Wallsend
Tyne & Wear
NE28 8DE
Director Name | Mr James Rhys McKinnell |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 29 Broad Chare Newcastle Upon Tyne 1 NE1 3DQ |
Director Name | Mr Ross Michael Elgie |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 March 2021(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broad Chare Newcastle Upon Tyne 1 NE1 3DQ |
Director Name | Mr Robin Steven Cantrill-Fenwick |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Digital & Communications Director |
Country of Residence | England |
Correspondence Address | 29 Broad Chare Newcastle Upon Tyne 1 NE1 3DQ |
Secretary Name | Ms Jacqueline Ann Kell |
---|---|
Status | Current |
Appointed | 01 April 2021(35 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 29 Broad Chare Newcastle Upon Tyne 1 NE1 3DQ |
Director Name | Claire Elizabeth Hardwick |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 September 2001) |
Role | Actor |
Correspondence Address | 83a Lordship Lane East Dulwich London SE22 8EP |
Director Name | Susan Lois Underwood |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 October 1995) |
Role | Company Director |
Correspondence Address | 13 The Ridgeway Kenton Newcastle Upon Tyne NE3 4LP |
Director Name | Peter John Stuart Thomson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1994) |
Role | City Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Coventry Gardens Newcastle Upon Tyne Tyne & Wear NE4 8DX |
Director Name | Mr Mark Scrimshaw |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 1994) |
Role | Producer/Director |
Country of Residence | England |
Correspondence Address | 186 Wingrove Road Newcastle Upon Tyne NE4 9DB |
Director Name | Mr Theodore Kiendl |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | French/American |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 1994) |
Role | Theatre Director |
Correspondence Address | 16 Brockley Rise Forest Hill London SE23 1NL |
Director Name | Mr Simon Pallett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 1994) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Larkspur Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DT |
Director Name | Valerie McLane |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 1994) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 11 Thropton Avenue Benton Newcastle Upon Tyne Tyne And Wear NE7 7NR |
Director Name | Mr Bernard Morris Newbold |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 April 1996) |
Role | Retired |
Correspondence Address | 53 Forest Hall Road Forest Hall Newcastle Upon Tyne NE12 0AY |
Secretary Name | David Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stratford Grove Newcastle Upon Tyne NE6 5AT |
Director Name | Mr Keith William Jewitt |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AH |
Director Name | Mrs Catherine Teresa Franklin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 01 December 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Oakhurst Terrace Benton Newcastle Upon Tyne NE12 9NY |
Director Name | Susan Doris Holmes |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 1996) |
Role | Lecturer |
Correspondence Address | 42 Holly Avenue Jesmond Newcastle Upon Tyne NE2 2PY |
Director Name | Mr Paul Geoffrey Rubinstein |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 1994) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 11 Stratford Grove Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5BA |
Director Name | David Whitaker |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 November 2006) |
Role | Actor |
Correspondence Address | Flat J Framlington House Framlington Place Newcastle NE2 4AB |
Director Name | Pauline Moriarty |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(8 years after company formation) |
Appointment Duration | 8 months (resigned 17 October 1994) |
Role | Actor Teacher |
Correspondence Address | 27 Eversley Place Heaton Newcastle Upon Tyne Tyne & Wear NE6 5AL |
Director Name | Anne June Orwin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(8 years after company formation) |
Appointment Duration | 8 months (resigned 17 October 1994) |
Role | Actress |
Correspondence Address | 47 Falmouth Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5NS |
Director Name | Brenda Margaret Larson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(8 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 December 1999) |
Role | Solicitor |
Correspondence Address | 17 Oxnam Crescent Spital Tongues Newcastle Upon Tyne Tyne & Wear NE2 4LX |
Director Name | Susan Joanne Hepworth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 1996) |
Role | University Official |
Correspondence Address | 13 Silvermere Drive Ryton Tyne & Wear NE40 3HA |
Director Name | David Clarke |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 December 1998) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stratford Grove Newcastle Upon Tyne NE6 5AT |
Secretary Name | Caroline Redmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 1996) |
Role | Company Director |
Correspondence Address | 3 Northumberland Road Ryton Tyne & Wear NE40 3PT |
Secretary Name | Andrew Christopher Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(9 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 April 1996) |
Role | Arts Manager |
Correspondence Address | 37 Lavender Gardens West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3BB |
Secretary Name | Susan Jane Tarr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Parkville Heaton Newcastle Upon Tyne NE6 5AU |
Secretary Name | Mr James Patrick Beirne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(14 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 March 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kingsley Place Heaton Newcastle Upon Tyne NE6 5AN |
Website | beaplaywright.com |
---|---|
Telephone | 0191 2693498 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 29 Broad Chare Newcastle Upon Tyne 1 NE1 3DQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Anne Orwin 8.33% Ordinary |
---|---|
1 at £1 | Brian Hogg 8.33% Ordinary |
1 at £1 | Dave Clarke 8.33% Ordinary |
1 at £1 | Dave Whitaker 8.33% Ordinary |
1 at £1 | Denise Bryson 8.33% Ordinary |
1 at £1 | Malcolm Healy 8.33% Ordinary |
1 at £1 | Mark Dunkerley 8.33% Ordinary |
1 at £1 | Pauline Moriarty 8.33% Ordinary |
1 at £1 | Philip Bailey 8.33% Ordinary |
1 at £1 | Ronald Johnson 8.33% Ordinary |
1 at £1 | Teddy Kendl 8.33% Ordinary |
1 at £1 | Val Mclane 8.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
---|---|
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
21 December 2015 | Termination of appointment of Catherine Teresa Franklin as a director on 1 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Catherine Teresa Franklin as a director on 1 December 2015 (1 page) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
25 January 2010 | Director's details changed for Catherine Teresa Franklin on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
25 January 2010 | Director's details changed for Gerard James Casey on 31 December 2009 (2 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
14 February 2008 | Location of debenture register (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 7/8 trinity chare newcastle upon tyne 1 NE1 3DF (1 page) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
1 February 2007 | Director resigned (1 page) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
7 July 2004 | Return made up to 31/12/03; full list of members (10 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
20 November 2003 | Return made up to 31/12/02; full list of members
|
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
25 October 2002 | Return made up to 31/12/01; full list of members
|
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members
|
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (11 pages) |
16 May 1999 | Return made up to 31/12/98; full list of members (8 pages) |
18 February 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
18 May 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
24 February 1997 | Return made up to 31/12/96; no change of members
|
22 April 1996 | Secretary resigned (1 page) |
25 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members
|
15 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
29 November 1995 | New secretary appointed (2 pages) |
29 June 1992 | Memorandum and Articles of Association (12 pages) |
19 June 1992 | Resolutions
|