Newcastle Upon Tyne
NE1 4HZ
Director Name | Mr Paul Anthony Smith |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 12 Blandford Square Newcastle Upon Tyne NE1 4HZ |
Director Name | Mr Robert Devereux |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2016(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Blandford Square Newcastle Upon Tyne NE1 4HZ |
Director Name | Ms Maitreyi Maheshwari |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(15 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Curator And Head Of Programme |
Country of Residence | England |
Correspondence Address | 12 Blandford Square Newcastle Upon Tyne NE1 4HZ |
Director Name | Mr Ryan James Gander |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Artist |
Country of Residence | England |
Correspondence Address | 12 Blandford Square Newcastle Upon Tyne NE1 4HZ |
Director Name | Ms Maria Hsiuya Loh |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 February 2023(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 12 Blandford Square Newcastle Upon Tyne NE1 4HZ |
Director Name | Richard Michael Forster |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Artist |
Correspondence Address | 1 The Chine Saltburn By The Sea Cleveland TS12 1QL |
Director Name | Mr Paul Samuel Moss |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Appian Place Gateshead NE9 5QR |
Director Name | Mr Miles Alexander Noel Thurlow |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crossley Terrace Arthurs Hill Newcastle Upon Tyne Tyne & Wear NE4 5NY |
Secretary Name | Paul Samuel Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Artist |
Correspondence Address | 12 Appian Place Gateshead Tyne And Wear NE9 5QR |
Director Name | Ms Caroline Mary Murphy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(11 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 March 2017) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 19-21 West Street Gateshead Tyne And Wear NE8 1AD |
Director Name | Mr Lee Michael Mason |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 2019) |
Role | Commissioning Executive |
Country of Residence | England |
Correspondence Address | The Old Post Office 19-21 West Street Gateshead Tyne And Wear NE8 1AD |
Director Name | Mrs Laura Anne Sillars |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 January 2020) |
Role | Gallery Director |
Country of Residence | England |
Correspondence Address | The Old Post Office 19-21 West Street Gateshead Tyne And Wear NE8 1AD |
Director Name | Mr Tomas Norman Wilcox |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 November 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Blandford Square Newcastle Upon Tyne NE1 4HZ |
Director Name | Prof Dean Hughes |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2020(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 February 2023) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 12 Blandford Square Newcastle Upon Tyne NE1 4HZ |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 4772200 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 12 Blandford Square Newcastle Upon Tyne NE1 4HZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £5,163 |
Cash | £81 |
Current Liabilities | £57,517 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (26 pages) |
---|---|
21 January 2020 | Termination of appointment of Laura Anne Sillars as a director on 17 January 2020 (1 page) |
21 January 2020 | Appointment of Mr Tomas Norman Wilcox as a director on 17 January 2020 (2 pages) |
27 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
27 December 2019 | Termination of appointment of Lee Michael Mason as a director on 14 December 2019 (1 page) |
1 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
20 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
26 December 2017 | Termination of appointment of Caroline Mary Murphy as a director on 9 March 2017 (1 page) |
26 December 2017 | Termination of appointment of Caroline Mary Murphy as a director on 9 March 2017 (1 page) |
26 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
26 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
15 November 2016 | Appointment of Mr Robert Harold Ferrers Devereux as a director on 15 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Robert Harold Ferrers Devereux as a director on 15 November 2016 (2 pages) |
2 September 2016 | Appointment of Dr Caroline Mary Murphy as a director on 27 July 2016 (2 pages) |
2 September 2016 | Appointment of Mr Lee Michael Mason as a director on 27 July 2016 (2 pages) |
2 September 2016 | Termination of appointment of Miles Alexander Noel Thurlow as a director on 27 July 2016 (1 page) |
2 September 2016 | Termination of appointment of Paul Samuel Moss as a secretary on 27 July 2016 (1 page) |
2 September 2016 | Appointment of Dr Caroline Mary Murphy as a director on 27 July 2016 (2 pages) |
2 September 2016 | Appointment of Miss Judith Carlton as a director on 27 July 2016 (2 pages) |
2 September 2016 | Appointment of Miss Judith Carlton as a director on 27 July 2016 (2 pages) |
2 September 2016 | Termination of appointment of Paul Samuel Moss as a director on 27 July 2016 (1 page) |
2 September 2016 | Appointment of Mr Paul Anthony Smith as a director on 27 July 2016 (2 pages) |
2 September 2016 | Termination of appointment of Paul Samuel Moss as a director on 27 July 2016 (1 page) |
2 September 2016 | Appointment of Mrs Laura Anne Sillars as a director on 27 July 2016 (2 pages) |
2 September 2016 | Termination of appointment of Miles Alexander Noel Thurlow as a director on 27 July 2016 (1 page) |
2 September 2016 | Appointment of Mr Paul Anthony Smith as a director on 27 July 2016 (2 pages) |
2 September 2016 | Appointment of Mr Lee Michael Mason as a director on 27 July 2016 (2 pages) |
2 September 2016 | Termination of appointment of Paul Samuel Moss as a secretary on 27 July 2016 (1 page) |
2 September 2016 | Appointment of Mrs Laura Anne Sillars as a director on 27 July 2016 (2 pages) |
19 August 2016 | Resolutions
|
19 August 2016 | Resolutions
|
19 August 2016 | Statement of company's objects (2 pages) |
19 August 2016 | Statement of company's objects (2 pages) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
15 August 2016 | Resolutions
|
15 August 2016 | Resolutions
|
15 August 2016 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
15 August 2016 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
15 August 2016 | Change of name notice (2 pages) |
15 August 2016 | Change of name notice (2 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 January 2016 | Annual return made up to 13 December 2015 no member list (4 pages) |
7 January 2016 | Annual return made up to 13 December 2015 no member list (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 January 2015 | Annual return made up to 13 December 2014 no member list (4 pages) |
7 January 2015 | Annual return made up to 13 December 2014 no member list (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 January 2014 | Annual return made up to 13 December 2013 no member list (4 pages) |
10 January 2014 | Annual return made up to 13 December 2013 no member list (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Annual return made up to 13 December 2012 no member list (4 pages) |
14 December 2012 | Annual return made up to 13 December 2012 no member list (4 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
15 December 2011 | Annual return made up to 14 December 2011 no member list (4 pages) |
15 December 2011 | Annual return made up to 14 December 2011 no member list (4 pages) |
18 March 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 March 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
28 January 2011 | Annual return made up to 14 December 2010 no member list (4 pages) |
28 January 2011 | Annual return made up to 14 December 2010 no member list (4 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 January 2010 | Director's details changed for Paul Samuel Moss on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 14 December 2009 no member list (3 pages) |
4 January 2010 | Secretary's details changed for Paul Samuel Moss on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Miles Alexander Noel Thurlow on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Paul Samuel Moss on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Miles Alexander Noel Thurlow on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Paul Samuel Moss on 4 January 2010 (1 page) |
4 January 2010 | Annual return made up to 14 December 2009 no member list (3 pages) |
4 January 2010 | Director's details changed for Paul Samuel Moss on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Paul Samuel Moss on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Miles Alexander Noel Thurlow on 4 January 2010 (2 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 December 2008 | Annual return made up to 14/12/08 (2 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from the old post office 19-21 west street gateshead tyne and wear NE1 8AD england (1 page) |
18 December 2008 | Annual return made up to 14/12/08 (2 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from the old post office 19-21 west street gateshead tyne and wear NE1 8AD england (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from hawthorn house forth banks newcastle upon tyne tyne & wear NE1 3SG (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from hawthorn house forth banks newcastle upon tyne tyne & wear NE1 3SG (1 page) |
27 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 December 2007 | Annual return made up to 14/12/07 (2 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Annual return made up to 14/12/07 (2 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: 34 ellison street gateshead tyne and wear NE8 1AY (2 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: 34 ellison street gateshead tyne and wear NE8 1AY (2 pages) |
17 January 2007 | Annual return made up to 14/12/06
|
17 January 2007 | Annual return made up to 14/12/06
|
13 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 65 sidney grove fenham newcastle upon tyne tyne and wear NE4 5PD (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 65 sidney grove fenham newcastle upon tyne tyne and wear NE4 5PD (1 page) |
27 June 2006 | Annual return made up to 14/12/05 (4 pages) |
27 June 2006 | Annual return made up to 14/12/05 (4 pages) |
19 June 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
19 June 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
14 December 2004 | Incorporation (24 pages) |
14 December 2004 | Incorporation (24 pages) |