resigned
(6 pages)
15 October 1996Annual return made up to 25/09/96
  • 363(288) ‐ Director resigned
(6 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
2 October 1995Annual return made up to 25/09/95 (8 pages)
2 October 1995Annual return made up to 25/09/95 (8 pages)
1 April 1982Incorporation (44 pages)
1 April 1982Incorporation (44 pages)