Company NameBerwick Film And Media Arts Festival
Company StatusActive
Company Number05622380
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 November 2005(18 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Matthew Stephen Stokes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleVisual Artist
Country of ResidenceEngland
Correspondence Address14 Polmaise Street
Blaydon-On-Tyne
Tyne And Wear
NE21 4DB
Director NameMs Laura Helen Ann Simpson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(11 years after company formation)
Appointment Duration7 years, 5 months
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBerwick Workspace, Office 211 Boarding School Yard
90 Marygate
Berwick-Upon-Tweed
Northumberland
TD15 1BN
Scotland
Director NameMr Christopher Hardie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish,
StatusCurrent
Appointed16 November 2016(11 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerwick Workspace, Office 211 Boarding School Yard
90 Marygate
Berwick-Upon-Tweed
Northumberland
TD15 1BN
Scotland
Director NameMr Luke William Moody
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleFilm Producer And Programmer
Country of ResidenceEngland
Correspondence Address85 Rivers Apartments Cannon Road
London
N17 8FE
Director NameMay Adadol Ingawanij
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressBerwick Workspace, Office 211 Boarding School Yard
90 Marygate
Berwick-Upon-Tweed
Northumberland
TD15 1BN
Scotland
Secretary NameMs Elisa Sian Kay
StatusCurrent
Appointed25 January 2024(18 years, 2 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressBerwick Workspace, Office 211 Boarding School Yard
90 Marygate
Berwick-Upon-Tweed
Northumberland
TD15 1BN
Scotland
Director NameProf Huw Davies
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address10 Parade
Berwick Upon Twees
Northumberland
TD15 1DF
Scotland
Director NameMarcus Jonathan Coates
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleSelf Employed-Artist/Designer
Country of ResidenceUnited Kingdom
Correspondence AddressLower House Farm
Evendine Lane, Colwall
Malvern
Worcestershire
WR13 6DT
Secretary NameMarcus Jonathan Coates
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleSelf Employed-Artist/Designer
Correspondence Address2 Palace Green
Berwick Upon Tweed
Northumberland
TD15 1HR
Scotland
Director NameEmily Hester McElroy
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 2007)
RoleArts Administrator
Correspondence Address198 Main Street
Spittal
Berwick Upon Tweed
Northumberland
TD15 1RR
Scotland
Director NameTamara Charlotte Van Strijthem
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed20 April 2006(5 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 June 2015)
RoleUniversity Employee
Country of ResidenceUnited Kingdom
Correspondence Address74/1 Temple Park Crescent
Edinburgh
EH11 1HZ
Scotland
Director NameMaurice William Ward
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 January 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMartins Scythe
Cheviot Street
Wooler
Northumberland
NE71 6LW
Director NameDitte Hedeager Solgaard
Date of BirthJuly 1977 (Born 46 years ago)
NationalityDanish
StatusResigned
Appointed20 April 2006(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2009)
RolePhotographer
Correspondence Address1 1 Warriston Road
Edinburgh
Midlothian
EH3 5LG
Scotland
Director NameGenevieve Poole
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(5 months after company formation)
Appointment Duration2 years (resigned 15 May 2008)
RoleAdult Education Tutor
Correspondence Address10 Parade School Mews
Berwick Upon Tweed
Northumberland
TD15 1ET
Scotland
Secretary NameMaurice William Ward
NationalityBritish
StatusResigned
Appointed20 April 2006(5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 January 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMartins Scythe
Cheviot Street
Wooler
Northumberland
NE71 6LW
Secretary NameEmily Hester McElroy
NationalityBritish
StatusResigned
Appointed04 January 2007(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 09 October 2007)
RoleArts Administrator
Correspondence Address198 Main Street
Spittal
Berwick Upon Tweed
Northumberland
TD15 1RR
Scotland
Secretary NameProf Huw Davies
NationalityBritish
StatusResigned
Appointed08 October 2007(1 year, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 24 February 2022)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address10 Parade
Berwick Upon Twees
Northumberland
TD15 1DF
Scotland
Director NameDr Miles Lattimer-Gregory
Date of BirthMarch 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 September 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 2011)
RoleDirector, Arts Theatre
Country of ResidenceUnited Kingdom
Correspondence AddressBerwick House Bridge Terrace
Berwick-Upon-Tweed
Northumberland
TD15 1AW
Scotland
Director NameMr Russell Heatley Sandbach
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4a Church Street
Tweedmouth
Berwick-Upon-Tweed
Northumberland
TD15 2YT
Scotland
Director NameMr Thomas Charles Greenough
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 04 February 2011)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressThe Old School Sinclairshill
Nr Duns
Berwickshire
TD11 3LU
Scotland
Director NameMrs Tamiko Mackie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2009(3 years, 7 months after company formation)
Appointment Duration7 years (resigned 11 July 2016)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Palace Street
Berwick-Upon-Tweed
Northumberland
TD15 1HN
Scotland
Director NameMr Andrew Wylie Ormston
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(4 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBerwick Film & Media Arts Festival The Maltings Th
Eastern Lane
Berwick-Upon-Tweed
Northumberland
TD15 1AJ
Scotland
Director NameMr Samm Haillay
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 March 2017)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressBerwick Film & Media Arts Festival The Maltings Th
Eastern Lane
Berwick-Upon-Tweed
Northumberland
TD15 1AJ
Scotland
Director NameMr Jonathan Mark Lang
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(6 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 April 2022)
RoleCorporate PR & Marketing
Country of ResidenceScotland
Correspondence AddressBerwick Film & Media Arts Festival The Maltings Th
Eastern Lane
Berwick-Upon-Tweed
Northumberland
TD15 1AJ
Scotland
Director NameMs Wendy Lee Law
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(6 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 April 2022)
RoleVisual Arts Consultant
Country of ResidenceScotland
Correspondence AddressBerwick Film & Media Arts Festival The Maltings Th
Eastern Lane
Berwick-Upon-Tweed
Northumberland
TD15 1AJ
Scotland
Director NameMr Scott Rathman Sherrard
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(6 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 April 2022)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBerwick Film & Media Arts Festival The Maltings Th
Eastern Lane
Berwick-Upon-Tweed
Northumberland
TD15 1AJ
Scotland
Director NameLyndsay Mann
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 2013)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressBerwick Film & Media Arts Festival The Maltings Th
Eastern Lane
Berwick-Upon-Tweed
Northumberland
TD15 1AJ
Scotland
Director NameMs Venda Louise Pollock
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2017)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressBerwick Film & Media Arts Festival Eastern Lane
Berwick-Upon-Tweed
TD15 1AJ
Scotland
Director NameMr John Fraser Lord
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBerwick Film & Media Arts Festival The Maltings Th
Eastern Lane
Berwick-Upon-Tweed
Northumberland
TD15 1AJ
Scotland
Director NameMs Kathy Mary Cremin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2014(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBerwick Film & Media Arts Festival The Maltings Th
Eastern Lane
Berwick-Upon-Tweed
Northumberland
TD15 1AJ
Scotland
Director NameMr Menelaos Gkartzios
Date of BirthOctober 1977 (Born 46 years ago)
NationalityGreek
StatusResigned
Appointed16 November 2016(11 years after company formation)
Appointment Duration5 years, 4 months (resigned 05 April 2022)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressBerwick Film & Media Arts Festival The Maltings Th
Eastern Lane
Berwick-Upon-Tweed
Northumberland
TD15 1AJ
Scotland
Director NameMs Kelly You Yuan Ling
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(11 years after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 2020)
RoleAccount Manager
Country of ResidenceScotland
Correspondence AddressBerwick Film & Media Arts Festival The Maltings Th
Eastern Lane
Berwick-Upon-Tweed
Northumberland
TD15 1AJ
Scotland
Director NameMs Yvonne Marie Smith
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2023)
RoleHead Of Cinema Operations, Cmi
Country of ResidenceScotland
Correspondence Address17 Fauldburn
Edinburgh
EH12 8YQ
Scotland
Director NameDr Dawn Bothwell
Date of BirthAugust 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed18 May 2020(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 January 2023)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address80 Woodbine Street
Gateshead
NE8 1SS

Contact

Websiteberwickfilm-artsfest.com
Email address[email protected]
Telephone01289 303355
Telephone regionBerwick-on-Tweed

Location

Registered AddressBerwick Workspace, Office 211 Boarding School Yard
90 Marygate
Berwick-Upon-Tweed
Northumberland
TD15 1BN
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2014
Net Worth£12,550
Cash£27,597
Current Liabilities£17,272

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

19 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
18 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (23 pages)
7 July 2020Appointment of Ms Yvonne Marie Smith as a director on 18 May 2020 (2 pages)
7 July 2020Appointment of Mr Luke William Moody as a director on 18 May 2020 (2 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
27 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
11 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
3 October 2017Director's details changed for Mr Andrew Wylie Ormston on 1 October 2017 (2 pages)
3 October 2017Director's details changed for Mr Andrew Wylie Ormston on 1 October 2017 (2 pages)
1 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
1 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
7 April 2017Termination of appointment of Venda Louise Pollock as a director on 10 March 2017 (1 page)
7 April 2017Termination of appointment of Venda Louise Pollock as a director on 10 March 2017 (1 page)
7 April 2017Termination of appointment of Samm Haillay as a director on 10 March 2017 (1 page)
7 April 2017Termination of appointment of Samm Haillay as a director on 10 March 2017 (1 page)
19 December 2016Partial exemption accounts made up to 31 March 2016 (4 pages)
19 December 2016Partial exemption accounts made up to 31 March 2016 (4 pages)
24 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
24 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
22 November 2016Appointment of Mr Christopher Hardie as a director on 16 November 2016 (2 pages)
22 November 2016Appointment of Ms Kelly You Yuan Ling as a director on 16 November 2016 (2 pages)
22 November 2016Appointment of Mr Christopher Hardie as a director on 16 November 2016 (2 pages)
22 November 2016Appointment of Ms Kelly You Yuan Ling as a director on 16 November 2016 (2 pages)
16 November 2016Appointment of Mr Menelaos Gkartzios as a director on 16 November 2016 (2 pages)
16 November 2016Appointment of Ms Laura Helen Ann Simpson as a director on 16 November 2016 (2 pages)
16 November 2016Appointment of Mr Menelaos Gkartzios as a director on 16 November 2016 (2 pages)
16 November 2016Appointment of Ms Laura Helen Ann Simpson as a director on 16 November 2016 (2 pages)
11 July 2016Termination of appointment of Tamiko Mackie as a director on 11 July 2016 (1 page)
11 July 2016Termination of appointment of Tamiko Mackie as a director on 11 July 2016 (1 page)
25 April 2016Termination of appointment of Kathy Mary Cremin as a director on 13 April 2016 (1 page)
25 April 2016Termination of appointment of Kathy Mary Cremin as a director on 13 April 2016 (1 page)
12 February 2016Termination of appointment of John Fraser Lord as a director on 12 February 2016 (1 page)
12 February 2016Termination of appointment of John Fraser Lord as a director on 12 February 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 November 2015Annual return made up to 14 November 2015 no member list (11 pages)
18 November 2015Annual return made up to 14 November 2015 no member list (11 pages)
5 November 2015Director's details changed for Ms Venda Louise Pollock on 18 June 2015 (2 pages)
5 November 2015Director's details changed for Ms Venda Louise Pollock on 18 June 2015 (2 pages)
13 July 2015Director's details changed for Ms Venda Louise Pollock on 18 June 2015 (2 pages)
13 July 2015Director's details changed for Ms Venda Louise Pollock on 18 June 2015 (2 pages)
2 July 2015Termination of appointment of Tamara Charlotte Van Strijthem as a director on 29 June 2015 (1 page)
2 July 2015Termination of appointment of Tamara Charlotte Van Strijthem as a director on 29 June 2015 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Annual return made up to 14 November 2014 no member list (11 pages)
17 November 2014Annual return made up to 14 November 2014 no member list (11 pages)
8 September 2014Appointment of Mr Matthew Stephen Stokes as a director on 8 September 2014 (2 pages)
8 September 2014Appointment of Mr Matthew Stephen Stokes as a director on 8 September 2014 (2 pages)
8 September 2014Appointment of Mr Matthew Stephen Stokes as a director on 8 September 2014 (2 pages)
14 July 2014Appointment of Dr Kathy Mary Cremin as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Ms Venda Louise Pollock as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr John Fraser Lord as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr John Fraser Lord as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Dr Kathy Mary Cremin as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr John Fraser Lord as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Ms Venda Louise Pollock as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Dr Kathy Mary Cremin as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Ms Venda Louise Pollock as a director on 1 July 2014 (2 pages)
14 November 2013Annual return made up to 14 November 2013 no member list (9 pages)
14 November 2013Annual return made up to 14 November 2013 no member list (9 pages)
24 October 2013Termination of appointment of Lyndsay Mann as a director (1 page)
24 October 2013Termination of appointment of Lyndsay Mann as a director (1 page)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 February 2013Termination of appointment of Marcus Coates as a director (1 page)
25 February 2013Termination of appointment of Marcus Coates as a director (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Annual return made up to 14 November 2012 no member list (11 pages)
27 November 2012Annual return made up to 14 November 2012 no member list (11 pages)
27 November 2012Registered 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 2012Registered 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 2012Director's details changed for Tamara Charlotte Van Strijthem on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Tamara Charlotte Van Strijthem on 13 November 2012 (2 pages)
1 February 2012Appointment of Scott Rathman Sherrard as a director (2 pages)
1 February 2012Appointment of Scott Rathman Sherrard as a director (2 pages)
1 February 2012Appointment of Jonathan Mark Lang as a director (2 pages)
1 February 2012Appointment of Lyndsay Mann as a director (2 pages)
1 February 2012Appointment of Mr Samm Haillay as a director (2 pages)
1 February 2012Appointment of Mr Samm Haillay as a director (2 pages)
1 February 2012Appointment of Lyndsay Mann as a director (2 pages)
1 February 2012Appointment of Jonathan Mark Lang as a director (2 pages)
31 January 2012Appointment of Wendy Lee Law as a director (2 pages)
31 January 2012Appointment of Wendy Lee Law as a director (2 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Register inspection address has been changed (1 page)
29 November 2011Termination of appointment of Miles Lattimer-Gregory as a director (1 page)
29 November 2011Termination of appointment of Miles Lattimer-Gregory as a director (1 page)
29 November 2011Register(s) moved to registered inspection location (1 page)
29 November 2011Register inspection address has been changed (1 page)
29 November 2011Register(s) moved to registered inspection location (1 page)
29 November 2011Annual return made up to 14 November 2011 no member list (9 pages)
29 November 2011Annual return made up to 14 November 2011 no member list (9 pages)
20 October 2011Registered 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 2011Registered 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 2011Termination of appointment of Russell Sandbach as a director (1 page)
2 June 2011Termination of appointment of Russell Sandbach as a director (1 page)
15 February 2011Termination of appointment of Thomas Greenough as a director (1 page)
15 February 2011Termination of appointment of Thomas Greenough as a director (1 page)
30 November 2010Registered 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 2010Registered 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 2010Annual return made up to 14 November 2010 no member list (10 pages)
30 November 2010Annual return made up to 14 November 2010 no member list (10 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Director's details changed for Tamara Charlotte Van Strijthem on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Tamara Charlotte Van Strijthem on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Tamara Charlotte Van Strijthem on 1 April 2010 (2 pages)
21 January 2010Appointment of Mr Andrew Wylie Ormston as a director (2 pages)
21 January 2010Appointment of Mr Andrew Wylie Ormston as a director (2 pages)
10 December 2009Annual return made up to 14 November 2009 no member list (6 pages)
10 December 2009Annual return made up to 14 November 2009 no member list (6 pages)
9 December 2009Director's details changed for Mrs Tamiko Mackie on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Dr Miles Lattimer-Gregory on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Professor Huw Davies on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Marcus Jonathan Coates on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Tamiko Mackie on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from 10 Parade Berwick upon Tweed Northumberland TD15 1DF on 9 December 2009 (1 page)
9 December 2009Director's details changed for Mrs Tamiko Mackie on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Professor Huw Davies on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Tamara Charlotte Van Strijthem on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Tamara Charlotte Van Strijthem on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Professor Huw Davies on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Thomas Charles Greenough on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Dr Miles Lattimer-Gregory on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Thomas Charles Greenough on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Marcus Jonathan Coates on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Marcus Jonathan Coates on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Dr Miles Lattimer-Gregory on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from 10 Parade Berwick upon Tweed Northumberland TD15 1DF on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 10 Parade Berwick upon Tweed Northumberland TD15 1DF on 9 December 2009 (1 page)
9 December 2009Director's details changed for Tamara Charlotte Van Strijthem on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Thomas Charles Greenough on 9 December 2009 (2 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Director appointed mrs tamiko mackie (1 page)
7 July 2009Director appointed mrs tamiko mackie (1 page)
23 February 2009Appointment terminated director ditte solgaard (1 page)
23 February 2009Appointment terminated director ditte solgaard (1 page)
19 January 2009Director appointed mr thomas charles greenough (1 page)
19 January 2009Director appointed mr thomas charles greenough (1 page)
8 December 2008Annual return made up to 14/11/08 (4 pages)
8 December 2008Annual return made up to 14/11/08 (4 pages)
4 November 2008Director appointed dr miles lattimer-gregory (1 page)
4 November 2008Director appointed dr miles lattimer-gregory (1 page)
3 November 2008Director appointed mr russell sandbach (1 page)
3 November 2008Director appointed mr russell sandbach (1 page)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 July 2008Appointment terminated director genevieve poole (1 page)
9 July 2008Appointment terminated director genevieve poole (1 page)
7 December 2007Annual return made up to 14/11/07 (2 pages)
7 December 2007New secretary appointed (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007Annual return made up to 14/11/07 (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
10 January 2007New secretary appointed (1 page)
10 January 2007New secretary appointed (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
4 December 2006Annual return made up to 14/11/06 (2 pages)
4 December 2006Annual return made up to 14/11/06 (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Memorandum and Articles of Association (18 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
2 May 2006Memorandum and Articles of Association (18 pages)
28 November 2005Secretary's particulars changed;director's particulars changed (1 page)
28 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Incorporation (24 pages)
14 November 2005Incorporation (24 pages)