North Shields
Tyne & Wear
NE29 0HU
Secretary Name | Mr Andrew Inman |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2007(12 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Trustee |
Correspondence Address | 81 Moorside North Newcastle Upon Tyne Tyne And Wear NE4 9DX |
Director Name | Mrs Janet Louise Schofield |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2014(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Director, Charitable |
Country of Residence | Northern Ireland |
Correspondence Address | 190 Finvoy Road Finvoy Road Ballymoney BT53 7JS Northern Ireland |
Director Name | Ms Joanne Walker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2014(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Aromatherapist |
Country of Residence | United Kingdom |
Correspondence Address | 53-57 Blandford Square Newcastle Upon Tyne NE1 4HZ |
Director Name | Ms Carole Ann Nissen |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2014(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | 53-57 Blandford Square Newcastle Upon Tyne NE1 4HZ |
Secretary Name | Catherine Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 107a Park Crescent North Shields Tyne & Wear NE30 2HL |
Secretary Name | Janet Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(5 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2001) |
Role | Marketing Manager |
Correspondence Address | 82 Linskill Terrace North Shields Tyne & Wear NE30 2AS |
Website | www.globegallery.org/ |
---|---|
Email address | [email protected] |
Telephone | 0191 5979278 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 54a Saville Street 54a Saville Street North Shields Tyne And Wear NE30 1NT |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £42,761 |
Cash | £3,148 |
Current Liabilities | £6,871 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
10 November 2023 | Registered office address changed from Howard House 1.10 Howard House Howard Street North Shields Tyne and Wear NE30 1AR England to 54a Saville Street 54a Saville Street North Shields Tyne and Wear NE30 1NT on 10 November 2023 (1 page) |
---|---|
9 November 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
29 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
23 March 2023 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
23 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
14 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
25 October 2021 | Registered office address changed from 7th Floor, Commercial Union House 39 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6QE England to Howard House 1.10 Howard House Howard Street North Shields Tyne and Wear NE30 1AR on 25 October 2021 (1 page) |
9 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
5 February 2021 | Previous accounting period shortened from 26 March 2021 to 31 December 2020 (1 page) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
24 November 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
2 April 2020 | Registered office address changed from 47 Pilgrim Street Pilgrim Street Newcastle upon Tyne NE1 6QE to 7th Floor, Commercial Union House 39 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6QE on 2 April 2020 (1 page) |
1 April 2020 | Director's details changed for Mrs Zahanarea Rashida Begum Davison on 1 April 2020 (2 pages) |
20 March 2020 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
9 January 2020 | Director's details changed for Rashida Howlader Davison on 9 January 2020 (2 pages) |
9 January 2020 | Director's details changed for Ms Joanne Walker on 9 January 2020 (2 pages) |
9 January 2020 | Director's details changed for Mrs Janet Schofield on 9 January 2020 (2 pages) |
23 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
17 September 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
21 March 2019 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
21 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
13 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
21 March 2018 | Unaudited abridged accounts made up to 30 March 2017 (16 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
25 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 August 2015 | Annual return made up to 11 July 2015 no member list (6 pages) |
27 August 2015 | Annual return made up to 11 July 2015 no member list (6 pages) |
20 July 2015 | Registered office address changed from 53-57 Blandford Square Newcastle upon Tyne NE1 4HZ to 47 Pilgrim Street Pilgrim Street Newcastle upon Tyne NE1 6QE on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from 53-57 Blandford Square Newcastle upon Tyne NE1 4HZ to 47 Pilgrim Street Pilgrim Street Newcastle upon Tyne NE1 6QE on 20 July 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Appointment of Ms Carole Ann Nissen as a director on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Mrs Janet Schofield as a director on 19 November 2014 (2 pages) |
19 December 2014 | Appointment of Ms Carole Ann Nissen as a director on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Mrs Janet Schofield as a director on 19 November 2014 (2 pages) |
17 December 2014 | Appointment of Ms Joanne Walker as a director on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Ms Joanne Walker as a director on 17 December 2014 (2 pages) |
29 July 2014 | Annual return made up to 11 July 2014 no member list (3 pages) |
29 July 2014 | Annual return made up to 11 July 2014 no member list (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Annual return made up to 11 July 2013 no member list (3 pages) |
17 July 2013 | Annual return made up to 11 July 2013 no member list (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 August 2012 | Annual return made up to 11 July 2012 no member list (3 pages) |
7 August 2012 | Annual return made up to 11 July 2012 no member list (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 July 2011 | Annual return made up to 11 July 2011 no member list (3 pages) |
22 July 2011 | Annual return made up to 11 July 2011 no member list (3 pages) |
22 July 2011 | Registered office address changed from 97 Howard Street North Shields Tyne & Wear NE30 1NA on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from 97 Howard Street North Shields Tyne & Wear NE30 1NA on 22 July 2011 (1 page) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 July 2010 | Director's details changed for Rashida Howlader Davison on 11 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Rashida Howlader Davison on 11 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 11 July 2010 no member list (3 pages) |
21 July 2010 | Annual return made up to 11 July 2010 no member list (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Annual return made up to 11/07/09 (2 pages) |
17 September 2009 | Annual return made up to 11/07/09 (2 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 September 2008 | Annual return made up to 11/07/08 (2 pages) |
2 September 2008 | Annual return made up to 11/07/08 (2 pages) |
3 March 2008 | Secretary appointed mr andrew peter inman (1 page) |
3 March 2008 | Secretary appointed mr andrew peter inman (1 page) |
29 February 2008 | Appointment terminated secretary janet schofield (1 page) |
29 February 2008 | Appointment terminated secretary janet schofield (1 page) |
29 February 2008 | Annual return made up to 11/07/07 (2 pages) |
29 February 2008 | Annual return made up to 11/07/07 (2 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 September 2006 | Annual return made up to 11/07/06 (2 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Annual return made up to 11/07/06 (2 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 July 2005 | Annual return made up to 11/07/05 (3 pages) |
6 July 2005 | Annual return made up to 11/07/05 (3 pages) |
7 December 2004 | Annual return made up to 11/07/04 (3 pages) |
7 December 2004 | Annual return made up to 11/07/04 (3 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 August 2003 | Annual return made up to 11/07/03 (3 pages) |
12 August 2003 | Annual return made up to 11/07/03 (3 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
26 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Annual return made up to 11/07/01
|
26 March 2002 | Annual return made up to 11/07/01
|
22 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2001 | Strike-off action suspended (1 page) |
26 June 2001 | Strike-off action suspended (1 page) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 March 2000 | Annual return made up to 11/07/99
|
14 March 2000 | Annual return made up to 11/07/99
|
25 June 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 June 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 December 1998 | Full accounts made up to 31 March 1997 (8 pages) |
4 December 1998 | Full accounts made up to 31 March 1997 (8 pages) |
25 November 1998 | Annual return made up to 11/07/98 (4 pages) |
25 November 1998 | Annual return made up to 11/07/98 (4 pages) |
30 September 1997 | Annual return made up to 11/07/97 (4 pages) |
30 September 1997 | Annual return made up to 11/07/97 (4 pages) |
22 May 1997 | Full accounts made up to 31 March 1996 (6 pages) |
22 May 1997 | Full accounts made up to 31 March 1996 (6 pages) |
6 September 1996 | Annual return made up to 11/07/96 (4 pages) |
6 September 1996 | Annual return made up to 11/07/96 (4 pages) |
16 April 1996 | Accounting reference date notified as 31/03 (1 page) |
16 April 1996 | Accounting reference date notified as 31/03 (1 page) |
11 July 1995 | Incorporation (42 pages) |
11 July 1995 | Incorporation (42 pages) |