Blaydon-On-Tyne
Tyne And Wear
NE21 4DB
Director Name | Ms Laura Helen Ann Simpson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2016(11 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | Berwick Workspace, Office 211 Boarding School Yard 90 Marygate Berwick-Upon-Tweed Northumberland TD15 1BN Scotland |
Director Name | Mr Christopher Hardie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British, |
Status | Current |
Appointed | 16 November 2016(11 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berwick Workspace, Office 211 Boarding School Yard 90 Marygate Berwick-Upon-Tweed Northumberland TD15 1BN Scotland |
Director Name | Mr Luke William Moody |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Film Producer And Programmer |
Country of Residence | England |
Correspondence Address | 85 Rivers Apartments Cannon Road London N17 8FE |
Director Name | May Adadol Ingawanij |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | Berwick Workspace, Office 211 Boarding School Yard 90 Marygate Berwick-Upon-Tweed Northumberland TD15 1BN Scotland |
Secretary Name | Ms Elisa Sian Kay |
---|---|
Status | Current |
Appointed | 25 January 2024(18 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | Berwick Workspace, Office 211 Boarding School Yard 90 Marygate Berwick-Upon-Tweed Northumberland TD15 1BN Scotland |
Director Name | Prof Huw Davies |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 10 Parade Berwick Upon Twees Northumberland TD15 1DF Scotland |
Director Name | Marcus Jonathan Coates |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Self Employed-Artist/Designer |
Country of Residence | United Kingdom |
Correspondence Address | Lower House Farm Evendine Lane, Colwall Malvern Worcestershire WR13 6DT |
Secretary Name | Marcus Jonathan Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Self Employed-Artist/Designer |
Correspondence Address | 2 Palace Green Berwick Upon Tweed Northumberland TD15 1HR Scotland |
Director Name | Emily Hester McElroy |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 October 2007) |
Role | Arts Administrator |
Correspondence Address | 198 Main Street Spittal Berwick Upon Tweed Northumberland TD15 1RR Scotland |
Director Name | Tamara Charlotte Van Strijthem |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 April 2006(5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 June 2015) |
Role | University Employee |
Country of Residence | United Kingdom |
Correspondence Address | 74/1 Temple Park Crescent Edinburgh EH11 1HZ Scotland |
Director Name | Maurice William Ward |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 January 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Martins Scythe Cheviot Street Wooler Northumberland NE71 6LW |
Director Name | Ditte Hedeager Solgaard |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 April 2006(5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2009) |
Role | Photographer |
Correspondence Address | 1 1 Warriston Road Edinburgh Midlothian EH3 5LG Scotland |
Director Name | Genevieve Poole |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(5 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2008) |
Role | Adult Education Tutor |
Correspondence Address | 10 Parade School Mews Berwick Upon Tweed Northumberland TD15 1ET Scotland |
Secretary Name | Maurice William Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 January 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Martins Scythe Cheviot Street Wooler Northumberland NE71 6LW |
Secretary Name | Emily Hester McElroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 October 2007) |
Role | Arts Administrator |
Correspondence Address | 198 Main Street Spittal Berwick Upon Tweed Northumberland TD15 1RR Scotland |
Secretary Name | Prof Huw Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 24 February 2022) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 10 Parade Berwick Upon Twees Northumberland TD15 1DF Scotland |
Director Name | Dr Miles Lattimer-Gregory |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 September 2008(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 2011) |
Role | Director, Arts Theatre |
Country of Residence | United Kingdom |
Correspondence Address | Berwick House Bridge Terrace Berwick-Upon-Tweed Northumberland TD15 1AW Scotland |
Director Name | Mr Russell Heatley Sandbach |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4a Church Street Tweedmouth Berwick-Upon-Tweed Northumberland TD15 2YT Scotland |
Director Name | Mr Thomas Charles Greenough |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2011) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | The Old School Sinclairshill Nr Duns Berwickshire TD11 3LU Scotland |
Director Name | Mrs Tamiko Mackie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2009(3 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 11 July 2016) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Palace Street Berwick-Upon-Tweed Northumberland TD15 1HN Scotland |
Director Name | Mr Andrew Wylie Ormston |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Berwick Film & Media Arts Festival The Maltings Th Eastern Lane Berwick-Upon-Tweed Northumberland TD15 1AJ Scotland |
Director Name | Mr Samm Haillay |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 March 2017) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Berwick Film & Media Arts Festival The Maltings Th Eastern Lane Berwick-Upon-Tweed Northumberland TD15 1AJ Scotland |
Director Name | Mr Jonathan Mark Lang |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 April 2022) |
Role | Corporate PR & Marketing |
Country of Residence | Scotland |
Correspondence Address | Berwick Film & Media Arts Festival The Maltings Th Eastern Lane Berwick-Upon-Tweed Northumberland TD15 1AJ Scotland |
Director Name | Ms Wendy Lee Law |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 April 2022) |
Role | Visual Arts Consultant |
Country of Residence | Scotland |
Correspondence Address | Berwick Film & Media Arts Festival The Maltings Th Eastern Lane Berwick-Upon-Tweed Northumberland TD15 1AJ Scotland |
Director Name | Mr Scott Rathman Sherrard |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 April 2022) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Berwick Film & Media Arts Festival The Maltings Th Eastern Lane Berwick-Upon-Tweed Northumberland TD15 1AJ Scotland |
Director Name | Lyndsay Mann |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 October 2013) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Berwick Film & Media Arts Festival The Maltings Th Eastern Lane Berwick-Upon-Tweed Northumberland TD15 1AJ Scotland |
Director Name | Ms Venda Louise Pollock |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 2017) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Berwick Film & Media Arts Festival Eastern Lane Berwick-Upon-Tweed TD15 1AJ Scotland |
Director Name | Mr John Fraser Lord |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Berwick Film & Media Arts Festival The Maltings Th Eastern Lane Berwick-Upon-Tweed Northumberland TD15 1AJ Scotland |
Director Name | Ms Kathy Mary Cremin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2014(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Berwick Film & Media Arts Festival The Maltings Th Eastern Lane Berwick-Upon-Tweed Northumberland TD15 1AJ Scotland |
Director Name | Mr Menelaos Gkartzios |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 16 November 2016(11 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 April 2022) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Berwick Film & Media Arts Festival The Maltings Th Eastern Lane Berwick-Upon-Tweed Northumberland TD15 1AJ Scotland |
Director Name | Ms Kelly You Yuan Ling |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(11 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 May 2020) |
Role | Account Manager |
Country of Residence | Scotland |
Correspondence Address | Berwick Film & Media Arts Festival The Maltings Th Eastern Lane Berwick-Upon-Tweed Northumberland TD15 1AJ Scotland |
Director Name | Ms Yvonne Marie Smith |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2020(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2023) |
Role | Head Of Cinema Operations, Cmi |
Country of Residence | Scotland |
Correspondence Address | 17 Fauldburn Edinburgh EH12 8YQ Scotland |
Director Name | Dr Dawn Bothwell |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 May 2020(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 January 2023) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 80 Woodbine Street Gateshead NE8 1SS |
Website | berwickfilm-artsfest.com |
---|---|
Email address | [email protected] |
Telephone | 01289 303355 |
Telephone region | Berwick-on-Tweed |
Registered Address | Berwick Workspace, Office 211 Boarding School Yard 90 Marygate Berwick-Upon-Tweed Northumberland TD15 1BN Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Year | 2014 |
---|---|
Net Worth | £12,550 |
Cash | £27,597 |
Current Liabilities | £17,272 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
19 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
18 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (23 pages) |
7 July 2020 | Appointment of Ms Yvonne Marie Smith as a director on 18 May 2020 (2 pages) |
7 July 2020 | Appointment of Mr Luke William Moody as a director on 18 May 2020 (2 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
27 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
11 April 2019 | Resolutions
|
26 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
3 October 2017 | Director's details changed for Mr Andrew Wylie Ormston on 1 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Andrew Wylie Ormston on 1 October 2017 (2 pages) |
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
7 April 2017 | Termination of appointment of Venda Louise Pollock as a director on 10 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Venda Louise Pollock as a director on 10 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Samm Haillay as a director on 10 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Samm Haillay as a director on 10 March 2017 (1 page) |
19 December 2016 | Partial exemption accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Partial exemption accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
24 November 2016 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
22 November 2016 | Appointment of Mr Christopher Hardie as a director on 16 November 2016 (2 pages) |
22 November 2016 | Appointment of Ms Kelly You Yuan Ling as a director on 16 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Christopher Hardie as a director on 16 November 2016 (2 pages) |
22 November 2016 | Appointment of Ms Kelly You Yuan Ling as a director on 16 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Menelaos Gkartzios as a director on 16 November 2016 (2 pages) |
16 November 2016 | Appointment of Ms Laura Helen Ann Simpson as a director on 16 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Menelaos Gkartzios as a director on 16 November 2016 (2 pages) |
16 November 2016 | Appointment of Ms Laura Helen Ann Simpson as a director on 16 November 2016 (2 pages) |
11 July 2016 | Termination of appointment of Tamiko Mackie as a director on 11 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Tamiko Mackie as a director on 11 July 2016 (1 page) |
25 April 2016 | Termination of appointment of Kathy Mary Cremin as a director on 13 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Kathy Mary Cremin as a director on 13 April 2016 (1 page) |
12 February 2016 | Termination of appointment of John Fraser Lord as a director on 12 February 2016 (1 page) |
12 February 2016 | Termination of appointment of John Fraser Lord as a director on 12 February 2016 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 November 2015 | Annual return made up to 14 November 2015 no member list (11 pages) |
18 November 2015 | Annual return made up to 14 November 2015 no member list (11 pages) |
5 November 2015 | Director's details changed for Ms Venda Louise Pollock on 18 June 2015 (2 pages) |
5 November 2015 | Director's details changed for Ms Venda Louise Pollock on 18 June 2015 (2 pages) |
13 July 2015 | Director's details changed for Ms Venda Louise Pollock on 18 June 2015 (2 pages) |
13 July 2015 | Director's details changed for Ms Venda Louise Pollock on 18 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Tamara Charlotte Van Strijthem as a director on 29 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Tamara Charlotte Van Strijthem as a director on 29 June 2015 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Annual return made up to 14 November 2014 no member list (11 pages) |
17 November 2014 | Annual return made up to 14 November 2014 no member list (11 pages) |
8 September 2014 | Appointment of Mr Matthew Stephen Stokes as a director on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Matthew Stephen Stokes as a director on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Matthew Stephen Stokes as a director on 8 September 2014 (2 pages) |
14 July 2014 | Appointment of Dr Kathy Mary Cremin as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Ms Venda Louise Pollock as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr John Fraser Lord as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr John Fraser Lord as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Dr Kathy Mary Cremin as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr John Fraser Lord as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Ms Venda Louise Pollock as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Dr Kathy Mary Cremin as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Ms Venda Louise Pollock as a director on 1 July 2014 (2 pages) |
14 November 2013 | Annual return made up to 14 November 2013 no member list (9 pages) |
14 November 2013 | Annual return made up to 14 November 2013 no member list (9 pages) |
24 October 2013 | Termination of appointment of Lyndsay Mann as a director (1 page) |
24 October 2013 | Termination of appointment of Lyndsay Mann as a director (1 page) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 February 2013 | Termination of appointment of Marcus Coates as a director (1 page) |
25 February 2013 | Termination of appointment of Marcus Coates as a director (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Annual return made up to 14 November 2012 no member list (11 pages) |
27 November 2012 | Annual return made up to 14 November 2012 no member list (11 pages) |
27 November 2012 | Registered office address changed from C/O Huw Davies 10 Parade Berwick-upon-Tweed Northumberland TD15 1DF England on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from C/O Huw Davies 10 Parade Berwick-upon-Tweed Northumberland TD15 1DF England on 27 November 2012 (1 page) |
13 November 2012 | Director's details changed for Tamara Charlotte Van Strijthem on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Tamara Charlotte Van Strijthem on 13 November 2012 (2 pages) |
1 February 2012 | Appointment of Scott Rathman Sherrard as a director (2 pages) |
1 February 2012 | Appointment of Scott Rathman Sherrard as a director (2 pages) |
1 February 2012 | Appointment of Jonathan Mark Lang as a director (2 pages) |
1 February 2012 | Appointment of Lyndsay Mann as a director (2 pages) |
1 February 2012 | Appointment of Mr Samm Haillay as a director (2 pages) |
1 February 2012 | Appointment of Mr Samm Haillay as a director (2 pages) |
1 February 2012 | Appointment of Lyndsay Mann as a director (2 pages) |
1 February 2012 | Appointment of Jonathan Mark Lang as a director (2 pages) |
31 January 2012 | Appointment of Wendy Lee Law as a director (2 pages) |
31 January 2012 | Appointment of Wendy Lee Law as a director (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Register inspection address has been changed (1 page) |
29 November 2011 | Termination of appointment of Miles Lattimer-Gregory as a director (1 page) |
29 November 2011 | Termination of appointment of Miles Lattimer-Gregory as a director (1 page) |
29 November 2011 | Register(s) moved to registered inspection location (1 page) |
29 November 2011 | Register inspection address has been changed (1 page) |
29 November 2011 | Register(s) moved to registered inspection location (1 page) |
29 November 2011 | Annual return made up to 14 November 2011 no member list (9 pages) |
29 November 2011 | Annual return made up to 14 November 2011 no member list (9 pages) |
20 October 2011 | Registered office address changed from C/O Jennifer Heald the Maltings Theatre Eastern Lane Berwick-upon-Tweed Northumberland TD15 1AJ England on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from C/O Jennifer Heald the Maltings Theatre Eastern Lane Berwick-upon-Tweed Northumberland TD15 1AJ England on 20 October 2011 (1 page) |
2 June 2011 | Termination of appointment of Russell Sandbach as a director (1 page) |
2 June 2011 | Termination of appointment of Russell Sandbach as a director (1 page) |
15 February 2011 | Termination of appointment of Thomas Greenough as a director (1 page) |
15 February 2011 | Termination of appointment of Thomas Greenough as a director (1 page) |
30 November 2010 | Registered office address changed from C/O Mrs Susan Block the Cooke Suite the Maltings Theatre Eastern Lane Berwick upon Tweed Northumberland TD15 1AJ on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from C/O Mrs Susan Block the Cooke Suite the Maltings Theatre Eastern Lane Berwick upon Tweed Northumberland TD15 1AJ on 30 November 2010 (1 page) |
30 November 2010 | Annual return made up to 14 November 2010 no member list (10 pages) |
30 November 2010 | Annual return made up to 14 November 2010 no member list (10 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 April 2010 | Director's details changed for Tamara Charlotte Van Strijthem on 1 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Tamara Charlotte Van Strijthem on 1 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Tamara Charlotte Van Strijthem on 1 April 2010 (2 pages) |
21 January 2010 | Appointment of Mr Andrew Wylie Ormston as a director (2 pages) |
21 January 2010 | Appointment of Mr Andrew Wylie Ormston as a director (2 pages) |
10 December 2009 | Annual return made up to 14 November 2009 no member list (6 pages) |
10 December 2009 | Annual return made up to 14 November 2009 no member list (6 pages) |
9 December 2009 | Director's details changed for Mrs Tamiko Mackie on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Dr Miles Lattimer-Gregory on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Professor Huw Davies on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Marcus Jonathan Coates on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Tamiko Mackie on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from 10 Parade Berwick upon Tweed Northumberland TD15 1DF on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Mrs Tamiko Mackie on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Professor Huw Davies on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Tamara Charlotte Van Strijthem on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Tamara Charlotte Van Strijthem on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Professor Huw Davies on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Thomas Charles Greenough on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Dr Miles Lattimer-Gregory on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Thomas Charles Greenough on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Marcus Jonathan Coates on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Marcus Jonathan Coates on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Dr Miles Lattimer-Gregory on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from 10 Parade Berwick upon Tweed Northumberland TD15 1DF on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 10 Parade Berwick upon Tweed Northumberland TD15 1DF on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Tamara Charlotte Van Strijthem on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Thomas Charles Greenough on 9 December 2009 (2 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 July 2009 | Director appointed mrs tamiko mackie (1 page) |
7 July 2009 | Director appointed mrs tamiko mackie (1 page) |
23 February 2009 | Appointment terminated director ditte solgaard (1 page) |
23 February 2009 | Appointment terminated director ditte solgaard (1 page) |
19 January 2009 | Director appointed mr thomas charles greenough (1 page) |
19 January 2009 | Director appointed mr thomas charles greenough (1 page) |
8 December 2008 | Annual return made up to 14/11/08 (4 pages) |
8 December 2008 | Annual return made up to 14/11/08 (4 pages) |
4 November 2008 | Director appointed dr miles lattimer-gregory (1 page) |
4 November 2008 | Director appointed dr miles lattimer-gregory (1 page) |
3 November 2008 | Director appointed mr russell sandbach (1 page) |
3 November 2008 | Director appointed mr russell sandbach (1 page) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 July 2008 | Appointment terminated director genevieve poole (1 page) |
9 July 2008 | Appointment terminated director genevieve poole (1 page) |
7 December 2007 | Annual return made up to 14/11/07 (2 pages) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | Annual return made up to 14/11/07 (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
10 January 2007 | New secretary appointed (1 page) |
10 January 2007 | New secretary appointed (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Annual return made up to 14/11/06 (2 pages) |
4 December 2006 | Annual return made up to 14/11/06 (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Memorandum and Articles of Association (18 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Resolutions
|
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New secretary appointed;new director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New secretary appointed;new director appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Resolutions
|
2 May 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
2 May 2006 | Memorandum and Articles of Association (18 pages) |
28 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2005 | Incorporation (24 pages) |
14 November 2005 | Incorporation (24 pages) |