Hexham
Northumberland
NE46 3QF
Secretary Name | Mrs Clymene Amelia Christoforou |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2005(14 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Gilesgate Hexham Northumberland NE46 3QF |
Director Name | Ms Fiona Crisp |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2011(20 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Artist/Academic Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Director Name | Ms Lucy Elizabeth Latham |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Sustainability Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Director Name | Mr David Edward Pritchard |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Director Name | Ms Tania Seher Mahmoud |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Cities Programme Lead |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Director Name | Emma Jane Marie Dean |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2024(32 years, 9 months after company formation) |
Appointment Duration | 4 days |
Role | Curator |
Country of Residence | England |
Correspondence Address | First Floor 5 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Director Name | Ms Dima Karout |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Canadian,Syrian |
Status | Current |
Appointed | 23 April 2024(32 years, 9 months after company formation) |
Appointment Duration | 4 days |
Role | Artist-Curator And Creative Projects Manager |
Country of Residence | England |
Correspondence Address | First Floor 5 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Director Name | Prof Laura Jeffery |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 23 April 2024(32 years, 9 months after company formation) |
Appointment Duration | 4 days |
Role | Academic |
Country of Residence | Scotland |
Correspondence Address | First Floor 5 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Director Name | Ms Maureen Black |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Role | Artist |
Correspondence Address | 3 Prudhoe Terrace Tynemouth North Shields Tyne & Wear NE30 4EZ |
Director Name | Ms Rebecca Ann Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Role | Arts Worker |
Correspondence Address | 31 Marmion Terrace Monkseaton Whitley Bay Tyne & Wear NE25 8AS |
Director Name | Pauline Liley Hughes |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Role | Community Artist |
Correspondence Address | 2 Madeira Avenue Whitley Bay Tyne & Wear NE26 1SF |
Director Name | Ms Carol Dorothy Leathley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Role | Visual Art Officer Cumbria |
Correspondence Address | 6 Tree Terrace Tree Road Brampton Cumbria CA8 1TY |
Director Name | Mrs Carol Alevroyianni |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Role | Arts Development Officer |
Correspondence Address | 24 Percy Avenue Cullercoats North Shields Tyne & Wear NE30 4PE |
Director Name | Mrs Sharon Anne Bailey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Coquet Vale Felton Morpeth Northumberland NE65 9PW |
Secretary Name | Ms Rebecca Ann Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Marmion Terrace Monkseaton Whitley Bay Tyne & Wear NE25 8AS |
Secretary Name | Ms Carol Dorothy Leathley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Ancroft Avenue North Shields Tyne & Wear NE29 9BN |
Director Name | Jyl Friggens |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 14 July 2010) |
Role | Artist |
Correspondence Address | 53 Percy Road Whitley Bay Tyne & Wear NE26 2AY |
Secretary Name | Ms Ann Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2003) |
Role | Arts Administrator |
Correspondence Address | 6 Albert Terrace Whitley Bay Tyne & Wear NE26 2DX |
Director Name | Ms Carol Elizabeth Cooke |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2010) |
Role | Bbc Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Thornleigh Gardens Cleadon Village Sunderland SR6 7PX |
Secretary Name | Mrs Sharon Anne Bailey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Coquet Vale Felton Morpeth Northumberland NE65 9PW |
Secretary Name | Mrs Sharon Anne Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Coquet Vale Felton Morpeth Northumberland NE65 9PW |
Director Name | Mrs Alexandra Jane Craig |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 July 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ladywell Way Ponteland Newcastle Upon Tyne NE20 9TB |
Director Name | Ms Claire Byers |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 December 2012) |
Role | Director Of Communications |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Stables Lemmington Hall Alnwick Northumberland NE66 2BH |
Director Name | Cecilia Claire Charlton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(14 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 15 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Director Name | Ms Pauline Mary Beaumont |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 2012) |
Role | Cultural Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Low Shield House Spartylea Allendale Northumberland NE47 9UD |
Director Name | Ms Stella Mary Hall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 November 2020) |
Role | Freelance Arts Consultant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Director Name | Ms Rachel Ellen Bell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2014) |
Role | TV Producer |
Country of Residence | Scotland |
Correspondence Address | First Floor 5 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Director Name | Mr Michael Owen |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | First Floor 5 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Director Name | Mrs Amy Ludlow |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(23 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | First Floor, 5 Charlotte Square Newcastle Upon Tyne Tyne & Wear NE1 4XF |
Director Name | Mrs Emily Jane Molly Linsdell |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(25 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | First Floor 5, Charlotte Square Newcastle Upon Tyne NE1 4XF |
Director Name | Mrs Alison Gwynn |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 January 2023) |
Role | Head Of Marketing And Development |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Director Name | Ms Rosamund Rigby |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2024) |
Role | Arts Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 D6 Culture Ltd 1st Flr 5 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Director Name | Mr Harry James Richard Hobson |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(27 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 December 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Director Name | Miss Radha Sharma |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2020(29 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 26 September 2023) |
Role | Programme Management Office Analyst |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Website | isisarts.org.uk |
---|---|
Telephone | 0191 2614407 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | First Floor 5 Charlotte Square Newcastle Upon Tyne NE1 4XF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £18,284 |
Cash | £46,143 |
Current Liabilities | £42,327 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
24 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
9 October 2023 | Termination of appointment of Radha Sharma as a director on 26 September 2023 (1 page) |
24 August 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
25 May 2023 | Termination of appointment of Alison Gwynn as a director on 26 January 2023 (1 page) |
1 August 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
19 May 2021 | Memorandum and Articles of Association (22 pages) |
19 May 2021 | Resolutions
|
26 April 2021 | Director's details changed for Ms Tania Seher Wilson on 26 April 2021 (2 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 November 2020 | Termination of appointment of Stella Mary Hall as a director on 6 November 2020 (1 page) |
29 September 2020 | Appointment of Ms Tania Seher Wilson as a director on 28 September 2020 (2 pages) |
28 September 2020 | Appointment of Mr David Edward Pritchard as a director on 24 September 2020 (2 pages) |
28 September 2020 | Appointment of Miss Radha Sharma as a director on 26 September 2020 (2 pages) |
21 September 2020 | Appointment of Ms Lucy Elizabeth Latham as a director on 21 September 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
5 December 2019 | Termination of appointment of Harry James Richard Hobson as a director on 5 December 2019 (1 page) |
26 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
23 July 2019 | Termination of appointment of David Charles Slater as a director on 17 July 2019 (1 page) |
14 March 2019 | Appointment of Mr Harry James Richard Hobson as a director on 1 March 2019 (2 pages) |
4 March 2019 | Appointment of Ms Rosamund Rigby as a director on 28 February 2019 (2 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
12 July 2018 | Resolutions
|
4 July 2018 | Termination of appointment of Emily Jane Molly Linsdell as a director on 30 June 2018 (1 page) |
9 March 2018 | Appointment of Mrs Alison Gwynn as a director on 1 March 2018 (2 pages) |
8 February 2018 | Termination of appointment of Sharon Anne Bailey as a director on 22 November 2017 (1 page) |
24 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
22 August 2017 | Termination of appointment of John Charles Tulip as a director on 12 July 2017 (1 page) |
22 August 2017 | Termination of appointment of John Charles Tulip as a director on 12 July 2017 (1 page) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 January 2017 | Termination of appointment of Michael Owen as a director on 27 September 2016 (1 page) |
16 January 2017 | Termination of appointment of Michael Owen as a director on 27 September 2016 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
20 July 2016 | Appointment of Mrs Emily Jane Molly Linsdell as a director on 20 July 2016 (2 pages) |
20 July 2016 | Appointment of Mrs Emily Jane Molly Linsdell as a director on 20 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Amy Ludlow as a director on 8 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Amy Ludlow as a director on 8 July 2016 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Annual return made up to 17 July 2015 no member list (8 pages) |
20 July 2015 | Annual return made up to 17 July 2015 no member list (8 pages) |
17 July 2015 | Appointment of Mrs Amy Ludlow as a director on 7 July 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Amy Ludlow as a director on 7 July 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Amy Ludlow as a director on 7 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Alexandra Jane Craig as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Agnes Craig Wilkie as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Agnes Craig Wilkie as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Agnes Craig Wilkie as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Alexandra Jane Craig as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Alexandra Jane Craig as a director on 7 July 2015 (1 page) |
8 January 2015 | Appointment of Mr Michael Owen as a director on 5 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Michael Owen as a director on 5 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Michael Owen as a director on 5 January 2015 (2 pages) |
6 October 2014 | Termination of appointment of Rachel Ellen Bell as a director on 30 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Rachel Ellen Bell as a director on 30 September 2014 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 July 2014 | Annual return made up to 17 July 2014 no member list (9 pages) |
17 July 2014 | Annual return made up to 17 July 2014 no member list (9 pages) |
15 July 2014 | Termination of appointment of Cecilia Claire Charlton as a director on 15 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Cecilia Claire Charlton as a director on 15 July 2014 (1 page) |
12 December 2013 | Appointment of Mr David Charles Slater as a director (2 pages) |
12 December 2013 | Appointment of Mr David Charles Slater as a director (2 pages) |
22 July 2013 | Annual return made up to 17 July 2013 no member list (8 pages) |
22 July 2013 | Annual return made up to 17 July 2013 no member list (8 pages) |
19 July 2013 | Appointment of Ms Stella Mary Hall as a director (2 pages) |
19 July 2013 | Appointment of Ms Stella Mary Hall as a director (2 pages) |
18 July 2013 | Appointment of Ms Rachel Ellen Bell as a director (2 pages) |
18 July 2013 | Appointment of Mr John Charles Tulip as a director (2 pages) |
18 July 2013 | Appointment of Ms Rachel Ellen Bell as a director (2 pages) |
18 July 2013 | Appointment of Mr John Charles Tulip as a director (2 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2012 | Termination of appointment of Claire Byers as a director (1 page) |
17 December 2012 | Termination of appointment of Claire Byers as a director (1 page) |
1 October 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
1 October 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
17 July 2012 | Annual return made up to 17 July 2012 no member list (8 pages) |
17 July 2012 | Annual return made up to 17 July 2012 no member list (8 pages) |
6 July 2012 | Termination of appointment of Pauline Beaumont as a director (1 page) |
6 July 2012 | Termination of appointment of Pauline Beaumont as a director (1 page) |
25 June 2012 | Appointment of Ms Agnes Craig Wilkie as a director (2 pages) |
25 June 2012 | Appointment of Ms Agnes Craig Wilkie as a director (2 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Resolutions
|
9 March 2012 | Appointment of Ms Fiona Crisp as a director (2 pages) |
9 March 2012 | Appointment of Ms Fiona Crisp as a director (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
19 July 2011 | Annual return made up to 17 July 2011 no member list (8 pages) |
19 July 2011 | Director's details changed for Cecilia Claire Charlton on 30 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Cecilia Claire Charlton on 30 June 2011 (2 pages) |
19 July 2011 | Annual return made up to 17 July 2011 no member list (8 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Resolutions
|
18 October 2010 | Termination of appointment of Carol Cooke as a director (1 page) |
18 October 2010 | Termination of appointment of Carol Cooke as a director (1 page) |
2 August 2010 | Director's details changed for Carol Elizabeth Cooke on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Cecilia Claire Charlton on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Carol Elizabeth Cooke on 17 July 2010 (2 pages) |
2 August 2010 | Termination of appointment of Jyl Friggens as a director (1 page) |
2 August 2010 | Termination of appointment of Jyl Friggens as a director (1 page) |
2 August 2010 | Director's details changed for Cecilia Claire Charlton on 17 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 17 July 2010 no member list (9 pages) |
2 August 2010 | Director's details changed for Mrs Sharon Anne Bailey on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Sharon Anne Bailey on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Clymene Amelia Christoforou on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Clymene Amelia Christoforou on 17 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 17 July 2010 no member list (9 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
15 September 2009 | Director appointed ms pauline mary beaumont (1 page) |
15 September 2009 | Director appointed ms pauline mary beaumont (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 August 2009 | Annual return made up to 17/07/09 (4 pages) |
5 August 2009 | Annual return made up to 17/07/09 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 August 2008 | Appointment terminated director ann sheridan (1 page) |
13 August 2008 | Appointment terminated director ann sheridan (1 page) |
29 July 2008 | Annual return made up to 17/07/08 (4 pages) |
29 July 2008 | Annual return made up to 17/07/08 (4 pages) |
7 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 July 2007 | Annual return made up to 17/07/07
|
31 July 2007 | Annual return made up to 17/07/07
|
25 July 2006 | Annual return made up to 17/07/06
|
25 July 2006 | Annual return made up to 17/07/06
|
20 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | New secretary appointed (2 pages) |
3 August 2005 | Annual return made up to 17/07/05
|
3 August 2005 | Annual return made up to 17/07/05
|
2 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
9 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 July 2004 | Annual return made up to 17/07/04
|
5 July 2004 | Annual return made up to 17/07/04
|
11 August 2003 | Annual return made up to 17/07/03
|
11 August 2003 | Annual return made up to 17/07/03
|
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
29 June 2003 | Resolutions
|
29 June 2003 | Resolutions
|
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: the buddle arts centre 258 b station road wallsend tyne&wear NE28 8RH (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: the buddle arts centre 258 b station road wallsend tyne&wear NE28 8RH (1 page) |
22 July 2002 | Annual return made up to 17/07/02 (5 pages) |
22 July 2002 | Annual return made up to 17/07/02 (5 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Annual return made up to 17/07/01
|
17 July 2001 | Annual return made up to 17/07/01
|
17 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
4 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
31 July 2000 | Annual return made up to 17/07/00 (4 pages) |
31 July 2000 | Annual return made up to 17/07/00 (4 pages) |
25 April 2000 | Accounting reference date shortened from 01/09/00 to 31/03/00 (1 page) |
25 April 2000 | Accounting reference date shortened from 01/09/00 to 31/03/00 (1 page) |
24 March 2000 | Full accounts made up to 1 September 1999 (13 pages) |
24 March 2000 | Full accounts made up to 1 September 1999 (13 pages) |
24 March 2000 | Full accounts made up to 1 September 1999 (13 pages) |
14 July 1999 | Annual return made up to 17/07/99
|
14 July 1999 | Annual return made up to 17/07/99
|
30 June 1999 | Full accounts made up to 1 September 1998 (7 pages) |
30 June 1999 | Full accounts made up to 1 September 1998 (7 pages) |
30 June 1999 | Full accounts made up to 1 September 1998 (7 pages) |
22 July 1998 | Annual return made up to 17/07/98 (6 pages) |
22 July 1998 | Annual return made up to 17/07/98 (6 pages) |
16 June 1998 | Full accounts made up to 1 September 1997 (7 pages) |
16 June 1998 | Full accounts made up to 1 September 1997 (7 pages) |
16 June 1998 | Full accounts made up to 1 September 1997 (7 pages) |
10 September 1997 | Annual return made up to 25/07/97
|
10 September 1997 | Annual return made up to 25/07/97
|
4 July 1997 | Full accounts made up to 1 September 1996 (9 pages) |
4 July 1997 | Full accounts made up to 1 September 1996 (9 pages) |
4 July 1997 | Full accounts made up to 1 September 1996 (9 pages) |
29 July 1996 | Annual return made up to 25/07/96 (6 pages) |
29 July 1996 | Annual return made up to 25/07/96 (6 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
29 December 1995 | Full accounts made up to 1 September 1995 (7 pages) |
29 December 1995 | Full accounts made up to 1 September 1995 (7 pages) |
29 December 1995 | Full accounts made up to 1 September 1995 (7 pages) |
19 September 1995 | Annual return made up to 25/07/95 (6 pages) |
19 September 1995 | Annual return made up to 25/07/95 (6 pages) |
25 July 1991 | Incorporation (37 pages) |
25 July 1991 | Incorporation (37 pages) |