Company NameNorth Music Trust
Company StatusActive
Company Number04044936
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 August 2000(23 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Subashis Das
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleTheatre Director
Country of ResidenceEngland
Correspondence AddressThe Glasshouse International Centre For Music St.
Gateshead
NE8 2JR
Director NameMr Roy James McEwan-Brown
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Glasshouse International Centre For Music St.
Gateshead
NE8 2JR
Director NameSir Martin James Narey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleSemi Retired
Country of ResidenceEngland
Correspondence AddressThe Glasshouse International Centre For Music St.
Gateshead
NE8 2JR
Director NameMr Young Herb Kim
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed08 December 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glasshouse International Centre For Music St.
Gateshead
NE8 2JR
Director NameMrs Hilary Patricia Florek
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Glasshouse International Centre For Music St.
Gateshead
NE8 2JR
Secretary NameMs Abigail Pogson
StatusCurrent
Appointed07 March 2018(17 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressThe Glasshouse International Centre For Music St.
Gateshead
NE8 2JR
Director NameMs Jane Wyman Spiers
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe Glasshouse International Centre For Music St.
Gateshead
NE8 2JR
Director NameMs Emily Katherine Cox
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleDirector Of Public Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glasshouse International Centre For Music St.
Gateshead
NE8 2JR
Director NameMs Caroline Jackson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleAssociate Director Tax
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glasshouse International Centre For Music St.
Gateshead
NE8 2JR
Director NameMr Tony Wadsworth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Glasshouse International Centre For Music St.
Gateshead
NE8 2JR
Director NameMr Darren Thomas Collins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleStrategic Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glasshouse International Centre For Music St.
Gateshead
NE8 2JR
Director NameMr Michael Alexander Barker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleStrategic Director
Country of ResidenceEngland
Correspondence AddressThe Glasshouse International Centre For Music St.
Gateshead
NE8 2JR
Secretary NameLindsay Tuck
StatusCurrent
Appointed11 December 2020(20 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressThe Glasshouse International Centre For Music St.
Gateshead
NE8 2JR
Director NameMr Gabriel Francis Patrick Day
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glasshouse International Centre For Music St.
Gateshead
NE8 2JR
Director NameMrs Jacqueline Hodgson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glasshouse International Centre For Music St.
Gateshead
NE8 2JR
Director NameMrs Joanna Lawson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleHead Of Governance
Country of ResidenceEngland
Correspondence AddressThe Glasshouse International Centre For Music St.
Gateshead
NE8 2JR
Director NameMs Ruth Lyon
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glasshouse International Centre For Music St.
Gateshead
NE8 2JR
Director NameMr Emyr Hedd Penry Dance
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glasshouse International Centre For Music St.
Gateshead
NE8 2JR
Director NameMr Alfred Joseph Chamberlain Whillis
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glasshouse International Centre For Music St.
Gateshead
NE8 2JR
Secretary NameRoger Michael Kelly
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornley House Thornley Village
Tow Law
Bishop Auckland
DH3 4NU
Director NameSir Leslie Norman Elton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2004)
RoleLocal Authority Chief Executiv
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hayway
Ovingham
Nothumberland
NE42 6DE
Secretary NameMr Brian Richard Anthony Debnam
NationalityBritish
StatusResigned
Appointed07 February 2001(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Queens Road
Whitley Bay
Tyne & Wear
NE26 3BH
Director NameMr James Patrick Beirne
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(2 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 September 2011)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address13 Kingsley Place
Heaton
Newcastle Upon Tyne
NE6 5AN
Secretary NameMs Elizabeth Jayne Manns
NationalityBritish
StatusResigned
Appointed29 September 2003(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Angram Drive
Sunderland
Tyne & Wear
SR2 7RD
Secretary NameGeorge Wilkie
NationalityBritish
StatusResigned
Appointed03 November 2006(6 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Denwick Close
Chester Le Street
County Durham
DH2 3TL
Secretary NameAnthony Sargent
NationalityBritish
StatusResigned
Appointed01 August 2007(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 16 March 2011)
RoleGeneral Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Winchester Terrace
Summerhill Square
Newcastle Upon Tyne
NE4 6EH
Director NameMs Lesley Douglas
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(8 years, 3 months after company formation)
Appointment Duration8 years (resigned 08 December 2016)
RoleDirector Programmes & Business Dev
Country of ResidenceUnited Kingdom
Correspondence Address26 Norman Crescent
Pinner
Middlesex
HA5 3QN
Director NameMrs Fiona Crozier
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2010(9 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSage Gateshead St. Marys Square
Gateshead
Tyne And Wear
NE8 2JR
Director NameMr John Arthur Cuthbert
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(9 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSage Gateshead St. Marys Square
Gateshead
Tyne And Wear
NE8 2JR
Secretary NameMr Donald Anthony Sargent
StatusResigned
Appointed16 March 2011(10 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2015)
RoleCompany Director
Correspondence AddressSage Gateshead St. Marys Square
Gateshead
Tyne And Wear
NE8 2JR
Secretary NameMrs Blanche Joan Phillips
StatusResigned
Appointed16 March 2011(10 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 February 2015)
RoleCompany Director
Correspondence Address78 Park Field
Ryton
Tyne And Wear
NE40 3RN
Director NameMr Alistair Miles Anderson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(10 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 March 2019)
RoleMusician, Composer & Educator
Country of ResidenceEngland
Correspondence AddressSage Gateshead St. Marys Square
Gateshead
Tyne And Wear
NE8 2JR
Director NameLord Charles Leslie Falconer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(12 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2020)
RoleBarrister, Qc
Country of ResidenceUnited Kingdom
Correspondence AddressSage Gateshead St. Marys Square
Gateshead
Tyne And Wear
NE8 2JR
Secretary NameMiss Elizabeth Emma Squires
StatusResigned
Appointed06 February 2015(14 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressSage Gateshead St. Marys Square
Gateshead
Tyne And Wear
NE8 2JR
Director NameCllr David Berry Bradford
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(17 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2020)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre Regent Street
Gateshead
NE8 1HH
Secretary NameMr Colin Johnston
StatusResigned
Appointed05 January 2018(17 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 2020)
RoleCompany Director
Correspondence AddressDirector Of Finance, Sage Gateshead St. Marys Squa
Gateshead Quays
Gateshead
Tyne And Wear
NE8 2JR

Contact

Websitesagegateshead.com
Telephone0191 4434666
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Glasshouse International Centre For Music
St. Marys Square
Gateshead
NE8 2JR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£17,424,715
Net Worth£3,660,977
Cash£1,397,227
Current Liabilities£4,483,944

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
18 January 2021Termination of appointment of Colin Johnston as a secretary on 10 December 2020 (1 page)
18 January 2021Appointment of Lindsay Tuck as a secretary on 11 December 2020 (2 pages)
7 July 2020Termination of appointment of Martin Gannon as a director on 30 June 2020 (1 page)
7 July 2020Termination of appointment of David Berry Bradford as a director on 30 June 2020 (1 page)
7 July 2020Termination of appointment of Charles Leslie Falconer as a director on 30 June 2020 (1 page)
3 February 2020Amended group of companies' accounts made up to 31 March 2019 (55 pages)
31 January 2020Amended group of companies' accounts made up to 31 March 2019 (55 pages)
29 January 2020Appointment of Ms Caroline Jackson as a director on 9 June 2018 (2 pages)
22 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
3 January 2020Group of companies' accounts made up to 31 March 2019 (55 pages)
20 December 2019Termination of appointment of Susan Lois Underwood as a director on 19 December 2019 (1 page)
7 June 2019Appointment of Miss Sophie Grace Speed as a director on 6 June 2019 (2 pages)
7 June 2019Appointment of Miss Marianne Dora Sice as a director on 6 June 2019 (2 pages)
11 April 2019Termination of appointment of Alistair Miles Anderson as a director on 7 March 2019 (1 page)
11 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
28 December 2018Group of companies' accounts made up to 31 March 2018 (53 pages)
3 August 2018Appointment of Mr Tony Wadsworth as a director on 18 July 2018 (2 pages)
23 July 2018Appointment of Ms Jane Wyman Spiers as a director on 7 June 2018 (2 pages)
11 June 2018Appointment of Ms Emily Cox as a director on 7 June 2018 (2 pages)
15 March 2018Termination of appointment of John Arthur Cuthbert as a director on 7 March 2018 (1 page)
15 March 2018Termination of appointment of Marcus Damon Robinson as a director on 7 March 2018 (1 page)
15 March 2018Termination of appointment of Margaret Fay as a director on 7 March 2018 (1 page)
15 March 2018Termination of appointment of Abigail Pogson as a director on 7 March 2018 (1 page)
15 March 2018Appointment of Ms Abigail Pogson as a secretary on 7 March 2018 (2 pages)
15 March 2018Secretary's details changed for Mr Colin Johnston on 7 March 2018 (1 page)
7 February 2018Appointment of Ms Abigail Pogson as a director on 7 February 2018 (2 pages)
5 January 2018Termination of appointment of Elizabeth Emma Squires as a secretary on 5 January 2018 (1 page)
5 January 2018Appointment of Mr Colin Johnston as a secretary on 5 January 2018 (2 pages)
5 January 2018Termination of appointment of Elizabeth Emma Squires as a secretary on 5 January 2018 (1 page)
5 January 2018Appointment of Mr Colin Johnston as a secretary on 5 January 2018 (2 pages)
29 December 2017Group of companies' accounts made up to 31 March 2017 (64 pages)
29 December 2017Group of companies' accounts made up to 31 March 2017 (64 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 October 2017Appointment of Councillor Dave Bradford as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Councillor Dave Bradford as a director on 6 October 2017 (2 pages)
5 October 2017Termination of appointment of Anne Maryrose Millman as a director on 9 March 2017 (1 page)
5 October 2017Termination of appointment of Anne Maryrose Millman as a director on 9 March 2017 (1 page)
31 January 2017Appointment of Mr Roy James Mcewan-Brown as a director on 8 December 2016 (2 pages)
31 January 2017Appointment of Ms Hilary Patricia Florek as a director on 8 December 2016 (2 pages)
31 January 2017Appointment of Ms Hilary Patricia Florek as a director on 8 December 2016 (2 pages)
31 January 2017Appointment of Mr Young Herb Kim as a director on 8 December 2016 (2 pages)
31 January 2017Appointment of Mr Young Herb Kim as a director on 8 December 2016 (2 pages)
31 January 2017Appointment of Mr Roy James Mcewan-Brown as a director on 8 December 2016 (2 pages)
30 January 2017Appointment of Ms Jacinta Mary Scannell as a director on 8 December 2016 (2 pages)
30 January 2017Appointment of Ms Jacinta Mary Scannell as a director on 8 December 2016 (2 pages)
30 January 2017Appointment of Mrs Vidya Sarangapani as a director on 8 December 2016 (2 pages)
30 January 2017Appointment of Mrs Vidya Sarangapani as a director on 8 December 2016 (2 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (60 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (60 pages)
4 January 2017Appointment of Sir Martin James Narey as a director on 8 December 2016 (2 pages)
4 January 2017Appointment of Sir Martin James Narey as a director on 8 December 2016 (2 pages)
23 December 2016Appointment of Councillor Martin Gannon as a director on 8 December 2016 (2 pages)
23 December 2016Appointment of Mr Subashis Das as a director on 8 December 2016 (2 pages)
23 December 2016Termination of appointment of Lesley Douglas as a director on 8 December 2016 (1 page)
23 December 2016Termination of appointment of Alan Fearon as a director on 8 December 2016 (1 page)
23 December 2016Appointment of Councillor Martin Gannon as a director on 8 December 2016 (2 pages)
23 December 2016Termination of appointment of Susan Lesley Palmer Obe as a director on 8 December 2016 (1 page)
23 December 2016Termination of appointment of Susan Lesley Palmer Obe as a director on 8 December 2016 (1 page)
23 December 2016Termination of appointment of Lesley Douglas as a director on 8 December 2016 (1 page)
23 December 2016Termination of appointment of Nicholas Roger Kenyon as a director on 8 December 2016 (1 page)
23 December 2016Appointment of Mr Subashis Das as a director on 8 December 2016 (2 pages)
23 December 2016Termination of appointment of Alan Fearon as a director on 8 December 2016 (1 page)
23 December 2016Appointment of Ms Susan Lois Underwood as a director on 8 December 2016 (2 pages)
23 December 2016Termination of appointment of James Andrew Miller as a director on 8 December 2016 (1 page)
23 December 2016Appointment of Ms Susan Lois Underwood as a director on 8 December 2016 (2 pages)
23 December 2016Termination of appointment of Nicholas Roger Kenyon as a director on 8 December 2016 (1 page)
23 December 2016Termination of appointment of James Andrew Miller as a director on 8 December 2016 (1 page)
16 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
16 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
1 November 2016Termination of appointment of Fiona Crozier as a director on 9 September 2016 (1 page)
1 November 2016Secretary's details changed for Miss Elizabeth Emma Callinan on 10 October 2016 (1 page)
1 November 2016Secretary's details changed for Miss Elizabeth Emma Callinan on 10 October 2016 (1 page)
1 November 2016Termination of appointment of Fiona Crozier as a director on 9 September 2016 (1 page)
26 July 2016Termination of appointment of Michael Francis Henry as a director on 4 July 2016 (1 page)
26 July 2016Termination of appointment of Michael John Robinson as a director on 10 March 2016 (1 page)
26 July 2016Termination of appointment of Michael John Robinson as a director on 10 March 2016 (1 page)
26 July 2016Termination of appointment of Patricia Lankester as a director on 10 March 2016 (1 page)
26 July 2016Termination of appointment of Jane Elizabeth Robinson as a director on 4 July 2016 (1 page)
26 July 2016Termination of appointment of Jane Elizabeth Robinson as a director on 4 July 2016 (1 page)
26 July 2016Termination of appointment of Michael Francis Henry as a director on 4 July 2016 (1 page)
26 July 2016Termination of appointment of Patricia Lankester as a director on 10 March 2016 (1 page)
26 July 2016Termination of appointment of Malcolm Courtney Gerrie as a director on 10 March 2016 (1 page)
26 July 2016Termination of appointment of Malcolm Courtney Gerrie as a director on 10 March 2016 (1 page)
4 January 2016Annual return made up to 6 December 2015 no member list (16 pages)
4 January 2016Termination of appointment of Donald Anthony Sargent as a secretary on 5 May 2015 (1 page)
4 January 2016Annual return made up to 6 December 2015 no member list (16 pages)
4 January 2016Termination of appointment of Donald Anthony Sargent as a secretary on 5 May 2015 (1 page)
4 January 2016Annual return made up to 6 December 2015 no member list (16 pages)
4 January 2016Termination of appointment of Donald Anthony Sargent as a secretary on 5 May 2015 (1 page)
17 November 2015Group of companies' accounts made up to 31 March 2015 (58 pages)
17 November 2015Group of companies' accounts made up to 31 March 2015 (58 pages)
6 February 2015Termination of appointment of Blanche Joan Phillips as a secretary on 6 February 2015 (1 page)
6 February 2015Registered office address changed from C/O Deputy Director of Finance Sage Gateshead St. Marys Square Gateshead Tyne and Wear NE8 2JR England to C/O Deputy Director of Finance Sage Gateshead St. Marys Square Gateshead Tyne and Wear NE8 2JR on 6 February 2015 (1 page)
6 February 2015Registered office address changed from C/O Deputy Director of Finance Sage Gateshead St. Marys Square Gateshead Tyne and Wear NE8 2JR England to C/O Deputy Director of Finance Sage Gateshead St. Marys Square Gateshead Tyne and Wear NE8 2JR on 6 February 2015 (1 page)
6 February 2015Registered office address changed from C/O Director of Finance Sage Gateshead St. Marys Square Gateshead Tyne and Wear NE8 2JR to C/O Deputy Director of Finance Sage Gateshead St. Marys Square Gateshead Tyne and Wear NE8 2JR on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Blanche Joan Phillips as a secretary on 6 February 2015 (1 page)
6 February 2015Registered office address changed from C/O Deputy Director of Finance Sage Gateshead St. Marys Square Gateshead Tyne and Wear NE8 2JR England to C/O Deputy Director of Finance Sage Gateshead St. Marys Square Gateshead Tyne and Wear NE8 2JR on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Blanche Joan Phillips as a secretary on 6 February 2015 (1 page)
6 February 2015Registered office address changed from C/O Director of Finance Sage Gateshead St. Marys Square Gateshead Tyne and Wear NE8 2JR to C/O Deputy Director of Finance Sage Gateshead St. Marys Square Gateshead Tyne and Wear NE8 2JR on 6 February 2015 (1 page)
6 February 2015Registered office address changed from C/O Director of Finance Sage Gateshead St. Marys Square Gateshead Tyne and Wear NE8 2JR to C/O Deputy Director of Finance Sage Gateshead St. Marys Square Gateshead Tyne and Wear NE8 2JR on 6 February 2015 (1 page)
6 February 2015Appointment of Miss Elizabeth Emma Callinan as a secretary on 6 February 2015 (2 pages)
6 February 2015Appointment of Miss Elizabeth Emma Callinan as a secretary on 6 February 2015 (2 pages)
6 February 2015Appointment of Miss Elizabeth Emma Callinan as a secretary on 6 February 2015 (2 pages)
24 December 2014Group of companies' accounts made up to 31 March 2014 (47 pages)
24 December 2014Group of companies' accounts made up to 31 March 2014 (47 pages)
16 December 2014Annual return made up to 6 December 2014 no member list (17 pages)
16 December 2014Annual return made up to 6 December 2014 no member list (17 pages)
16 December 2014Annual return made up to 6 December 2014 no member list (17 pages)
27 May 2014Auditor's resignation (1 page)
27 May 2014Auditor's resignation (1 page)
6 December 2013Annual return made up to 6 December 2013 no member list (17 pages)
6 December 2013Annual return made up to 6 December 2013 no member list (17 pages)
6 December 2013Annual return made up to 6 December 2013 no member list (17 pages)
3 December 2013Group of companies' accounts made up to 31 March 2013 (53 pages)
3 December 2013Group of companies' accounts made up to 31 March 2013 (53 pages)
29 November 2013Registered office address changed from the Sage Gateshead St Marys Square Gateshead Quays Gateshead Tyne and Wear NE8 2JR on 29 November 2013 (1 page)
29 November 2013Registered office address changed from the Sage Gateshead St Marys Square Gateshead Quays Gateshead Tyne and Wear NE8 2JR on 29 November 2013 (1 page)
21 December 2012Group of companies' accounts made up to 31 March 2012 (54 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (54 pages)
13 December 2012Appointment of Lord Falconer of Thoroton Charles Leslie Falconer as a director (2 pages)
13 December 2012Annual return made up to 7 December 2012 no member list (18 pages)
13 December 2012Annual return made up to 7 December 2012 no member list (18 pages)
13 December 2012Termination of appointment of David Puttnam of Queensgate as a director (1 page)
13 December 2012Annual return made up to 7 December 2012 no member list (18 pages)
13 December 2012Appointment of Lord Falconer of Thoroton Charles Leslie Falconer as a director (2 pages)
13 December 2012Termination of appointment of David Puttnam of Queensgate as a director (1 page)
1 August 2012Termination of appointment of Donald Sargent as a director (1 page)
1 August 2012Annual return made up to 1 August 2012 no member list (18 pages)
1 August 2012Appointment of Mr Marcus Damon Robinson as a director (2 pages)
1 August 2012Appointment of Mr Marcus Damon Robinson as a director (2 pages)
1 August 2012Annual return made up to 1 August 2012 no member list (18 pages)
1 August 2012Annual return made up to 1 August 2012 no member list (18 pages)
1 August 2012Termination of appointment of Roger Kelly as a director (1 page)
1 August 2012Termination of appointment of Roger Kelly as a director (1 page)
1 August 2012Termination of appointment of Donald Sargent as a director (1 page)
28 June 2012Termination of appointment of James Beirne as a director (1 page)
28 June 2012Termination of appointment of James Beirne as a director (1 page)
19 April 2012Appointment of Ms Jane Robinson as a director (2 pages)
19 April 2012Appointment of Ms Jane Robinson as a director (2 pages)
28 December 2011Group of companies' accounts made up to 31 March 2011 (48 pages)
28 December 2011Group of companies' accounts made up to 31 March 2011 (48 pages)
18 August 2011Appointment of Mr Donald Anthony Sargent as a secretary (1 page)
18 August 2011Appointment of Mr Donald Anthony Sargent as a secretary (1 page)
18 August 2011Termination of appointment of Donald Sargent as a director (1 page)
18 August 2011Termination of appointment of Donald Sargent as a director (1 page)
8 August 2011Appointment of Mr Alistair Miles Anderson as a director (2 pages)
8 August 2011Appointment of Mr Alistair Miles Anderson as a director (2 pages)
3 August 2011Annual return made up to 1 August 2011 no member list (18 pages)
3 August 2011Annual return made up to 1 August 2011 no member list (18 pages)
3 August 2011Annual return made up to 1 August 2011 no member list (18 pages)
7 July 2011Appointment of Mr Donald Anthony Sargent as a director (2 pages)
7 July 2011Appointment of Mr Donald Anthony Sargent as a director (2 pages)
24 June 2011Termination of appointment of Helen Pickering as a director (1 page)
24 June 2011Termination of appointment of Helen Pickering as a director (1 page)
21 March 2011Appointment of Mrs Blanche Joan Phillips as a secretary (2 pages)
21 March 2011Termination of appointment of Marc Jaffrey as a director (1 page)
21 March 2011Termination of appointment of Marc Jaffrey as a director (1 page)
21 March 2011Appointment of Mr Donald Anthony Sargent as a director (2 pages)
21 March 2011Appointment of Mrs Blanche Joan Phillips as a secretary (2 pages)
21 March 2011Appointment of Mr Donald Anthony Sargent as a director (2 pages)
21 March 2011Termination of appointment of Anthony Sargent as a secretary (1 page)
21 March 2011Termination of appointment of Anthony Sargent as a secretary (1 page)
22 December 2010Group of companies' accounts made up to 31 March 2010 (48 pages)
22 December 2010Group of companies' accounts made up to 31 March 2010 (48 pages)
2 December 2010Termination of appointment of John Squires as a director (1 page)
2 December 2010Termination of appointment of John Squires as a director (1 page)
16 September 2010Annual return made up to 1 August 2010 no member list (20 pages)
16 September 2010Annual return made up to 1 August 2010 no member list (20 pages)
16 September 2010Annual return made up to 1 August 2010 no member list (20 pages)
24 August 2010Director's details changed for Michael John Robinson on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Michael John Robinson on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Michael John Robinson on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Ms Lesley Douglas on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Alan Fearon on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Mr James Andrew Miller on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Mr James Andrew Miller on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Alan Fearon on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Helen Elizabeth Pickering on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Helen Elizabeth Pickering on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Mr James Andrew Miller on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Helen Elizabeth Pickering on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Ms Lesley Douglas on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Ms Lesley Douglas on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Alan Fearon on 1 August 2010 (2 pages)
29 June 2010Appointment of Mr Marc David Naveed Jaffrey as a director (2 pages)
29 June 2010Appointment of Mr Marc David Naveed Jaffrey as a director (2 pages)
25 June 2010Appointment of Mr John Arthur Cuthbert as a director (2 pages)
25 June 2010Appointment of Mr John Arthur Cuthbert as a director (2 pages)
7 April 2010Appointment of Mrs Margaret Fay as a director (2 pages)
7 April 2010Appointment of Mrs Margaret Fay as a director (2 pages)
7 April 2010Appointment of Mrs Fiona Crozier as a director (2 pages)
7 April 2010Appointment of Mrs Fiona Crozier as a director (2 pages)
19 March 2010Termination of appointment of Howard Goodall as a director (1 page)
19 March 2010Termination of appointment of Howard Goodall as a director (1 page)
19 March 2010Termination of appointment of Stephen Heap as a director (1 page)
19 March 2010Termination of appointment of Stephen Heap as a director (1 page)
27 January 2010Group of companies' accounts made up to 31 March 2009 (52 pages)
27 January 2010Group of companies' accounts made up to 31 March 2009 (52 pages)
11 September 2009Annual return made up to 01/08/09 (7 pages)
11 September 2009Annual return made up to 01/08/09 (7 pages)
16 February 2009Director appointed ms lesley douglas (1 page)
16 February 2009Director appointed ms lesley douglas (1 page)
12 February 2009Director appointed mr james andrew miller (1 page)
12 February 2009Director appointed mr james andrew miller (1 page)
22 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
22 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
9 December 2008Director appointed mr alan james fearon (1 page)
9 December 2008Director appointed mr alan james fearon (1 page)
5 December 2008Group of companies' accounts made up to 31 March 2008 (44 pages)
5 December 2008Group of companies' accounts made up to 31 March 2008 (44 pages)
27 November 2008Director appointed miss susan lesley palmer (2 pages)
27 November 2008Director appointed miss susan lesley palmer (2 pages)
27 November 2008Director appointed sir nicholas roger kenyon (2 pages)
27 November 2008Director appointed sir nicholas roger kenyon (2 pages)
26 November 2008Director appointed mr stephen heap (1 page)
26 November 2008Appointment terminated director kyra humphreys (1 page)
26 November 2008Appointment terminated director john mcelroy (1 page)
26 November 2008Appointment terminated director john gall (1 page)
26 November 2008Appointment terminated director john gall (1 page)
26 November 2008Appointment terminated director kyra humphreys (1 page)
26 November 2008Director appointed mr stephen heap (1 page)
26 November 2008Appointment terminated director john mcelroy (1 page)
8 August 2008Annual return made up to 01/08/08 (6 pages)
8 August 2008Annual return made up to 01/08/08 (6 pages)
4 July 2008Appointment terminated director doug johnson (1 page)
4 July 2008Appointment terminated director doug johnson (1 page)
11 December 2007Group of companies' accounts made up to 31 March 2007 (40 pages)
11 December 2007Group of companies' accounts made up to 31 March 2007 (40 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (2 pages)
18 September 2007Annual return made up to 01/08/07 (4 pages)
18 September 2007Annual return made up to 01/08/07 (4 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
3 August 2007New secretary appointed (1 page)
3 August 2007New secretary appointed (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
12 February 2007Group of companies' accounts made up to 31 March 2006 (61 pages)
12 February 2007Group of companies' accounts made up to 31 March 2006 (61 pages)
3 November 2006New secretary appointed (1 page)
3 November 2006New secretary appointed (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
18 August 2006Annual return made up to 01/08/06 (3 pages)
18 August 2006Annual return made up to 01/08/06 (3 pages)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
19 December 2005Full accounts made up to 31 March 2005 (47 pages)
19 December 2005Full accounts made up to 31 March 2005 (47 pages)
24 August 2005Annual return made up to 01/08/05 (10 pages)
24 August 2005Annual return made up to 01/08/05 (10 pages)
8 July 2005Registered office changed on 08/07/05 from: civic centre regent street gateshead tyne & wear NE8 1HH (1 page)
8 July 2005Registered office changed on 08/07/05 from: civic centre regent street gateshead tyne & wear NE8 1HH (1 page)
26 October 2004Group of companies' accounts made up to 31 March 2004 (38 pages)
26 October 2004Group of companies' accounts made up to 31 March 2004 (38 pages)
24 August 2004Annual return made up to 01/08/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 August 2004Annual return made up to 01/08/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (1 page)
6 April 2004New director appointed (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003Full accounts made up to 31 March 2003 (63 pages)
9 October 2003Full accounts made up to 31 March 2003 (63 pages)
9 October 2003Secretary resigned (1 page)
12 August 2003Annual return made up to 01/08/03 (9 pages)
12 August 2003Annual return made up to 01/08/03 (9 pages)
29 January 2003Full accounts made up to 31 March 2002 (26 pages)
29 January 2003Full accounts made up to 31 March 2002 (26 pages)
14 August 2002Annual return made up to 01/08/02
  • 363(288) ‐ Director resigned
(9 pages)
14 August 2002Annual return made up to 01/08/02
  • 363(288) ‐ Director resigned
(9 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 August 2001Annual return made up to 01/08/01 (7 pages)
17 August 2001Annual return made up to 01/08/01 (7 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001Secretary resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001Memorandum and Articles of Association (6 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001Memorandum and Articles of Association (6 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
9 January 2001New director appointed (3 pages)
9 January 2001New director appointed (3 pages)
19 December 2000New director appointed (4 pages)
19 December 2000New director appointed (4 pages)
27 November 2000New director appointed (4 pages)
27 November 2000New director appointed (4 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
18 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
18 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
1 August 2000Incorporation (55 pages)
1 August 2000Incorporation (55 pages)