Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DQ
Director Name | Mr Robin Steven Cantrill-Fenwick |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Digital & Communications Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broad Chare Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DQ |
Director Name | Mr Ross Michael Elgie |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 March 2021(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broad Chare Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DQ |
Secretary Name | Jacqueline Ann Kell |
---|---|
Status | Current |
Appointed | 01 April 2021(25 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 29 Broad Chare Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DQ |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Brenda Margaret Larson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(3 months after company formation) |
Appointment Duration | 4 years (resigned 22 December 1999) |
Role | Solicitor |
Correspondence Address | 17 Oxnam Crescent Spital Tongues Newcastle Upon Tyne Tyne & Wear NE2 4LX |
Director Name | Caroline Redmond |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 September 1999) |
Role | Arts Management Consultant |
Correspondence Address | 3 Northumberland Road Ryton Tyne & Wear NE40 3PT |
Director Name | Mrs Catherine Teresa Franklin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 1995(3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 December 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Oakhurst Terrace Benton Newcastle Upon Tyne NE12 9NY |
Secretary Name | Susan Jane Tarr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Parkville Heaton Newcastle Upon Tyne NE6 5AU |
Director Name | Timothy Robert Flood |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 January 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hotspur Street Tynemouth Tyne & Wear NE30 4EN |
Secretary Name | Mr James Patrick Beirne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 years, 12 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kingsley Place Heaton Newcastle Upon Tyne NE6 5AN |
Director Name | Mr Thomas Stephen Frater |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(14 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 King Edward Road North Shields Tyne And Wear NE30 2RW |
Director Name | Mr Paul Lawrence Younger |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 December 2012) |
Role | Pro-Vice-Chancellor |
Country of Residence | England |
Correspondence Address | 29 Broad Chare Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DQ |
Director Name | Mr John Irving Josephs |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(19 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 05 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broad Chare Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DQ |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1995(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | live.org.uk |
---|---|
Telephone | 0191 2612694 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 29 Broad Chare Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | North East Theatre Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £214,537 |
Current Liabilities | £233,700 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
---|---|
21 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
21 September 2017 | Appointment of Mr James Rhys Mckinnell as a director on 12 December 2016 (2 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (8 pages) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
20 September 2016 | Termination of appointment of Catherine Teresa Franklin as a director on 1 December 2015 (1 page) |
30 June 2016 | Auditor's resignation (1 page) |
21 December 2015 | Appointment of Mr John Irving Josephs as a director on 1 December 2014 (2 pages) |
21 December 2015 | Appointment of Mr John Irving Josephs as a director on 1 December 2014 (2 pages) |
12 December 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
22 December 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
10 January 2014 | Resolutions
|
16 December 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
27 September 2013 | Termination of appointment of Paul Younger as a director (1 page) |
27 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
3 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
4 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
4 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Termination of appointment of Thomas Frater as a director (1 page) |
7 December 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
28 September 2010 | Appointment of Mr Thomas Stephen Frater as a director (2 pages) |
28 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Termination of appointment of Timothy Flood as a director (1 page) |
28 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Appointment of Professor Paul Lawrence Younger as a director (2 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
5 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from 7/8 trinity chare quayside newcastle upon tyne NE1 3DF (1 page) |
6 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
8 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
15 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
13 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
16 September 2005 | Return made up to 08/09/05; full list of members (7 pages) |
14 March 2005 | Return made up to 08/09/04; full list of members (7 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
14 July 2004 | Return made up to 08/09/03; full list of members
|
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director's particulars changed (1 page) |
27 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
13 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 November 1999 | Return made up to 08/09/99; no change of members (4 pages) |
21 September 1999 | Director resigned (1 page) |
18 May 1999 | Return made up to 08/09/98; full list of members (6 pages) |
12 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
12 January 1998 | Full accounts made up to 30 September 1996 (11 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 September 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
10 March 1997 | Return made up to 08/09/96; full list of members (8 pages) |
10 January 1996 | Company name changed crossco (165) LIMITED\certificate issued on 11/01/96 (2 pages) |
8 September 1995 | Incorporation (30 pages) |