Company NameNorth Tyneside Art Studio
Company StatusActive
Company Number03266699
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 October 1996(27 years, 6 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAnnette Chevallier
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2005(9 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleArtist
Country of ResidenceEngland
Correspondence Address7 Tynemouth Place
Tynemouth
Tyne & Wear
NE30 4BJ
Director NameMeredith Spencer Normanton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2005(9 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleTeam Manager
Country of ResidenceEngland
Correspondence Address7 Flass Terrace
Esh Winning
Durham
DH7 9QA
Director NameMrs Ann Marie Crozier
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(17 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLinskill Centre Linskill Terrace
North Shields
Tyne & Wear
NE30 2AY
Director NameMrs Sharon Lynn Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(17 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleFreelance Manager
Country of ResidenceEngland
Correspondence AddressLinskill Centre Linskill Terrace
North Shields
Tyne & Wear
NE30 2AY
Director NameMr Bruce William Liddell Davies
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(23 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCounsellor/Supervisor
Country of ResidenceEngland
Correspondence AddressLinskill Centre Linskill Terrace
North Shields
Tyne & Wear
NE30 2AY
Secretary NameMr Paul Hillier
StatusCurrent
Appointed01 August 2020(23 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressLinskill Centre Linskill Terrace
North Shields
Tyne & Wear
NE30 2AY
Director NameEsther Salamon
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleArts Administrator
Correspondence Address20 Charlie Street
Greenside
Ryton
Tyne & Wear
NE40 4AQ
Director NameSteve Nash
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleOccupational Therapist
Correspondence Address33 Meldon Terrace
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5XP
Director NameAlban Francis Morley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleInspector Of Nursing Homes
Correspondence Address4 Barrasford Drive
Wideopen
Newcastle Upon Tyne
Tyne And Wear
NE13 6JG
Director NameEric Cutter
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address82 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HH
Secretary NameJocelyn Patricia Cassia
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Beverley Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4NT
Director NameTimothy Robert Flood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(1 month after company formation)
Appointment Duration10 years, 5 months (resigned 25 April 2007)
RoleTheatre Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Hotspur Street
Tynemouth
Tyne & Wear
NE30 4EN
Director NameNeil Scott
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 25 April 2007)
RoleAccountant
Correspondence Address17 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YN
Director NameAlexander Reed
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 14 October 2002)
RoleNurse
Correspondence Address29 Hallstile Bank
Hexham
Northumberland
NE46 3PQ
Director NameSue Woolhouse
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 25 January 2006)
RoleArtist
Correspondence Address17 Oban Terrace
Felling
Gateshead
Tyne & Wear
NE10 0BA
Director NameCarolynn Dixon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(3 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 October 2000)
RoleCommunity Development Worker
Correspondence AddressFlat 46a
Falconar Street
Newcastle Upon Tyne
Tyne & Wear
NE2 1UY
Director NameAsante Oppong Tutu
Date of BirthJune 1942 (Born 81 years ago)
NationalityGhana British
StatusResigned
Appointed02 September 2002(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 December 2005)
RoleCommunity Psychiatric Nurse
Correspondence Address12 Melmerby Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5JA
Secretary NameAndrea Lesley King
NationalityBritish
StatusResigned
Appointed28 October 2005(9 years after company formation)
Appointment Duration9 years, 1 month (resigned 27 November 2014)
RoleCompany Director
Correspondence Address8-9 Sherburn Terrace
Low Westwood
Newcastle Upon Tyne
Tyne & Wear
NE17 7QA
Director NameChris Mason
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 20 May 2009)
RoleEquality & Diversity Officer
Country of ResidenceEngland
Correspondence Address30 Sussex Gardens
Wallsend
Tyne & Wear
NE28 7AD
Director NameLinda Wallace
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(10 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 December 2013)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address17 Alnwick Street
Wallsend
Tyne & Wear
NE28 7SD
Director NameMr Robert James Laycock
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(10 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 October 2016)
RoleArtist / Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Haswell Gardens
North Shields
Tyne & Wear
NE30 2DR
Director NameJune Leader
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 January 2011)
RoleArtist
Country of ResidenceEngland
Correspondence AddressFlat 2, 7 Front Street
Tynemouth
Tyne & Wear
NE30 4RG
Director NameJohn Paul Husband
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 22 July 2009)
RoleOccupational Therapist
Correspondence Address161 Goldspink Lane
Newcastle
Newcastle Upon Tyne
NE2 1NS
Director NameMrs Joanne Cresswell Willits
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(13 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 November 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLinskill Centre Linskill Terrace
North Shields
Tyne & Wear
NE30 2AY
Director NameMr Stephen Greenway
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLinskill Centre Linskill Terrace
North Shields
Tyne & Wear
NE30 2AY
Director NameMrs Janet Robson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(16 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 24 October 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLinskill Centre Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
Director NameDr Sally Walker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(16 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 May 2019)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressLinskill Centre Linskill Terrace
North Shields
Tyne & Wear
NE30 2AY
Director NameMr Neill Duncan Sheasby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2014)
RoleArtist
Country of ResidenceEngland
Correspondence AddressLinskill Centre Linskill Terrace
North Shields
Tyne & Wear
NE30 2AY
Director NameMiss Samantha White
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(17 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 28 November 2019)
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressLinskill Centre Linskill Terrace
North Shields
Tyne & Wear
NE30 2AY
Secretary NameMrs Rachael Alison Adamson
StatusResigned
Appointed27 November 2014(18 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressLinskill Centre Linskill Terrace
North Shields
Tyne & Wear
NE30 2AY
Director NameMiss Victoria Ann Dunn
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(20 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2020)
RoleManaging Director, Nouveau Wellbing
Country of ResidenceEngland
Correspondence AddressLinskill Centre Linskill Terrace
North Shields
Tyne & Wear
NE30 2AY

Contact

Websitentartstudio.wix.com/4
Telephone0191 2961156
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLinskill Centre Linskill Terrace
North Shields
Tyne & Wear
NE30 2AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Financials

Year2013
Net Worth£58,902
Cash£55,038
Current Liabilities£1,282

Accounts

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

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Filing History

18 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
20 October 2020Appointment of Mr Paul Hillier as a secretary on 1 August 2020 (2 pages)
20 October 2020Termination of appointment of Rachael Alison Adamson as a secretary on 31 July 2020 (1 page)
29 February 2020Appointment of Mr Bruce William Liddell Davies as a director on 26 February 2020 (2 pages)
5 February 2020Termination of appointment of Victoria Ann Dunn as a director on 30 January 2020 (1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (29 pages)
29 November 2019Termination of appointment of Joanne Cresswell Willits as a director on 28 November 2019 (1 page)
29 November 2019Termination of appointment of Samantha White as a director on 28 November 2019 (1 page)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
11 June 2019Director's details changed for Mrs Victoria Ann Dunn on 1 June 2019 (2 pages)
8 June 2019Termination of appointment of Sally Walker as a director on 3 May 2019 (1 page)
4 December 2018Total exemption full accounts made up to 31 March 2018 (28 pages)
26 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
12 October 2018Notification of Ann-Marie Crozier as a person with significant control on 1 October 2018 (2 pages)
12 October 2018Notification of Paul Hillier as a person with significant control on 1 October 2018 (2 pages)
12 October 2018Cessation of Sharon Lynn Taylor as a person with significant control on 30 August 2018 (1 page)
12 October 2018Cessation of Andrea Lesley King as a person with significant control on 30 August 2018 (1 page)
8 June 2018Director's details changed for Miss Samantha White on 8 June 2018 (2 pages)
8 June 2018Director's details changed for Mrs Sharon Lynn Taylor on 1 June 2018 (2 pages)
8 June 2018Director's details changed for Mrs Ann Marie Crozier on 1 June 2018 (2 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 August 2017Appointment of Mrs Victoria Ann Dunn as a director on 3 August 2017 (2 pages)
23 August 2017Appointment of Mrs Victoria Ann Dunn as a director on 3 August 2017 (2 pages)
24 February 2017Director's details changed for Miss Samantha White on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Miss Samantha White on 24 February 2017 (2 pages)
2 November 2016Termination of appointment of Robert James Laycock as a director on 20 October 2016 (1 page)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
2 November 2016Termination of appointment of Robert James Laycock as a director on 20 October 2016 (1 page)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
17 October 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
17 October 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
22 October 2015Annual return made up to 22 October 2015 no member list (9 pages)
22 October 2015Annual return made up to 22 October 2015 no member list (9 pages)
19 December 2014Termination of appointment of Andrea Lesley King as a secretary on 27 November 2014 (1 page)
19 December 2014Appointment of Mrs Rachael Alison Adamson as a secretary on 27 November 2014 (2 pages)
19 December 2014Termination of appointment of Neill Duncan Sheasby as a director on 28 November 2014 (1 page)
19 December 2014Termination of appointment of Andrea Lesley King as a secretary on 27 November 2014 (1 page)
19 December 2014Appointment of Mrs Rachael Alison Adamson as a secretary on 27 November 2014 (2 pages)
19 December 2014Termination of appointment of Neill Duncan Sheasby as a director on 28 November 2014 (1 page)
22 October 2014Annual return made up to 22 October 2014 no member list (11 pages)
22 October 2014Annual return made up to 22 October 2014 no member list (11 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 March 2014Appointment of Mrs Sharon Lynn Taylor as a director (2 pages)
20 March 2014Appointment of Mrs Sharon Lynn Taylor as a director (2 pages)
9 December 2013Appointment of Mrs Ann-Marie Crozier as a director (2 pages)
9 December 2013Appointment of Mrs Ann-Marie Crozier as a director (2 pages)
6 December 2013Termination of appointment of Linda Wallace as a director (1 page)
6 December 2013Appointment of Miss Samantha White as a director (2 pages)
6 December 2013Termination of appointment of Linda Wallace as a director (1 page)
6 December 2013Termination of appointment of Stephen Greenway as a director (1 page)
6 December 2013Termination of appointment of Stephen Greenway as a director (1 page)
6 December 2013Appointment of Miss Samantha White as a director (2 pages)
31 October 2013Annual return made up to 22 October 2013 no member list (10 pages)
31 October 2013Annual return made up to 22 October 2013 no member list (10 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Appointment of Dr Sally Walker as a director (2 pages)
1 August 2013Appointment of Mr Neill Duncan Sheasby as a director (2 pages)
1 August 2013Appointment of Dr Sally Walker as a director (2 pages)
1 August 2013Appointment of Mr Neill Duncan Sheasby as a director (2 pages)
4 February 2013Appointment of Mrs Janet Robson as a director (2 pages)
4 February 2013Appointment of Mrs Janet Robson as a director (2 pages)
31 October 2012Annual return made up to 22 October 2012 no member list (8 pages)
31 October 2012Annual return made up to 22 October 2012 no member list (8 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 November 2011Annual return made up to 22 October 2011 no member list (8 pages)
18 November 2011Annual return made up to 22 October 2011 no member list (8 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Appointment of Mr Stephen Greenway as a director (2 pages)
11 May 2011Appointment of Mr Stephen Greenway as a director (2 pages)
2 March 2011Termination of appointment of June Leader as a director (1 page)
2 March 2011Termination of appointment of June Leader as a director (1 page)
1 November 2010Director's details changed for Mrs Joanne Cresswell Willits on 1 November 2010 (2 pages)
1 November 2010Annual return made up to 22 October 2010 no member list (8 pages)
1 November 2010Director's details changed for Mrs Joanne Cresswell Willits on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Mrs Joanne Cresswell Willits on 1 November 2010 (2 pages)
1 November 2010Annual return made up to 22 October 2010 no member list (8 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Appointment of Mrs Joanne Cresswell Willits as a director (2 pages)
15 September 2010Appointment of Mrs Joanne Cresswell Willits as a director (2 pages)
28 October 2009Director's details changed for Linda Wallace on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Meredith Spencer Normanton on 27 October 2009 (2 pages)
28 October 2009Director's details changed for June Leader on 28 October 2009 (2 pages)
28 October 2009Director's details changed for June Leader on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Annette Chevallier on 27 October 2009 (2 pages)
28 October 2009Director's details changed for June Leader on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Robert James Laycock on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Robert James Laycock on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Linda Wallace on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Annette Chevallier on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Meredith Spencer Normanton on 27 October 2009 (2 pages)
28 October 2009Director's details changed for June Leader on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 22 October 2009 no member list (5 pages)
28 October 2009Annual return made up to 22 October 2009 no member list (5 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 July 2009Appointment terminated director john husband (1 page)
31 July 2009Appointment terminated director john husband (1 page)
26 May 2009Appointment terminated director chris mason (1 page)
26 May 2009Appointment terminated director chris mason (1 page)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 October 2008Director's change of particulars / chris mason / 22/10/2008 (1 page)
22 October 2008Director's change of particulars / chris mason / 22/10/2008 (1 page)
22 October 2008Annual return made up to 22/10/08 (4 pages)
22 October 2008Annual return made up to 22/10/08 (4 pages)
11 July 2008Director appointed john paul husband (2 pages)
11 July 2008Director appointed john paul husband (2 pages)
31 October 2007Annual return made up to 22/10/07 (2 pages)
31 October 2007Annual return made up to 22/10/07 (2 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (19 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (19 pages)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (1 page)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (1 page)
30 April 2007Director resigned (1 page)
11 November 2006Annual return made up to 22/10/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 November 2006Annual return made up to 22/10/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
21 December 2005New secretary appointed (2 pages)
21 December 2005New secretary appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005Director resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
3 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
3 November 2005Annual return made up to 22/10/05 (5 pages)
3 November 2005Annual return made up to 22/10/05 (5 pages)
1 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
1 November 2004Annual return made up to 22/10/04 (5 pages)
1 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
1 November 2004Annual return made up to 22/10/04 (5 pages)
28 October 2003Annual return made up to 22/10/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
28 October 2003Annual return made up to 22/10/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
16 November 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002Annual return made up to 22/10/02
  • 363(288) ‐ Director resigned
(5 pages)
27 October 2002Annual return made up to 22/10/02
  • 363(288) ‐ Director resigned
(5 pages)
27 October 2002New director appointed (2 pages)
5 November 2001Annual return made up to 22/10/01 (4 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
5 November 2001Annual return made up to 22/10/01 (4 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
19 October 2000Annual return made up to 22/10/00
  • 363(288) ‐ Director resigned
(4 pages)
19 October 2000Full accounts made up to 31 March 2000 (14 pages)
19 October 2000Full accounts made up to 31 March 2000 (14 pages)
19 October 2000Annual return made up to 22/10/00
  • 363(288) ‐ Director resigned
(4 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
23 February 2000Full accounts made up to 31 March 1999 (13 pages)
23 February 2000Full accounts made up to 31 March 1999 (13 pages)
18 October 1999Annual return made up to 22/10/99 (4 pages)
18 October 1999Annual return made up to 22/10/99 (4 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 October 1998Annual return made up to 22/10/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1998Annual return made up to 22/10/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1998Full accounts made up to 31 March 1998 (14 pages)
24 August 1998Full accounts made up to 31 March 1998 (14 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
29 October 1997Annual return made up to 22/10/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1997Annual return made up to 22/10/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996Director resigned (1 page)
6 November 1996Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
6 November 1996Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
22 October 1996Incorporation (24 pages)
22 October 1996Incorporation (24 pages)