Company NameAudiences North East
Company StatusDissolved
Company Number05041634
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameTimothy Robert Flood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleMarketing And Programming Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Hotspur Street
Tynemouth
Tyne & Wear
NE30 4EN
Director NameMrs Judith Green
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(2 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 11 December 2012)
RoleDirector Of Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressGhyllfoot
Longhorsley
Morpeth
Northumberland
NE65 8RG
Director NameMiss Catherine Miriam Harte
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed22 April 2004(2 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 11 December 2012)
RoleFreelance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address125 Thorn Cottage
Kells Lane Low Fell
Gateshead
Tyne & Wear
NE9 5XY
Director NameMr Philip Alexander Francis Johnston
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2006(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 11 December 2012)
RoleTheatre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 Second Floor
1 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
Secretary NameMrs Alison O'Hara
NationalityBritish
StatusClosed
Appointed25 June 2008(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 11 December 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Stoneyhurst Road West
Gosforth
Newcastle Upon Tyne
NE3 1PG
Director NameMrs Melanie Teresa Sensicle
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2010(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 11 December 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Gosforth Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1RT
Director NameMs Annabel Turpin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2010(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 11 December 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 West View Close
Eaglescliffe
Stockton On Tees
TS16 0DS
Director NameProf Christopher Bailey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleUniversity Academic
Correspondence Address22 Treherne Road
Newcastle Upon Tyne
Tyne And Wear
NE2 3NP
Director NameSarah Elizabeth Raad
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleMarketing And Development Mana
Country of ResidenceUnited Kingdom
Correspondence Address78 Inskip Terrace
Gateshead
Tyne & Wear
NE8 4AJ
Director NameMark Dobson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleManager
Correspondence Address8 York Street
Newcastle Upon Tyne
NE4 6ET
Director NameMs Janet Archer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trewhitt Road
Heaton
Newcastle
NE6 5LT
Secretary NameSarah Elizabeth Raad
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleMarketing And Development Mana
Country of ResidenceUnited Kingdom
Correspondence Address78 Inskip Terrace
Gateshead
Tyne & Wear
NE8 4AJ
Director NameMrs Deborah Anderson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(3 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 20 October 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Saint Mary's Terrace
Ryton
Tyne & Wear
NE40 3AL
Director NameMr Donald Anthony Sargent
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(3 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 27 April 2010)
RoleGeneral Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Winchester Terrace
Summerhill Square
Newcastle
North East
NE4 6EH
Director NameMr Andrew Hammond Bairstow
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2007)
RoleCommunications Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Seatonville Road
Whitley Bay
Tyne & Wear
NE25 9TT
Director NameAndrew Balman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount
Elm Bank Road
Wylam
Northumberland
NE41 8HT
Director NameMr Mark Andrew Elliott
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trewhitt Road
Heaton
Newcastle Upon Tyne
NE6 5LT
Director NameRuth Fiona Robson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 February 2012)
RoleArts Management
Country of ResidenceUnited Kingdom
Correspondence Address2 Allergate Terrace
Durham
County Durham
DH1 4ES
Director NameLinda Jayne Tuttiett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 20 October 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Newton Hall Farm Cottages
Off Hamstorley Newton Hall
Durham
County Durham
DH1 5RP
Director NameMiss Stephanie Sarah Cribbs
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(3 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 February 2008)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address109 Tosson Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5LY
Director NameKathryn Ruth Goodfellow
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(3 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 January 2008)
RoleMarketing Manager
Correspondence Address29 Trentham Avenue
Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7NQ
Secretary NameMrs Judith Green
NationalityBritish
StatusResigned
Appointed18 September 2007(3 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhyllfoot
Longhorsley
Morpeth
Northumberland
NE65 8RG
Director NameMrs Elspeth Fiona Gordon Standfield
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(7 years after company formation)
Appointment Duration1 year (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Second Floor
1 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW

Location

Registered AddressSuite 7 Second Floor
1 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
16 August 2012Application to strike the company off the register (5 pages)
16 August 2012Application to strike the company off the register (5 pages)
28 February 2012Annual return made up to 11 February 2012 no member list (11 pages)
28 February 2012Director's details changed for Philip Johnston on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Philip Johnston on 28 February 2012 (2 pages)
28 February 2012Annual return made up to 11 February 2012 no member list (11 pages)
28 February 2012Termination of appointment of Andrew Balman as a director (1 page)
28 February 2012Termination of appointment of Elspeth Standfield as a director (1 page)
28 February 2012Termination of appointment of Andrew Balman as a director on 21 February 2012 (1 page)
28 February 2012Termination of appointment of Ruth Fiona Robson as a director on 21 February 2012 (1 page)
28 February 2012Termination of appointment of Elspeth Fiona Gordon Standfield as a director on 21 February 2012 (1 page)
28 February 2012Termination of appointment of Ruth Robson as a director (1 page)
8 November 2011Full accounts made up to 31 March 2011 (19 pages)
8 November 2011Full accounts made up to 31 March 2011 (19 pages)
3 March 2011Annual return made up to 11 February 2011 no member list (10 pages)
3 March 2011Annual return made up to 11 February 2011 no member list (10 pages)
23 February 2011Appointment of Mrs Elspeth Fiona Gordon Standfield as a director (2 pages)
23 February 2011Appointment of Mrs Elspeth Fiona Gordon Standfield as a director (2 pages)
1 November 2010Full accounts made up to 31 March 2010 (15 pages)
1 November 2010Full accounts made up to 31 March 2010 (15 pages)
25 October 2010Termination of appointment of Linda Tuttiett as a director (1 page)
25 October 2010Termination of appointment of Deborah Anderson as a director (1 page)
25 October 2010Termination of appointment of Linda Tuttiett as a director (1 page)
25 October 2010Termination of appointment of Deborah Anderson as a director (1 page)
7 May 2010Termination of appointment of Donald Sargent as a director (1 page)
7 May 2010Termination of appointment of Donald Sargent as a director (1 page)
3 March 2010Annual return made up to 11 February 2010 no member list (8 pages)
3 March 2010Director's details changed for Miss Annabel Turpin on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Linda Jayne Tuttiett on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Deborah Anderson on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mrs Alison O'hara on 3 March 2010 (1 page)
3 March 2010Director's details changed for Ruth Fiona Robson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Miss Annabel Turpin on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Andrew Balman on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Linda Jayne Tuttiett on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Linda Jayne Tuttiett on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Judith Green on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Philip Johnston on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Deborah Anderson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Catherine Miriam Harte on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Donald Anthony Sargent on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Judith Green on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Catherine Miriam Harte on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Melanie Teresa Sensicle on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mrs Alison O'hara on 3 March 2010 (1 page)
3 March 2010Director's details changed for Miss Annabel Turpin on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Donald Anthony Sargent on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Catherine Miriam Harte on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Ruth Fiona Robson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Andrew Balman on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Melanie Teresa Sensicle on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Philip Johnston on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Ruth Fiona Robson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Deborah Anderson on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mrs Alison O'hara on 3 March 2010 (1 page)
3 March 2010Director's details changed for Andrew Balman on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Melanie Teresa Sensicle on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Donald Anthony Sargent on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 11 February 2010 no member list (8 pages)
3 March 2010Director's details changed for Judith Green on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Philip Johnston on 3 March 2010 (2 pages)
5 January 2010Appointment of Mrs Melanie Teresa Sensicle as a director (2 pages)
5 January 2010Appointment of Miss Annabel Turpin as a director (2 pages)
5 January 2010Appointment of Miss Annabel Turpin as a director (2 pages)
5 January 2010Appointment of Mrs Melanie Teresa Sensicle as a director (2 pages)
29 December 2009Full accounts made up to 31 March 2009 (18 pages)
29 December 2009Full accounts made up to 31 March 2009 (18 pages)
10 December 2009Memorandum and Articles of Association (18 pages)
10 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 December 2009Memorandum and Articles of Association (18 pages)
10 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2009Appointment terminated director mark elliott (1 page)
1 April 2009Appointment Terminated Director mark elliott (1 page)
17 February 2009Director's change of particulars / timothy flood / 11/02/2009 (1 page)
17 February 2009Annual return made up to 11/02/09 (5 pages)
17 February 2009Director's Change of Particulars / timothy flood / 11/02/2009 / Occupation was: general manager, now: marketing and programming manager (1 page)
17 February 2009Annual return made up to 11/02/09 (5 pages)
16 February 2009Director's change of particulars / linda tuttiett / 11/02/2009 (1 page)
16 February 2009Director's Change of Particulars / linda tuttiett / 11/02/2009 / Occupation was: ceo, now: chief executive (1 page)
16 February 2009Director's change of particulars / deborah anderson / 11/02/2009 (1 page)
16 February 2009Secretary's Change of Particulars / alison o'hara / 11/02/2009 / HouseName/Number was: , now: 4; Street was: 4 stonehurst road west, now: stoneyhurst road west (2 pages)
16 February 2009Director's Change of Particulars / deborah anderson / 11/02/2009 / Occupation was: operations director, now: marketing consultant (1 page)
16 February 2009Secretary's change of particulars / alison o'hara / 11/02/2009 (2 pages)
11 November 2008Director's Change of Particulars / deborah anderson / 11/11/2008 / (1 page)
11 November 2008Director's change of particulars / deborah anderson / 11/11/2008 (1 page)
29 September 2008Full accounts made up to 31 March 2008 (18 pages)
29 September 2008Full accounts made up to 31 March 2008 (18 pages)
27 August 2008Appointment terminated secretary judith green (1 page)
27 August 2008Appointment Terminated Secretary judith green (1 page)
27 August 2008Secretary appointed mrs alison o'hara (1 page)
27 August 2008Secretary appointed mrs alison o'hara (1 page)
4 March 2008Annual return made up to 11/02/08 (5 pages)
4 March 2008Annual return made up to 11/02/08 (5 pages)
3 March 2008Director's Change of Particulars / catherine harte / 03/03/2008 / HouseName/Number was: , now: 125; Occupation was: museum director, now: freelance consultant (1 page)
3 March 2008Director's Change of Particulars / ruth robson / 03/03/2008 / HouseName/Number was: , now: 19; Street was: 19 laburnum avenue, now: laburnum avenue; Post Code was: NE26 2HX, now: NE38 9BT (1 page)
3 March 2008Appointment terminated director stephanie cribbs (1 page)
3 March 2008Director's Change of Particulars / linda tuttiett / 03/03/2008 / HouseName/Number was: , now: 1; Street was: 1 newton hall farm cottages, now: newton hall farm cottages; Area was: off hamstorley newton hall, now: off hamsterley cresent, newton hall (1 page)
3 March 2008Director's change of particulars / deborah anderson / 03/03/2008 (1 page)
3 March 2008Director's Change of Particulars / deborah anderson / 03/03/2008 / HouseName/Number was: , now: 22; Street was: 22 saint mary's terrace, now: saint mary's terrace; Occupation was: head of communications, now: operations director (1 page)
3 March 2008Director's change of particulars / linda tuttiett / 03/03/2008 (1 page)
3 March 2008Director's change of particulars / catherine harte / 03/03/2008 (1 page)
3 March 2008Director's change of particulars / ruth robson / 03/03/2008 (1 page)
3 March 2008Appointment Terminated Director stephanie cribbs (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
23 December 2007Registered office changed on 23/12/07 from: dance city temple street newcastle upon tyne NE1 4BR (1 page)
23 December 2007Registered office changed on 23/12/07 from: dance city temple street newcastle upon tyne NE1 4BR (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007New director appointed (2 pages)
24 October 2007Full accounts made up to 31 March 2007 (26 pages)
24 October 2007Full accounts made up to 31 March 2007 (26 pages)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Registered office changed on 06/02/07 from: dance city temple street newcastle upon tyne north east NE1 4BR (1 page)
6 February 2007Annual return made up to 11/02/07 (8 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Registered office changed on 06/02/07 from: dance city temple street newcastle upon tyne north east NE1 4BR (1 page)
6 February 2007Annual return made up to 11/02/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
15 January 2007Full accounts made up to 31 March 2006 (30 pages)
15 January 2007Full accounts made up to 31 March 2006 (30 pages)
12 January 2007Registered office changed on 12/01/07 from: holy jesus hospital city road newcastle upon tyne NE1 2AS (1 page)
12 January 2007Registered office changed on 12/01/07 from: holy jesus hospital city road newcastle upon tyne NE1 2AS (1 page)
14 June 2006Annual return made up to 11/02/06 (8 pages)
14 June 2006Annual return made up to 11/02/06
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 October 2005Full accounts made up to 31 March 2005 (25 pages)
3 October 2005Full accounts made up to 31 March 2005 (25 pages)
22 March 2005Annual return made up to 11/02/05 (8 pages)
22 March 2005Annual return made up to 11/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
21 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
28 September 2004Registered office changed on 28/09/04 from: 78 inskip terrace gateshead NE8 4AJ (1 page)
28 September 2004Registered office changed on 28/09/04 from: 78 inskip terrace gateshead NE8 4AJ (1 page)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
11 February 2004Incorporation (26 pages)
11 February 2004Incorporation (26 pages)