Company NameHelix Arts Limited
Company StatusActive
Company Number02114849
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 March 1987(37 years, 1 month ago)
Previous NameArtists' Agency

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameProf Alison Jane Shaw
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(29 years, 1 month after company formation)
Appointment Duration8 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address54a Saville Street
North Shields
NE30 1NT
Director NameMr Alexander Thomas Michael Shiel
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish,
StatusCurrent
Appointed27 July 2016(29 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54a Saville Street
North Shields
NE30 1NT
Director NameMrs Michelle Susanne Steggles
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(30 years, 1 month after company formation)
Appointment Duration7 years
RolePrivate Banker
Country of ResidenceUnited Kingdom
Correspondence Address54a Saville Street
North Shields
NE30 1NT
Director NameMr Mark Daniel Buckley
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(32 years, 1 month after company formation)
Appointment Duration5 years
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence Address54a Saville Street
North Shields
NE30 1NT
Director NameMiss Chloe Lawrence
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(32 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleProgrammes Manager (Theatre)
Country of ResidenceEngland
Correspondence Address54a Saville Street
North Shields
NE30 1NT
Director NameMrs Olivia Vickers
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(34 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address51 Bedford Street
North Shields
NE29 0AT
Director NameRonan Devlin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address54a Saville Street
North Shields
NE30 1NT
Director NameAnnie Latham
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address54a Saville Street
North Shields
NE30 1NT
Director NameStephanie Holton
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address54a Saville Street
North Shields
NE30 1NT
Director NameLesley Wood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(35 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address54a Saville Street
North Shields
NE30 1NT
Director NameDavid Lewis Ayre
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(3 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 21 January 1997)
RoleBricklayer
Correspondence Address3 Alma Terrace
Crook
County Durham
DL15 9QP
Director NameRalph Carroll Baxter
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 1993)
RoleShipbuilder
Correspondence Address29 Sevenoaks Drive
Hastings Hill
Sunderland
Tyne & Wear
SR4 9LR
Director NameMr Derek Dalton
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 January 1994)
RoleArtist
Correspondence Address14 Hill Street
Corbridge
Northumberland
NE45 5AA
Director NameDr Kenneth John Harrop
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 January 1993)
RoleLecturer
Correspondence Address8 Sheringham Close
Sunderland
Tyne & Wear
SR3 2NH
Secretary NameMr Bernard Harry Frederick Tyrrell
NationalityBritish
StatusResigned
Appointed29 November 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 January 1997)
RoleNational Sales Manager
Correspondence Address15 West Riggs
Bedlington
Northumberland
NE22 5SG
Director NameMr William Craddock
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(6 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 24 November 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address112 Donvale Road
Donwell
Washington
Tyne & Wear
NE37 1DN
Director NameDee Hennessy
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address19 Balmoral Terrace
South Gosforth
Newcastle Upon Tyne
NE3 1YH
Director NameAlan Geoffrey Berriman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(8 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 November 2000)
RoleSolicitor
Correspondence AddressGroom Cottage
Fencehouses
Co Durham
DH4 6QA
Secretary NameMrs Ailsa Sibella Martin
NationalityScottish
StatusResigned
Appointed27 January 1997(9 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 January 1999)
RoleCommunity Education  Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Generals Wood
Washington
Tyne & Wear
NE38 9BL
Director NameMr Simon Mark Featherstone
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(11 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 November 2004)
RoleHealth Trust Executive
Country of ResidenceEngland
Correspondence Address116 Eastern Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RQ
Director NameMr Gordon Francis Bates
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(11 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 November 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address12 Mickleby Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0QX
Secretary NameAlan Geoffrey Berriman
NationalityBritish
StatusResigned
Appointed25 January 1999(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 2000)
RoleCompany Director
Correspondence AddressGroom Cottage
Fencehouses
Co Durham
DH4 6QA
Secretary NameJohn Murray
NationalityBritish
StatusResigned
Appointed27 November 2000(13 years, 8 months after company formation)
Appointment Duration7 years (resigned 26 November 2007)
RoleCompany Director
Correspondence Address7 Glenesk Road
Sunderland
Tyne & Wear
SR2 9BN
Director NameMs Mary Coyle
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(13 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2009)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kitchener Terrace
North Shields
Tyne & Wear
NE30 2HH
Director NameMs Jennifer Hinves
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(17 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 November 2012)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address16 Cleghorn Street
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5DJ
Director NameDavid Hirsh Haley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(17 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 2007)
RoleArtist Researcher
Correspondence AddressPiccadilly
12 Burlington Street
Ulverston
Cumbria
LA12 7JA
Director NameAntoinette Hachler
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed29 November 2004(17 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 November 2006)
RoleArtist
Correspondence Address20 Bonfield Road
Lewisham
Greater London
SE13 6BY
Director NameShirley Campbell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(20 years after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Swinton Close
Morpeth
Northumberland
NE61 2XD
Director NameClaire Carroll
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(20 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address145 Sandringham Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1QB
Secretary NameRowena Jane On
NationalityBritish
StatusResigned
Appointed26 November 2007(20 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 May 2019)
RoleOperations Manager
Correspondence Address51 Bedford Street
North Shields
NE29 0AT
Director NameMr Neil Robert Canavan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(22 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 January 2019)
RoleFreelance Sculptor
Country of ResidenceUnited Kingdom
Correspondence Address51 Bedford Street
North Shields
NE29 0AT
Director NameMr Keith Appleton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(24 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 February 2018)
RoleTeam Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Bedford Street
North Shields
NE29 0AT
Director NameMr Mark Cadogan Fenwick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(25 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 October 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address51 Bedford Street
North Shields
NE29 0AT
Director NameMr Neil Graham Bestford
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(26 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 July 2016)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Broadacre House Market Street
Newcastle Upon Tyne
NE1 6HQ
Director NameHafsa Ghaffar
Date of BirthJune 2003 (Born 20 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2022(35 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 January 2023)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address51 Bedford Street
North Shields
NE29 0AT

Contact

Websitehelixarts.com
Telephone0191 2414931
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address54a Saville Street
North Shields
NE30 1NT
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Turnover£329,467
Net Worth£55,302
Cash£92,224
Current Liabilities£66,986

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 4 weeks ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

9 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
16 December 2023Total exemption full accounts made up to 31 March 2023 (31 pages)
10 November 2023Termination of appointment of Simon Woods as a director on 10 November 2023 (1 page)
10 November 2023Appointment of Miss Katie Bethan Wright as a director on 10 November 2023 (2 pages)
11 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
11 January 2023Appointment of Lesley Wood as a director on 1 January 2023 (2 pages)
11 January 2023Termination of appointment of Hafsa Ghaffar as a director on 1 January 2023 (1 page)
1 December 2022Appointment of Ronan Devlin as a director on 1 December 2022 (2 pages)
1 December 2022Appointment of Annie Latham as a director on 1 December 2022 (2 pages)
1 December 2022Appointment of Hafsa Ghaffar as a director on 1 December 2022 (2 pages)
1 December 2022Appointment of Stephanie Holton as a director on 1 December 2022 (2 pages)
26 October 2022Total exemption full accounts made up to 31 March 2022 (33 pages)
11 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
11 January 2022Director's details changed for Miss Olivia Mccoy on 31 December 2021 (2 pages)
7 January 2022Termination of appointment of Marcia Todman as a director on 31 December 2021 (1 page)
5 August 2021Total exemption full accounts made up to 31 March 2021 (31 pages)
14 June 2021Appointment of Mrs Olivia Mccoy as a director on 1 June 2021 (2 pages)
14 June 2021Director's details changed for Mrs Olivia Mccoy on 1 June 2021 (2 pages)
14 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
12 January 2021Termination of appointment of Mark Cadogan Fenwick as a director on 21 October 2020 (1 page)
12 January 2021Termination of appointment of Catherine Jane Johns as a director on 21 October 2020 (1 page)
12 January 2021Termination of appointment of Paul William Lancaster as a director on 15 July 2020 (1 page)
17 September 2020Total exemption full accounts made up to 31 March 2020 (29 pages)
14 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
31 July 2019Appointment of Miss Chloe Lawrence as a director on 17 July 2019 (2 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (30 pages)
22 May 2019Termination of appointment of Rowena Jane On as a secretary on 22 May 2019 (1 page)
17 May 2019Memorandum and Articles of Association (11 pages)
17 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
10 May 2019Appointment of Mr Mark Daniel Buckley as a director on 1 May 2019 (2 pages)
10 May 2019Appointment of Ms Catherine Jane Johns as a director on 1 May 2019 (2 pages)
18 January 2019Appointment of Dr Simon Woods as a director on 16 January 2019 (2 pages)
18 January 2019Termination of appointment of Neil Robert Canavan as a director on 16 January 2019 (1 page)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (36 pages)
8 February 2018Termination of appointment of Keith Appleton as a director on 8 February 2018 (1 page)
18 January 2018Appointment of Mr Paul William Lancaster as a director on 17 January 2018 (2 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
10 October 2017Registered office address changed from 1st Floor, Broadacre House Market Street Newcastle upon Tyne NE1 6HQ to 51 Bedford Street North Shields NE29 0AT on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 1st Floor, Broadacre House Market Street Newcastle upon Tyne NE1 6HQ to 51 Bedford Street North Shields NE29 0AT on 10 October 2017 (1 page)
18 August 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
4 May 2017Appointment of Mrs Michelle Susanne Steggles as a director on 26 April 2017 (2 pages)
4 May 2017Appointment of Mrs Michelle Susanne Steggles as a director on 26 April 2017 (2 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
18 November 2016Termination of appointment of Adam Edward Pritchard as a director on 16 November 2016 (1 page)
18 November 2016Termination of appointment of Adam Edward Pritchard as a director on 16 November 2016 (1 page)
27 September 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
27 September 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
5 August 2016Termination of appointment of Neil Graham Bestford as a director on 27 July 2016 (1 page)
5 August 2016Appointment of Mr Alexander Thomas Michael Shiel as a director on 27 July 2016 (2 pages)
5 August 2016Termination of appointment of Neil Graham Bestford as a director on 27 July 2016 (1 page)
5 August 2016Appointment of Mr Alexander Thomas Michael Shiel as a director on 27 July 2016 (2 pages)
4 May 2016Termination of appointment of Claire Carroll as a director on 27 April 2016 (1 page)
4 May 2016Appointment of Ms Alison Jane Shaw as a director on 27 April 2016 (2 pages)
4 May 2016Appointment of Ms Alison Jane Shaw as a director on 27 April 2016 (2 pages)
4 May 2016Termination of appointment of Claire Carroll as a director on 27 April 2016 (1 page)
29 January 2016Termination of appointment of Phyllida Mary Bridget Shaw as a director on 27 January 2016 (1 page)
29 January 2016Termination of appointment of Phyllida Mary Bridget Shaw as a director on 27 January 2016 (1 page)
4 January 2016Secretary's details changed for Rowena Jane On on 1 January 2016 (1 page)
4 January 2016Secretary's details changed for Rowena Jane On on 1 January 2016 (1 page)
4 January 2016Annual return made up to 4 January 2016 no member list (6 pages)
4 January 2016Annual return made up to 4 January 2016 no member list (6 pages)
9 November 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
9 November 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
9 October 2015Appointment of Mrs Marcia Todman as a director on 23 September 2015 (2 pages)
9 October 2015Appointment of Mrs Marcia Todman as a director on 23 September 2015 (2 pages)
3 February 2015Registered office address changed from 2Nd Floor the Old Casino 1-4 Forth Lane Newcastle upon Tyne NE1 5HX to 1St Floor, Broadacre House Market Street Newcastle upon Tyne NE1 6HQ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 2Nd Floor the Old Casino 1-4 Forth Lane Newcastle upon Tyne NE1 5HX to 1St Floor, Broadacre House Market Street Newcastle upon Tyne NE1 6HQ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 2Nd Floor the Old Casino 1-4 Forth Lane Newcastle upon Tyne NE1 5HX to 1St Floor, Broadacre House Market Street Newcastle upon Tyne NE1 6HQ on 3 February 2015 (1 page)
5 January 2015Annual return made up to 4 January 2015 no member list (6 pages)
5 January 2015Annual return made up to 4 January 2015 no member list (6 pages)
5 January 2015Annual return made up to 4 January 2015 no member list (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Termination of appointment of Susan Kennedy as a director on 19 November 2014 (1 page)
20 November 2014Termination of appointment of Susan Kennedy as a director on 19 November 2014 (1 page)
8 January 2014Annual return made up to 4 January 2014 no member list (7 pages)
8 January 2014Annual return made up to 4 January 2014 no member list (7 pages)
8 January 2014Annual return made up to 4 January 2014 no member list (7 pages)
19 August 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
19 August 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
19 July 2013Appointment of Mr Neil Graham Bestford as a director (2 pages)
19 July 2013Appointment of Mr Neil Graham Bestford as a director (2 pages)
4 January 2013Annual return made up to 4 January 2013 no member list (7 pages)
4 January 2013Annual return made up to 4 January 2013 no member list (7 pages)
4 January 2013Annual return made up to 4 January 2013 no member list (7 pages)
22 November 2012Termination of appointment of Sarah Mccarthy as a director (1 page)
22 November 2012Termination of appointment of Jennifer Hinves as a director (1 page)
22 November 2012Termination of appointment of Sarah Mccarthy as a director (1 page)
22 November 2012Termination of appointment of Jennifer Hinves as a director (1 page)
18 October 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
6 August 2012Appointment of Mr Mark Cadogan Fenwick as a director (2 pages)
6 August 2012Appointment of Mr Mark Cadogan Fenwick as a director (2 pages)
4 January 2012Annual return made up to 4 January 2012 no member list (8 pages)
4 January 2012Annual return made up to 4 January 2012 no member list (8 pages)
4 January 2012Annual return made up to 4 January 2012 no member list (8 pages)
8 December 2011Appointment of Mr Keith Appleton as a director (2 pages)
8 December 2011Appointment of Mr Keith Appleton as a director (2 pages)
8 December 2011Termination of appointment of James Sexton as a director (1 page)
8 December 2011Termination of appointment of James Sexton as a director (1 page)
13 September 2011Full accounts made up to 31 March 2011 (21 pages)
13 September 2011Full accounts made up to 31 March 2011 (21 pages)
5 January 2011Annual return made up to 4 January 2011 no member list (7 pages)
5 January 2011Annual return made up to 4 January 2011 no member list (7 pages)
5 January 2011Annual return made up to 4 January 2011 no member list (7 pages)
25 November 2010Appointment of Mr Adam Edward Pritchard as a director (2 pages)
25 November 2010Appointment of Mr Adam Edward Pritchard as a director (2 pages)
18 November 2010Termination of appointment of Thomas Preston as a director (1 page)
18 November 2010Termination of appointment of Thomas Preston as a director (1 page)
18 November 2010Termination of appointment of Morag Polmear as a director (1 page)
18 November 2010Termination of appointment of Morag Polmear as a director (1 page)
13 October 2010Full accounts made up to 31 March 2010 (21 pages)
13 October 2010Full accounts made up to 31 March 2010 (21 pages)
28 January 2010Appointment of Mr Neil Robert Canavan as a director (2 pages)
28 January 2010Appointment of Ms Phyllida Mary Bridget Shaw as a director (2 pages)
28 January 2010Appointment of Ms Phyllida Mary Bridget Shaw as a director (2 pages)
28 January 2010Appointment of Mr Neil Robert Canavan as a director (2 pages)
28 January 2010Appointment of Ms Sarah Anne Mccarthy as a director (2 pages)
28 January 2010Appointment of Ms Sarah Anne Mccarthy as a director (2 pages)
28 January 2010Appointment of Mr James Richard Sexton as a director (2 pages)
28 January 2010Appointment of Mr James Richard Sexton as a director (2 pages)
6 January 2010Director's details changed for Claire Carroll on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Jennifer Hinves on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 4 January 2010 no member list (5 pages)
6 January 2010Annual return made up to 4 January 2010 no member list (5 pages)
6 January 2010Director's details changed for Claire Carroll on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 4 January 2010 no member list (5 pages)
6 January 2010Director's details changed for Jennifer Hinves on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Susan Kennedy on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Claire Carroll on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Susan Kennedy on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Susan Kennedy on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Jennifer Hinves on 6 January 2010 (2 pages)
2 December 2009Termination of appointment of Michael Worthington as a director (1 page)
2 December 2009Termination of appointment of Susan Winfield as a director (1 page)
2 December 2009Termination of appointment of Mary Coyle as a director (1 page)
2 December 2009Termination of appointment of Susan Winfield as a director (1 page)
2 December 2009Termination of appointment of Michael Worthington as a director (1 page)
2 December 2009Termination of appointment of Mary Coyle as a director (1 page)
1 October 2009Full accounts made up to 31 March 2009 (17 pages)
1 October 2009Full accounts made up to 31 March 2009 (17 pages)
5 January 2009Annual return made up to 04/01/09 (4 pages)
5 January 2009Annual return made up to 04/01/09 (4 pages)
24 November 2008Director's change of particulars / claire frater / 24/11/2008 (1 page)
24 November 2008Director's change of particulars / claire frater / 24/11/2008 (1 page)
21 August 2008Full accounts made up to 31 March 2008 (18 pages)
21 August 2008Full accounts made up to 31 March 2008 (18 pages)
2 April 2008Appointment terminated director shirley campbell (1 page)
2 April 2008Appointment terminated director shirley campbell (1 page)
7 January 2008Annual return made up to 04/01/08 (3 pages)
7 January 2008Annual return made up to 04/01/08 (3 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
6 December 2007Full accounts made up to 31 March 2007 (15 pages)
6 December 2007Full accounts made up to 31 March 2007 (15 pages)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Annual return made up to 04/01/07 (6 pages)
23 January 2007Annual return made up to 04/01/07 (6 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Annual return made up to 04/01/06 (7 pages)
24 January 2006Annual return made up to 04/01/06 (7 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Annual return made up to 04/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Annual return made up to 04/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004New director appointed (2 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004Director resigned (1 page)
6 December 2004New director appointed (2 pages)
6 December 2004Director resigned (1 page)
6 December 2004New director appointed (2 pages)
6 December 2004Director resigned (1 page)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 January 2004Annual return made up to 04/01/04 (7 pages)
26 January 2004Annual return made up to 04/01/04 (7 pages)
14 January 2004Memorandum and Articles of Association (17 pages)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2004Memorandum and Articles of Association (17 pages)
8 December 2003Director resigned (2 pages)
8 December 2003Director resigned (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
31 January 2003Annual return made up to 04/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Annual return made up to 04/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
22 January 2002Annual return made up to 04/01/02 (5 pages)
22 January 2002Annual return made up to 04/01/02 (5 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
29 November 2001Registered office changed on 29/11/01 from: 18 norfolk street sunderland tyne and wear SR1 1EA (1 page)
29 November 2001Registered office changed on 29/11/01 from: 18 norfolk street sunderland tyne and wear SR1 1EA (1 page)
29 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
15 January 2001Annual return made up to 04/01/01
  • 363(288) ‐ Secretary resigned
(5 pages)
15 January 2001Annual return made up to 04/01/01
  • 363(288) ‐ Secretary resigned
(5 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000New secretary appointed (2 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 February 2000Annual return made up to 04/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2000Annual return made up to 04/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
8 September 1999Company name changed artists' agency\certificate issued on 09/09/99 (2 pages)
8 September 1999Company name changed artists' agency\certificate issued on 09/09/99 (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New director appointed (2 pages)
2 February 1999Annual return made up to 04/01/99 (6 pages)
2 February 1999Annual return made up to 04/01/99 (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Annual return made up to 04/01/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 January 1998Annual return made up to 04/01/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997New secretary appointed (2 pages)
2 February 1997Annual return made up to 04/01/97
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997Director resigned (1 page)
2 February 1997New director appointed (2 pages)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
2 February 1997New director appointed (2 pages)
2 February 1997Annual return made up to 04/01/97
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997Director resigned (1 page)
15 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
28 December 1995Annual return made up to 04/01/96
  • 363(288) ‐ Director resigned
(6 pages)
28 December 1995Annual return made up to 04/01/96
  • 363(288) ‐ Director resigned
(6 pages)