North Shields
NE30 1NT
Director Name | Mr Alexander Thomas Michael Shiel |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British, |
Status | Current |
Appointed | 27 July 2016(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54a Saville Street North Shields NE30 1NT |
Director Name | Mrs Michelle Susanne Steggles |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2017(30 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Private Banker |
Country of Residence | United Kingdom |
Correspondence Address | 54a Saville Street North Shields NE30 1NT |
Director Name | Mr Mark Daniel Buckley |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(32 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Head Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | 54a Saville Street North Shields NE30 1NT |
Director Name | Miss Chloe Lawrence |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Programmes Manager (Theatre) |
Country of Residence | England |
Correspondence Address | 54a Saville Street North Shields NE30 1NT |
Director Name | Mrs Olivia Vickers |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 51 Bedford Street North Shields NE29 0AT |
Director Name | Ronan Devlin |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 54a Saville Street North Shields NE30 1NT |
Director Name | Annie Latham |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 54a Saville Street North Shields NE30 1NT |
Director Name | Stephanie Holton |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 54a Saville Street North Shields NE30 1NT |
Director Name | Lesley Wood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 54a Saville Street North Shields NE30 1NT |
Director Name | David Lewis Ayre |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 21 January 1997) |
Role | Bricklayer |
Correspondence Address | 3 Alma Terrace Crook County Durham DL15 9QP |
Director Name | Ralph Carroll Baxter |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 May 1993) |
Role | Shipbuilder |
Correspondence Address | 29 Sevenoaks Drive Hastings Hill Sunderland Tyne & Wear SR4 9LR |
Director Name | Mr Derek Dalton |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 1994) |
Role | Artist |
Correspondence Address | 14 Hill Street Corbridge Northumberland NE45 5AA |
Director Name | Dr Kenneth John Harrop |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 1993) |
Role | Lecturer |
Correspondence Address | 8 Sheringham Close Sunderland Tyne & Wear SR3 2NH |
Secretary Name | Mr Bernard Harry Frederick Tyrrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 January 1997) |
Role | National Sales Manager |
Correspondence Address | 15 West Riggs Bedlington Northumberland NE22 5SG |
Director Name | Mr William Craddock |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 November 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 112 Donvale Road Donwell Washington Tyne & Wear NE37 1DN |
Director Name | Dee Hennessy |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 19 Balmoral Terrace South Gosforth Newcastle Upon Tyne NE3 1YH |
Director Name | Alan Geoffrey Berriman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 November 2000) |
Role | Solicitor |
Correspondence Address | Groom Cottage Fencehouses Co Durham DH4 6QA |
Secretary Name | Mrs Ailsa Sibella Martin |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 27 January 1997(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 January 1999) |
Role | Community Education Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Generals Wood Washington Tyne & Wear NE38 9BL |
Director Name | Mr Simon Mark Featherstone |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 November 2004) |
Role | Health Trust Executive |
Country of Residence | England |
Correspondence Address | 116 Eastern Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RQ |
Director Name | Mr Gordon Francis Bates |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 November 2004) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 12 Mickleby Close Nunthorpe Middlesbrough Cleveland TS7 0QX |
Secretary Name | Alan Geoffrey Berriman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 November 2000) |
Role | Company Director |
Correspondence Address | Groom Cottage Fencehouses Co Durham DH4 6QA |
Secretary Name | John Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(13 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 26 November 2007) |
Role | Company Director |
Correspondence Address | 7 Glenesk Road Sunderland Tyne & Wear SR2 9BN |
Director Name | Ms Mary Coyle |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 November 2009) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kitchener Terrace North Shields Tyne & Wear NE30 2HH |
Director Name | Ms Jennifer Hinves |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 November 2012) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cleghorn Street Heaton Newcastle Upon Tyne Tyne & Wear NE6 5DJ |
Director Name | David Hirsh Haley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 July 2007) |
Role | Artist Researcher |
Correspondence Address | Piccadilly 12 Burlington Street Ulverston Cumbria LA12 7JA |
Director Name | Antoinette Hachler |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 November 2004(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 November 2006) |
Role | Artist |
Correspondence Address | 20 Bonfield Road Lewisham Greater London SE13 6BY |
Director Name | Shirley Campbell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(20 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Swinton Close Morpeth Northumberland NE61 2XD |
Director Name | Claire Carroll |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 April 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 145 Sandringham Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1QB |
Secretary Name | Rowena Jane On |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 May 2019) |
Role | Operations Manager |
Correspondence Address | 51 Bedford Street North Shields NE29 0AT |
Director Name | Mr Neil Robert Canavan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 January 2019) |
Role | Freelance Sculptor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bedford Street North Shields NE29 0AT |
Director Name | Mr Keith Appleton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 February 2018) |
Role | Team Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bedford Street North Shields NE29 0AT |
Director Name | Mr Mark Cadogan Fenwick |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 October 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bedford Street North Shields NE29 0AT |
Director Name | Mr Neil Graham Bestford |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(26 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2016) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Broadacre House Market Street Newcastle Upon Tyne NE1 6HQ |
Director Name | Hafsa Ghaffar |
---|---|
Date of Birth | June 2003 (Born 20 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2022(35 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 01 January 2023) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bedford Street North Shields NE29 0AT |
Website | helixarts.com |
---|---|
Telephone | 0191 2414931 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 54a Saville Street North Shields NE30 1NT |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £329,467 |
Net Worth | £55,302 |
Cash | £92,224 |
Current Liabilities | £66,986 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
9 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
16 December 2023 | Total exemption full accounts made up to 31 March 2023 (31 pages) |
10 November 2023 | Termination of appointment of Simon Woods as a director on 10 November 2023 (1 page) |
10 November 2023 | Appointment of Miss Katie Bethan Wright as a director on 10 November 2023 (2 pages) |
11 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
11 January 2023 | Appointment of Lesley Wood as a director on 1 January 2023 (2 pages) |
11 January 2023 | Termination of appointment of Hafsa Ghaffar as a director on 1 January 2023 (1 page) |
1 December 2022 | Appointment of Ronan Devlin as a director on 1 December 2022 (2 pages) |
1 December 2022 | Appointment of Annie Latham as a director on 1 December 2022 (2 pages) |
1 December 2022 | Appointment of Hafsa Ghaffar as a director on 1 December 2022 (2 pages) |
1 December 2022 | Appointment of Stephanie Holton as a director on 1 December 2022 (2 pages) |
26 October 2022 | Total exemption full accounts made up to 31 March 2022 (33 pages) |
11 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
11 January 2022 | Director's details changed for Miss Olivia Mccoy on 31 December 2021 (2 pages) |
7 January 2022 | Termination of appointment of Marcia Todman as a director on 31 December 2021 (1 page) |
5 August 2021 | Total exemption full accounts made up to 31 March 2021 (31 pages) |
14 June 2021 | Appointment of Mrs Olivia Mccoy as a director on 1 June 2021 (2 pages) |
14 June 2021 | Director's details changed for Mrs Olivia Mccoy on 1 June 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
12 January 2021 | Termination of appointment of Mark Cadogan Fenwick as a director on 21 October 2020 (1 page) |
12 January 2021 | Termination of appointment of Catherine Jane Johns as a director on 21 October 2020 (1 page) |
12 January 2021 | Termination of appointment of Paul William Lancaster as a director on 15 July 2020 (1 page) |
17 September 2020 | Total exemption full accounts made up to 31 March 2020 (29 pages) |
14 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
31 July 2019 | Appointment of Miss Chloe Lawrence as a director on 17 July 2019 (2 pages) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (30 pages) |
22 May 2019 | Termination of appointment of Rowena Jane On as a secretary on 22 May 2019 (1 page) |
17 May 2019 | Memorandum and Articles of Association (11 pages) |
17 May 2019 | Resolutions
|
10 May 2019 | Appointment of Mr Mark Daniel Buckley as a director on 1 May 2019 (2 pages) |
10 May 2019 | Appointment of Ms Catherine Jane Johns as a director on 1 May 2019 (2 pages) |
18 January 2019 | Appointment of Dr Simon Woods as a director on 16 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of Neil Robert Canavan as a director on 16 January 2019 (1 page) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 March 2018 (36 pages) |
8 February 2018 | Termination of appointment of Keith Appleton as a director on 8 February 2018 (1 page) |
18 January 2018 | Appointment of Mr Paul William Lancaster as a director on 17 January 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
10 October 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
4 May 2017 | Appointment of Mrs Michelle Susanne Steggles as a director on 26 April 2017 (2 pages) |
4 May 2017 | Appointment of Mrs Michelle Susanne Steggles as a director on 26 April 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
18 November 2016 | Termination of appointment of Adam Edward Pritchard as a director on 16 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Adam Edward Pritchard as a director on 16 November 2016 (1 page) |
27 September 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
27 September 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
5 August 2016 | Termination of appointment of Neil Graham Bestford as a director on 27 July 2016 (1 page) |
5 August 2016 | Appointment of Mr Alexander Thomas Michael Shiel as a director on 27 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of Neil Graham Bestford as a director on 27 July 2016 (1 page) |
5 August 2016 | Appointment of Mr Alexander Thomas Michael Shiel as a director on 27 July 2016 (2 pages) |
4 May 2016 | Termination of appointment of Claire Carroll as a director on 27 April 2016 (1 page) |
4 May 2016 | Appointment of Ms Alison Jane Shaw as a director on 27 April 2016 (2 pages) |
4 May 2016 | Appointment of Ms Alison Jane Shaw as a director on 27 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Claire Carroll as a director on 27 April 2016 (1 page) |
29 January 2016 | Termination of appointment of Phyllida Mary Bridget Shaw as a director on 27 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Phyllida Mary Bridget Shaw as a director on 27 January 2016 (1 page) |
4 January 2016 | Secretary's details changed for Rowena Jane On on 1 January 2016 (1 page) |
4 January 2016 | Secretary's details changed for Rowena Jane On on 1 January 2016 (1 page) |
4 January 2016 | Annual return made up to 4 January 2016 no member list (6 pages) |
4 January 2016 | Annual return made up to 4 January 2016 no member list (6 pages) |
9 November 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
9 November 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
9 October 2015 | Appointment of Mrs Marcia Todman as a director on 23 September 2015 (2 pages) |
9 October 2015 | Appointment of Mrs Marcia Todman as a director on 23 September 2015 (2 pages) |
3 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 4 January 2015 no member list (6 pages) |
5 January 2015 | Annual return made up to 4 January 2015 no member list (6 pages) |
5 January 2015 | Annual return made up to 4 January 2015 no member list (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 November 2014 | Termination of appointment of Susan Kennedy as a director on 19 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Susan Kennedy as a director on 19 November 2014 (1 page) |
8 January 2014 | Annual return made up to 4 January 2014 no member list (7 pages) |
8 January 2014 | Annual return made up to 4 January 2014 no member list (7 pages) |
8 January 2014 | Annual return made up to 4 January 2014 no member list (7 pages) |
19 August 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
19 August 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
19 July 2013 | Appointment of Mr Neil Graham Bestford as a director (2 pages) |
19 July 2013 | Appointment of Mr Neil Graham Bestford as a director (2 pages) |
4 January 2013 | Annual return made up to 4 January 2013 no member list (7 pages) |
4 January 2013 | Annual return made up to 4 January 2013 no member list (7 pages) |
4 January 2013 | Annual return made up to 4 January 2013 no member list (7 pages) |
22 November 2012 | Termination of appointment of Sarah Mccarthy as a director (1 page) |
22 November 2012 | Termination of appointment of Jennifer Hinves as a director (1 page) |
22 November 2012 | Termination of appointment of Sarah Mccarthy as a director (1 page) |
22 November 2012 | Termination of appointment of Jennifer Hinves as a director (1 page) |
18 October 2012 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
18 October 2012 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
6 August 2012 | Appointment of Mr Mark Cadogan Fenwick as a director (2 pages) |
6 August 2012 | Appointment of Mr Mark Cadogan Fenwick as a director (2 pages) |
4 January 2012 | Annual return made up to 4 January 2012 no member list (8 pages) |
4 January 2012 | Annual return made up to 4 January 2012 no member list (8 pages) |
4 January 2012 | Annual return made up to 4 January 2012 no member list (8 pages) |
8 December 2011 | Appointment of Mr Keith Appleton as a director (2 pages) |
8 December 2011 | Appointment of Mr Keith Appleton as a director (2 pages) |
8 December 2011 | Termination of appointment of James Sexton as a director (1 page) |
8 December 2011 | Termination of appointment of James Sexton as a director (1 page) |
13 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
5 January 2011 | Annual return made up to 4 January 2011 no member list (7 pages) |
5 January 2011 | Annual return made up to 4 January 2011 no member list (7 pages) |
5 January 2011 | Annual return made up to 4 January 2011 no member list (7 pages) |
25 November 2010 | Appointment of Mr Adam Edward Pritchard as a director (2 pages) |
25 November 2010 | Appointment of Mr Adam Edward Pritchard as a director (2 pages) |
18 November 2010 | Termination of appointment of Thomas Preston as a director (1 page) |
18 November 2010 | Termination of appointment of Thomas Preston as a director (1 page) |
18 November 2010 | Termination of appointment of Morag Polmear as a director (1 page) |
18 November 2010 | Termination of appointment of Morag Polmear as a director (1 page) |
13 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
28 January 2010 | Appointment of Mr Neil Robert Canavan as a director (2 pages) |
28 January 2010 | Appointment of Ms Phyllida Mary Bridget Shaw as a director (2 pages) |
28 January 2010 | Appointment of Ms Phyllida Mary Bridget Shaw as a director (2 pages) |
28 January 2010 | Appointment of Mr Neil Robert Canavan as a director (2 pages) |
28 January 2010 | Appointment of Ms Sarah Anne Mccarthy as a director (2 pages) |
28 January 2010 | Appointment of Ms Sarah Anne Mccarthy as a director (2 pages) |
28 January 2010 | Appointment of Mr James Richard Sexton as a director (2 pages) |
28 January 2010 | Appointment of Mr James Richard Sexton as a director (2 pages) |
6 January 2010 | Director's details changed for Claire Carroll on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Jennifer Hinves on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 4 January 2010 no member list (5 pages) |
6 January 2010 | Annual return made up to 4 January 2010 no member list (5 pages) |
6 January 2010 | Director's details changed for Claire Carroll on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 4 January 2010 no member list (5 pages) |
6 January 2010 | Director's details changed for Jennifer Hinves on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Susan Kennedy on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Claire Carroll on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Susan Kennedy on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Susan Kennedy on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Jennifer Hinves on 6 January 2010 (2 pages) |
2 December 2009 | Termination of appointment of Michael Worthington as a director (1 page) |
2 December 2009 | Termination of appointment of Susan Winfield as a director (1 page) |
2 December 2009 | Termination of appointment of Mary Coyle as a director (1 page) |
2 December 2009 | Termination of appointment of Susan Winfield as a director (1 page) |
2 December 2009 | Termination of appointment of Michael Worthington as a director (1 page) |
2 December 2009 | Termination of appointment of Mary Coyle as a director (1 page) |
1 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
5 January 2009 | Annual return made up to 04/01/09 (4 pages) |
5 January 2009 | Annual return made up to 04/01/09 (4 pages) |
24 November 2008 | Director's change of particulars / claire frater / 24/11/2008 (1 page) |
24 November 2008 | Director's change of particulars / claire frater / 24/11/2008 (1 page) |
21 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
21 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
2 April 2008 | Appointment terminated director shirley campbell (1 page) |
2 April 2008 | Appointment terminated director shirley campbell (1 page) |
7 January 2008 | Annual return made up to 04/01/08 (3 pages) |
7 January 2008 | Annual return made up to 04/01/08 (3 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
6 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
6 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Annual return made up to 04/01/07 (6 pages) |
23 January 2007 | Annual return made up to 04/01/07 (6 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Annual return made up to 04/01/06 (7 pages) |
24 January 2006 | Annual return made up to 04/01/06 (7 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 January 2005 | Annual return made up to 04/01/05
|
17 January 2005 | Annual return made up to 04/01/05
|
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 January 2004 | Annual return made up to 04/01/04 (7 pages) |
26 January 2004 | Annual return made up to 04/01/04 (7 pages) |
14 January 2004 | Memorandum and Articles of Association (17 pages) |
14 January 2004 | Resolutions
|
14 January 2004 | Resolutions
|
14 January 2004 | Memorandum and Articles of Association (17 pages) |
8 December 2003 | Director resigned (2 pages) |
8 December 2003 | Director resigned (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
31 January 2003 | Annual return made up to 04/01/03
|
31 January 2003 | Annual return made up to 04/01/03
|
25 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
22 January 2002 | Annual return made up to 04/01/02 (5 pages) |
22 January 2002 | Annual return made up to 04/01/02 (5 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: 18 norfolk street sunderland tyne and wear SR1 1EA (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: 18 norfolk street sunderland tyne and wear SR1 1EA (1 page) |
29 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
15 January 2001 | Annual return made up to 04/01/01
|
15 January 2001 | Annual return made up to 04/01/01
|
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | New secretary appointed (2 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 February 2000 | Annual return made up to 04/01/00
|
10 February 2000 | Annual return made up to 04/01/00
|
27 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
8 September 1999 | Company name changed artists' agency\certificate issued on 09/09/99 (2 pages) |
8 September 1999 | Company name changed artists' agency\certificate issued on 09/09/99 (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
2 February 1999 | Annual return made up to 04/01/99 (6 pages) |
2 February 1999 | Annual return made up to 04/01/99 (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1998 | Annual return made up to 04/01/98
|
27 January 1998 | Annual return made up to 04/01/98
|
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | Annual return made up to 04/01/97
|
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | Annual return made up to 04/01/97
|
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | Director resigned (1 page) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 December 1995 | Annual return made up to 04/01/96
|
28 December 1995 | Annual return made up to 04/01/96
|