Company NameD6 Culture Ltd
Company StatusActive
Company Number02632544
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 1991(32 years, 9 months ago)
Previous NameIsis Arts Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Clymene Amelia Christoforou
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(same day as company formation)
RoleArts Development
Country of ResidenceUnited Kingdom
Correspondence Address47 Gilesgate
Hexham
Northumberland
NE46 3QF
Secretary NameMrs Clymene Amelia Christoforou
NationalityBritish
StatusCurrent
Appointed01 December 2005(14 years, 4 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Gilesgate
Hexham
Northumberland
NE46 3QF
Director NameMs Fiona Crisp
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2011(20 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleArtist/Academic Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
5 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NameMs Lucy Elizabeth Latham
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(29 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleSustainability Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
5 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NameMr David Edward Pritchard
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(29 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
5 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NameMs Tania Seher Mahmoud
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(29 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCities Programme Lead
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
5 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NameEmma Jane Marie Dean
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2024(32 years, 9 months after company formation)
Appointment Duration4 days
RoleCurator
Country of ResidenceEngland
Correspondence AddressFirst Floor
5 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NameMs Dima Karout
Date of BirthMay 1982 (Born 42 years ago)
NationalityCanadian,Syrian
StatusCurrent
Appointed23 April 2024(32 years, 9 months after company formation)
Appointment Duration4 days
RoleArtist-Curator And Creative Projects Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor
5 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NameProf Laura Jeffery
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed23 April 2024(32 years, 9 months after company formation)
Appointment Duration4 days
RoleAcademic
Country of ResidenceScotland
Correspondence AddressFirst Floor
5 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NameMs Maureen Black
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(same day as company formation)
RoleArtist
Correspondence Address3 Prudhoe Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4EZ
Director NameMs Rebecca Ann Garner
NationalityBritish
StatusResigned
Appointed25 July 1991(same day as company formation)
RoleArts Worker
Correspondence Address31 Marmion Terrace
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8AS
Director NamePauline Liley Hughes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(same day as company formation)
RoleCommunity Artist
Correspondence Address2 Madeira Avenue
Whitley Bay
Tyne & Wear
NE26 1SF
Director NameMs Carol Dorothy Leathley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(same day as company formation)
RoleVisual Art Officer Cumbria
Correspondence Address6 Tree Terrace
Tree Road
Brampton
Cumbria
CA8 1TY
Director NameMrs Carol Alevroyianni
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(same day as company formation)
RoleArts Development Officer
Correspondence Address24 Percy Avenue
Cullercoats
North Shields
Tyne & Wear
NE30 4PE
Director NameMrs Sharon Anne Bailey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address5 Coquet Vale
Felton
Morpeth
Northumberland
NE65 9PW
Secretary NameMs Rebecca Ann Garner
NationalityBritish
StatusResigned
Appointed25 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address31 Marmion Terrace
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8AS
Secretary NameMs Carol Dorothy Leathley
NationalityBritish
StatusResigned
Appointed25 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Ancroft Avenue
North Shields
Tyne & Wear
NE29 9BN
Director NameJyl Friggens
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 14 July 2010)
RoleArtist
Correspondence Address53 Percy Road
Whitley Bay
Tyne & Wear
NE26 2AY
Secretary NameMs Ann Sheridan
NationalityBritish
StatusResigned
Appointed10 July 2001(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2003)
RoleArts Administrator
Correspondence Address6 Albert Terrace
Whitley Bay
Tyne & Wear
NE26 2DX
Director NameMs Carol Elizabeth Cooke
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(11 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2010)
RoleBbc Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Thornleigh Gardens
Cleadon Village
Sunderland
SR6 7PX
Secretary NameMrs Sharon Anne Bailey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Coquet Vale
Felton
Morpeth
Northumberland
NE65 9PW
Secretary NameMrs Sharon Anne Bailey
NationalityBritish
StatusResigned
Appointed05 June 2003(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Coquet Vale
Felton
Morpeth
Northumberland
NE65 9PW
Director NameMrs Alexandra Jane Craig
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(13 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Ladywell Way
Ponteland
Newcastle Upon Tyne
NE20 9TB
Director NameMs Claire Byers
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(14 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 December 2012)
RoleDirector Of Communications
Country of ResidenceUnited Kingdom
Correspondence Address1 The Stables
Lemmington Hall
Alnwick
Northumberland
NE66 2BH
Director NameCecilia Claire Charlton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(14 years, 11 months after company formation)
Appointment Duration8 years (resigned 15 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
5 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NameMs Pauline Mary Beaumont
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2012)
RoleCultural Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLow Shield House Spartylea
Allendale
Northumberland
NE47 9UD
Director NameMs Stella Mary Hall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(21 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 November 2020)
RoleFreelance Arts Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
5 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NameMs Rachel Ellen Bell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2014)
RoleTV Producer
Country of ResidenceScotland
Correspondence AddressFirst Floor
5 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NameMr Michael Owen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(23 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor
5 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NameMrs Amy Ludlow
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(23 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor, 5 Charlotte Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4XF
Director NameMrs Emily Jane Molly Linsdell
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(25 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor 5, Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NameMrs Alison Gwynn
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(26 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 January 2023)
RoleHead Of Marketing And Development
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
5 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NameMs Rosamund Rigby
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(27 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2024)
RoleArts Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 D6 Culture Ltd 1st Flr 5
Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NameMr Harry James Richard Hobson
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(27 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
5 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NameMiss Radha Sharma
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2020(29 years, 2 months after company formation)
Appointment Duration3 years (resigned 26 September 2023)
RoleProgramme Management Office Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
5 Charlotte Square
Newcastle Upon Tyne
NE1 4XF

Contact

Websiteisisarts.org.uk
Telephone0191 2614407
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFirst Floor
5 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£18,284
Cash£46,143
Current Liabilities£42,327

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

24 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 October 2023Termination of appointment of Radha Sharma as a director on 26 September 2023 (1 page)
24 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
25 May 2023Termination of appointment of Alison Gwynn as a director on 26 January 2023 (1 page)
1 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
31 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
19 May 2021Memorandum and Articles of Association (22 pages)
19 May 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 April 2021Director's details changed for Ms Tania Seher Wilson on 26 April 2021 (2 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 November 2020Termination of appointment of Stella Mary Hall as a director on 6 November 2020 (1 page)
29 September 2020Appointment of Ms Tania Seher Wilson as a director on 28 September 2020 (2 pages)
28 September 2020Appointment of Mr David Edward Pritchard as a director on 24 September 2020 (2 pages)
28 September 2020Appointment of Miss Radha Sharma as a director on 26 September 2020 (2 pages)
21 September 2020Appointment of Ms Lucy Elizabeth Latham as a director on 21 September 2020 (2 pages)
21 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
5 December 2019Termination of appointment of Harry James Richard Hobson as a director on 5 December 2019 (1 page)
26 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
23 July 2019Termination of appointment of David Charles Slater as a director on 17 July 2019 (1 page)
14 March 2019Appointment of Mr Harry James Richard Hobson as a director on 1 March 2019 (2 pages)
4 March 2019Appointment of Ms Rosamund Rigby as a director on 28 February 2019 (2 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
12 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-08
(3 pages)
4 July 2018Termination of appointment of Emily Jane Molly Linsdell as a director on 30 June 2018 (1 page)
9 March 2018Appointment of Mrs Alison Gwynn as a director on 1 March 2018 (2 pages)
8 February 2018Termination of appointment of Sharon Anne Bailey as a director on 22 November 2017 (1 page)
24 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
22 August 2017Termination of appointment of John Charles Tulip as a director on 12 July 2017 (1 page)
22 August 2017Termination of appointment of John Charles Tulip as a director on 12 July 2017 (1 page)
28 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 January 2017Termination of appointment of Michael Owen as a director on 27 September 2016 (1 page)
16 January 2017Termination of appointment of Michael Owen as a director on 27 September 2016 (1 page)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
20 July 2016Appointment of Mrs Emily Jane Molly Linsdell as a director on 20 July 2016 (2 pages)
20 July 2016Appointment of Mrs Emily Jane Molly Linsdell as a director on 20 July 2016 (2 pages)
13 July 2016Termination of appointment of Amy Ludlow as a director on 8 July 2016 (1 page)
13 July 2016Termination of appointment of Amy Ludlow as a director on 8 July 2016 (1 page)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Annual return made up to 17 July 2015 no member list (8 pages)
20 July 2015Annual return made up to 17 July 2015 no member list (8 pages)
17 July 2015Appointment of Mrs Amy Ludlow as a director on 7 July 2015 (2 pages)
17 July 2015Appointment of Mrs Amy Ludlow as a director on 7 July 2015 (2 pages)
17 July 2015Appointment of Mrs Amy Ludlow as a director on 7 July 2015 (2 pages)
8 July 2015Termination of appointment of Alexandra Jane Craig as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Agnes Craig Wilkie as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Agnes Craig Wilkie as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Agnes Craig Wilkie as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Alexandra Jane Craig as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Alexandra Jane Craig as a director on 7 July 2015 (1 page)
8 January 2015Appointment of Mr Michael Owen as a director on 5 January 2015 (2 pages)
8 January 2015Appointment of Mr Michael Owen as a director on 5 January 2015 (2 pages)
8 January 2015Appointment of Mr Michael Owen as a director on 5 January 2015 (2 pages)
6 October 2014Termination of appointment of Rachel Ellen Bell as a director on 30 September 2014 (1 page)
6 October 2014Termination of appointment of Rachel Ellen Bell as a director on 30 September 2014 (1 page)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Annual return made up to 17 July 2014 no member list (9 pages)
17 July 2014Annual return made up to 17 July 2014 no member list (9 pages)
15 July 2014Termination of appointment of Cecilia Claire Charlton as a director on 15 July 2014 (1 page)
15 July 2014Termination of appointment of Cecilia Claire Charlton as a director on 15 July 2014 (1 page)
12 December 2013Appointment of Mr David Charles Slater as a director (2 pages)
12 December 2013Appointment of Mr David Charles Slater as a director (2 pages)
22 July 2013Annual return made up to 17 July 2013 no member list (8 pages)
22 July 2013Annual return made up to 17 July 2013 no member list (8 pages)
19 July 2013Appointment of Ms Stella Mary Hall as a director (2 pages)
19 July 2013Appointment of Ms Stella Mary Hall as a director (2 pages)
18 July 2013Appointment of Ms Rachel Ellen Bell as a director (2 pages)
18 July 2013Appointment of Mr John Charles Tulip as a director (2 pages)
18 July 2013Appointment of Ms Rachel Ellen Bell as a director (2 pages)
18 July 2013Appointment of Mr John Charles Tulip as a director (2 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2012Termination of appointment of Claire Byers as a director (1 page)
17 December 2012Termination of appointment of Claire Byers as a director (1 page)
1 October 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
1 October 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
17 July 2012Annual return made up to 17 July 2012 no member list (8 pages)
17 July 2012Annual return made up to 17 July 2012 no member list (8 pages)
6 July 2012Termination of appointment of Pauline Beaumont as a director (1 page)
6 July 2012Termination of appointment of Pauline Beaumont as a director (1 page)
25 June 2012Appointment of Ms Agnes Craig Wilkie as a director (2 pages)
25 June 2012Appointment of Ms Agnes Craig Wilkie as a director (2 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 March 2012Appointment of Ms Fiona Crisp as a director (2 pages)
9 March 2012Appointment of Ms Fiona Crisp as a director (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
19 July 2011Annual return made up to 17 July 2011 no member list (8 pages)
19 July 2011Director's details changed for Cecilia Claire Charlton on 30 June 2011 (2 pages)
19 July 2011Director's details changed for Cecilia Claire Charlton on 30 June 2011 (2 pages)
19 July 2011Annual return made up to 17 July 2011 no member list (8 pages)
20 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 October 2010Termination of appointment of Carol Cooke as a director (1 page)
18 October 2010Termination of appointment of Carol Cooke as a director (1 page)
2 August 2010Director's details changed for Carol Elizabeth Cooke on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Cecilia Claire Charlton on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Carol Elizabeth Cooke on 17 July 2010 (2 pages)
2 August 2010Termination of appointment of Jyl Friggens as a director (1 page)
2 August 2010Termination of appointment of Jyl Friggens as a director (1 page)
2 August 2010Director's details changed for Cecilia Claire Charlton on 17 July 2010 (2 pages)
2 August 2010Annual return made up to 17 July 2010 no member list (9 pages)
2 August 2010Director's details changed for Mrs Sharon Anne Bailey on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Mrs Sharon Anne Bailey on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Clymene Amelia Christoforou on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Clymene Amelia Christoforou on 17 July 2010 (2 pages)
2 August 2010Annual return made up to 17 July 2010 no member list (9 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
15 September 2009Director appointed ms pauline mary beaumont (1 page)
15 September 2009Director appointed ms pauline mary beaumont (1 page)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Annual return made up to 17/07/09 (4 pages)
5 August 2009Annual return made up to 17/07/09 (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 August 2008Appointment terminated director ann sheridan (1 page)
13 August 2008Appointment terminated director ann sheridan (1 page)
29 July 2008Annual return made up to 17/07/08 (4 pages)
29 July 2008Annual return made up to 17/07/08 (4 pages)
7 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
7 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 July 2007Annual return made up to 17/07/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2007Annual return made up to 17/07/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2006Annual return made up to 17/07/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2006Annual return made up to 17/07/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005New secretary appointed (2 pages)
3 August 2005Annual return made up to 17/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2005Annual return made up to 17/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
2 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 July 2004Annual return made up to 17/07/04
  • 363(287) ‐ Registered office changed on 05/07/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 July 2004Annual return made up to 17/07/04
  • 363(287) ‐ Registered office changed on 05/07/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 August 2003Annual return made up to 17/07/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 August 2003Annual return made up to 17/07/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)
24 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
29 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
15 October 2002Registered office changed on 15/10/02 from: the buddle arts centre 258 b station road wallsend tyne&wear NE28 8RH (1 page)
15 October 2002Registered office changed on 15/10/02 from: the buddle arts centre 258 b station road wallsend tyne&wear NE28 8RH (1 page)
22 July 2002Annual return made up to 17/07/02 (5 pages)
22 July 2002Annual return made up to 17/07/02 (5 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001Annual return made up to 17/07/01
  • 363(288) ‐ Secretary resigned
(4 pages)
17 July 2001Annual return made up to 17/07/01
  • 363(288) ‐ Secretary resigned
(4 pages)
17 July 2001New secretary appointed (2 pages)
13 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
13 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
4 August 2000Full accounts made up to 31 March 2000 (11 pages)
4 August 2000Full accounts made up to 31 March 2000 (11 pages)
31 July 2000Annual return made up to 17/07/00 (4 pages)
31 July 2000Annual return made up to 17/07/00 (4 pages)
25 April 2000Accounting reference date shortened from 01/09/00 to 31/03/00 (1 page)
25 April 2000Accounting reference date shortened from 01/09/00 to 31/03/00 (1 page)
24 March 2000Full accounts made up to 1 September 1999 (13 pages)
24 March 2000Full accounts made up to 1 September 1999 (13 pages)
24 March 2000Full accounts made up to 1 September 1999 (13 pages)
14 July 1999Annual return made up to 17/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1999Annual return made up to 17/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1999Full accounts made up to 1 September 1998 (7 pages)
30 June 1999Full accounts made up to 1 September 1998 (7 pages)
30 June 1999Full accounts made up to 1 September 1998 (7 pages)
22 July 1998Annual return made up to 17/07/98 (6 pages)
22 July 1998Annual return made up to 17/07/98 (6 pages)
16 June 1998Full accounts made up to 1 September 1997 (7 pages)
16 June 1998Full accounts made up to 1 September 1997 (7 pages)
16 June 1998Full accounts made up to 1 September 1997 (7 pages)
10 September 1997Annual return made up to 25/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/97
(6 pages)
10 September 1997Annual return made up to 25/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/97
(6 pages)
4 July 1997Full accounts made up to 1 September 1996 (9 pages)
4 July 1997Full accounts made up to 1 September 1996 (9 pages)
4 July 1997Full accounts made up to 1 September 1996 (9 pages)
29 July 1996Annual return made up to 25/07/96 (6 pages)
29 July 1996Annual return made up to 25/07/96 (6 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
29 December 1995Full accounts made up to 1 September 1995 (7 pages)
29 December 1995Full accounts made up to 1 September 1995 (7 pages)
29 December 1995Full accounts made up to 1 September 1995 (7 pages)
19 September 1995Annual return made up to 25/07/95 (6 pages)
19 September 1995Annual return made up to 25/07/95 (6 pages)
25 July 1991Incorporation (37 pages)
25 July 1991Incorporation (37 pages)