The Old Public Library
Newcastle Upon Tyne
NE6 2AR
Director Name | Mr Ian Stuart Finlay |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2023(19 years after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 168 Brinkburn Street Suite B The Old Public Library Newcastle Upon Tyne NE6 2AR |
Secretary Name | Amy Victoria Hope |
---|---|
Status | Current |
Appointed | 30 August 2023(19 years after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Correspondence Address | 168 Brinkburn Street Suite B The Old Public Library Newcastle Upon Tyne NE6 2AR |
Director Name | Mr Derek Nichol |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Hollies West Main Street West Witton Leyburn North Yorkshire DL8 4LP |
Director Name | Mr Alistair William McLean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(1 week, 1 day after company formation) |
Appointment Duration | 19 years (resigned 30 August 2023) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Studio 207-208 Maling Exchange Hoults Yard Walker Byker Newcastle Newcastle Upon Tyne NE6 1AB |
Secretary Name | Mr Derek Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Hollies West Main Street West Witton Leyburn North Yorkshire DL8 4LP |
Secretary Name | Mrs Kate McLean |
---|---|
Status | Resigned |
Appointed | 10 July 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 August 2023) |
Role | Company Director |
Correspondence Address | Studio 207-208 Maling Exchange Hoults Yard Walker Byker Newcastle Newcastle Upon Tyne NE6 1AB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | activitiesabroad.com |
---|
Registered Address | 168 Brinkburn Street Suite B The Old Public Library Newcastle Upon Tyne NE6 2AR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Activity Travel Co. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £499,935 |
Cash | £45,312 |
Current Liabilities | £66,635 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
19 December 2023 | Director's details changed for Mrs Amy Victoria Hope on 18 December 2023 (2 pages) |
---|---|
18 December 2023 | Director's details changed for Mr Ian Stuart Finlay on 18 December 2023 (2 pages) |
18 December 2023 | Director's details changed for Mr Ian Stuart Finlay on 18 December 2023 (2 pages) |
20 November 2023 | Registered office address changed from 168 Brinkburn Street Suite B, 168 Brinkburn Street the Old Public Library Newcastle NE6 2AR England to 168 Brinkburn Street Suite B the Old Public Library Newcastle upon Tyne NE6 2AR on 20 November 2023 (1 page) |
27 October 2023 | Registered office address changed from Studio 207-208 Maling Exchange Hoults Yard Walker Road Byker Newcastle Newcastle upon Tyne NE6 1AB to 168 Brinkburn Street Suite B, 168 Brinkburn Street the Old Public Library Newcastle NE6 2AR on 27 October 2023 (1 page) |
4 September 2023 | Appointment of Amy Victoria Hope as a secretary on 30 August 2023 (2 pages) |
4 September 2023 | Appointment of Mr Ian Finlay as a director on 30 August 2023 (2 pages) |
31 August 2023 | Termination of appointment of Alistair William Mclean as a director on 30 August 2023 (1 page) |
31 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
31 August 2023 | Statement of capital following an allotment of shares on 17 September 2004
|
31 August 2023 | Termination of appointment of Kate Mclean as a secretary on 30 August 2023 (1 page) |
31 August 2023 | Annual return made up to 17 August 2007 with a full list of shareholders (5 pages) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
17 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
22 July 2022 | Change of details for The Artisan Travel Company Limited as a person with significant control on 14 July 2022 (2 pages) |
21 July 2022 | Change of details for The Artisan Travel Company Limited as a person with significant control on 17 August 2018 (2 pages) |
27 January 2022 | Appointment of Mrs Amy Victoria Hope as a director on 14 January 2022 (2 pages) |
16 December 2021 | Total exemption full accounts made up to 31 August 2021 (4 pages) |
15 September 2021 | Registered office address changed from Suite 2 Netherton Park Stannington Northumberland NE61 6EF to Studio 207-208 Maling Exchange Hoults Yard Walker Road Byker Newcastle Newcastle upon Tyne NE6 1AB on 15 September 2021 (2 pages) |
26 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
25 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
19 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
30 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
11 July 2018 | Change of details for Activity Travel Company as a person with significant control on 10 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of Derek Nichol as a secretary on 26 June 2018 (1 page) |
10 July 2018 | Appointment of Mrs Kate Mclean as a secretary on 10 July 2018 (2 pages) |
28 June 2018 | Director's details changed for Mr Alistair William Mclean on 5 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Derek Nichol as a director on 26 June 2018 (1 page) |
16 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
13 June 2016 | Secretary's details changed for Mr. Derek Nichol on 13 June 2016 (1 page) |
13 June 2016 | Director's details changed for Mr. Derek Nichol on 13 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Mr. Derek Nichol on 13 June 2016 (2 pages) |
13 June 2016 | Secretary's details changed for Mr. Derek Nichol on 13 June 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
3 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 August 2010 | Director's details changed for Alistair William Mclean on 17 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Alistair William Mclean on 17 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
24 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
19 March 2009 | Return made up to 17/08/08; full list of members (4 pages) |
19 March 2009 | Return made up to 17/08/08; full list of members (4 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
13 November 2007 | Return made up to 17/08/07; no change of members (7 pages) |
13 November 2007 | Return made up to 17/08/07; no change of members (7 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
2 October 2006 | Return made up to 17/08/06; full list of members (7 pages) |
2 October 2006 | Return made up to 17/08/06; full list of members (7 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
14 September 2005 | Return made up to 17/08/05; full list of members
|
14 September 2005 | Return made up to 17/08/05; full list of members
|
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New secretary appointed;new director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New secretary appointed;new director appointed (2 pages) |
10 September 2004 | Company name changed delesh LTD\certificate issued on 10/09/04 (2 pages) |
10 September 2004 | Company name changed delesh LTD\certificate issued on 10/09/04 (2 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Incorporation (9 pages) |
17 August 2004 | Incorporation (9 pages) |