Company NameVane Contemporary Art Limited
Company StatusActive
Company Number04313545
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 October 2001(22 years, 6 months ago)
Previous NameVane Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Christopher Yeats
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2001(same day as company formation)
RoleSelf Employed Artist Researche
Country of ResidenceUnited Kingdom
Correspondence AddressOrbis Community 65 High Street
Gateshead
NE8 2AP
Director NameMr Paul Alexander Stone
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2001(same day as company formation)
RoleSelf-Employed Artist/Arts Admi
Country of ResidenceUnited Kingdom
Correspondence AddressOrbis Community 65 High Street
Gateshead
NE8 2AP
Secretary NameMr Christopher Yeats
NationalityBritish
StatusCurrent
Appointed30 October 2001(same day as company formation)
RoleArtist/Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressOrbis Community 65 High Street
Gateshead
NE8 2AP
Director NameDr Julie Scott Crawshaw
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(20 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressOrbis Community 65 High Street
Gateshead
NE8 2AP
Director NameNina Estelle Byrne
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleMedia Officer
Correspondence Address85 Eastbourne Avenue
Gateshead
NE8 4NH
Director NameWilliam Heard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleArtist And Art Therapist
Correspondence Address10 Kensington Gardens
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8AR
Director NameMr Laurence Peter Ward
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleSelf-Employed Artist
Country of ResidenceUnited Kingdom
Correspondence AddressOrbis Community 65 High Street
Gateshead
NE8 2AP
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitevane.org.uk
Telephone0191 2618281
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOrbis Community
65 High Street
Gateshead
NE8 2AP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,733
Cash£8,664
Current Liabilities£7,050

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
31 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 November 2022Confirmation statement made on 30 October 2022 with updates (3 pages)
28 March 2022Termination of appointment of Laurence Peter Ward as a director on 28 March 2022 (1 page)
28 March 2022Appointment of Dr Julie Scott Crawshaw as a director on 28 March 2022 (2 pages)
28 March 2022Cessation of Laurence Peter Ward as a person with significant control on 28 March 2022 (1 page)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
8 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
24 September 2021Registered office address changed from First Floor Commercial Union House 39 Pilgrim Street Newcastle upon Tyne NE1 6QE to Orbis Community 65 High Street Gateshead NE8 2AP on 24 September 2021 (1 page)
14 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 September 2017Director's details changed for Mr Paul Alexander Stone on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Paul Alexander Stone on 13 September 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Annual return made up to 30 October 2015 no member list (3 pages)
3 November 2015Annual return made up to 30 October 2015 no member list (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Annual return made up to 30 October 2014 no member list (3 pages)
4 November 2014Annual return made up to 30 October 2014 no member list (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Annual return made up to 30 October 2013 no member list (3 pages)
26 November 2013Annual return made up to 30 October 2013 no member list (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Annual return made up to 30 October 2012 no member list (3 pages)
12 November 2012Annual return made up to 30 October 2012 no member list (3 pages)
14 November 2011Registered office address changed from Floor 5 Norham House 12 New Bridge Street West Newcastle upon Tyne Tyne & Wear NE1 8AW England on 14 November 2011 (1 page)
14 November 2011Annual return made up to 30 October 2011 no member list (3 pages)
14 November 2011Registered office address changed from Floor 5 Norham House 12 New Bridge Street West Newcastle upon Tyne Tyne & Wear NE1 8AW England on 14 November 2011 (1 page)
14 November 2011Annual return made up to 30 October 2011 no member list (3 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Registered office address changed from Kings House Forth Banks Newcastle upon Tyne Tyne & Wear NE1 3PA on 17 March 2011 (1 page)
17 March 2011Registered office address changed from Kings House Forth Banks Newcastle upon Tyne Tyne & Wear NE1 3PA on 17 March 2011 (1 page)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 December 2010Secretary's details changed for Christopher Yeats on 30 October 2010 (1 page)
17 December 2010Annual return made up to 30 October 2010 no member list (3 pages)
17 December 2010Director's details changed for Christopher Yeats on 30 October 2010 (2 pages)
17 December 2010Director's details changed for Christopher Yeats on 30 October 2010 (2 pages)
17 December 2010Annual return made up to 30 October 2010 no member list (3 pages)
17 December 2010Director's details changed for Laurence Peter Ward on 30 October 2010 (2 pages)
17 December 2010Director's details changed for Laurence Peter Ward on 30 October 2010 (2 pages)
17 December 2010Secretary's details changed for Christopher Yeats on 30 October 2010 (1 page)
17 December 2010Director's details changed for Paul Alexander Stone on 30 October 2010 (2 pages)
17 December 2010Director's details changed for Paul Alexander Stone on 30 October 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
9 December 2009Annual return made up to 30 October 2009 no member list (4 pages)
9 December 2009Annual return made up to 30 October 2009 no member list (4 pages)
8 December 2009Director's details changed for Laurence Peter Ward on 30 October 2009 (2 pages)
8 December 2009Director's details changed for Christopher Yeats on 30 October 2009 (2 pages)
8 December 2009Director's details changed for Christopher Yeats on 30 October 2009 (2 pages)
8 December 2009Director's details changed for Laurence Peter Ward on 30 October 2009 (2 pages)
8 December 2009Director's details changed for Paul Alexander Stone on 30 October 2009 (2 pages)
8 December 2009Director's details changed for Paul Alexander Stone on 30 October 2009 (2 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
26 November 2008Annual return made up to 30/10/08 (3 pages)
26 November 2008Annual return made up to 30/10/08 (3 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
3 November 2007Annual return made up to 30/10/07 (4 pages)
3 November 2007Annual return made up to 30/10/07 (4 pages)
9 November 2006Annual return made up to 30/10/06 (4 pages)
9 November 2006Annual return made up to 30/10/06 (4 pages)
15 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
15 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
5 December 2005Annual return made up to 30/10/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 December 2005Annual return made up to 30/10/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 May 2005Company name changed vane productions LIMITED\certificate issued on 18/05/05 (2 pages)
18 May 2005Company name changed vane productions LIMITED\certificate issued on 18/05/05 (2 pages)
17 May 2005Registered office changed on 17/05/05 from: suite 26-27 third floor half moon chambers, 10 bigg market, newcastle upon tyne tyne & wear NE1 1UW (1 page)
17 May 2005Registered office changed on 17/05/05 from: suite 26-27 third floor half moon chambers, 10 bigg market, newcastle upon tyne tyne & wear NE1 1UW (1 page)
24 November 2004Annual return made up to 30/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 November 2004Annual return made up to 30/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
3 December 2003Annual return made up to 30/10/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 December 2003Annual return made up to 30/10/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
5 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
1 November 2002Annual return made up to 30/10/02
  • 363(287) ‐ Registered office changed on 01/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2002Annual return made up to 30/10/02
  • 363(287) ‐ Registered office changed on 01/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
20 August 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
20 August 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
30 October 2001Incorporation (24 pages)
30 October 2001Incorporation (24 pages)