Company NameThe Star And Shadow Cinema Community Interest Company
Company StatusConverted / Closed
Company Number05760942
CategoryConverted / Closed
Incorporation Date29 March 2006(18 years, 1 month ago)
Dissolution Date15 May 2015 (8 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMs Deborah Jane Bower
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address6 Summerhill Terrace
Newcastle Upon Tyne
NE4 6EB
Director NameMr Matthew Edmund Fleming
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address6 Summerhill Terrace
Newcastle Upon Tyne
Tyne & Wear
NE4 6EB
Director NameMr Christopher Hugo Wallers
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleFilm Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Crossley Terrace
Newcastle Upon Tyne
NE4 5NY
Secretary NameMr Matthew Edmund Fleming
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address6 Summerhill Terrace
Newcastle Upon Tyne
Tyne & Wear
NE4 6EB
Director NameMiss Ilana Rachel Mitchell
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2008(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 15 May 2015)
RoleArtist
Country of ResidenceEngland
Correspondence AddressFlat 3 180 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6AL
Director NameMr Robin Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2012(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 15 May 2015)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressStepney Bank
Newcastle Upon Tyne
Tyne And Wear
NE1 2NP
Director NameMr Arto Juha Henrik Polus
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityFinnish
StatusClosed
Appointed06 November 2012(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 15 May 2015)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressStepney Bank
Newcastle Upon Tyne
Tyne And Wear
NE1 2NP
Director NameMr Daniel Wallder
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2012(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 15 May 2015)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence AddressStepney Bank
Newcastle Upon Tyne
Tyne And Wear
NE1 2NP
Director NameMiss Leah Eleanor Millar
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2013(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 15 May 2015)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address61a Dorothy Road
London
SW11 2JJ
Director NameMs Holly Gabriel Clay
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 2012)
RoleArts Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dairy Burnlaw
Whitfield
Hexham
Northumberland
NE47 8HF
Director NameMs Harriet Isabel Plewis
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 2012)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address315 Elswick Road
Newcastle
Tyne And Wear
NE4 8DL
Director NameMr Simon James Key
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2008(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 July 2014)
RoleIt Systems Administrator
Country of ResidenceUnited Kingdom
Correspondence Address177 St Ann's Close
Newcastle
Tyne And Wear
NE1 2QL
Director NameMr Christian Barron
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 2014)
RoleFactory Worker
Country of ResidenceUnited Kingdom
Correspondence AddressStepney Bank
Newcastle Upon Tyne
Tyne And Wear
NE1 2NP
Director NameDr Michael Robert Duckett
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 2014)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressStepney Bank
Newcastle Upon Tyne
Tyne And Wear
NE1 2NP
Director NameMs Stephanie Henderson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 2014)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressStepney Bank
Newcastle Upon Tyne
Tyne And Wear
NE1 2NP

Contact

Websitewww.starandshadow.org.uk/
Email address[email protected]
Telephone0191 2610066
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressStepney Bank
Newcastle Upon Tyne
Tyne And Wear
NE1 2NP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Turnover£102,499
Gross Profit£65,176
Net Worth£32,044
Cash£40,777
Current Liabilities£28,892

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 May 2015Form z - convert to rs (1 page)
15 May 2015Resolutions
  • RES13 ‐ Convert to rs 02/03/2015
(2 pages)
15 May 2015Form z - convert to rs (1 page)
6 February 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
6 February 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
8 August 2014Termination of appointment of Simon James Key as a director on 28 July 2014 (1 page)
8 August 2014Annual return made up to 8 August 2014 no member list (9 pages)
8 August 2014Termination of appointment of Simon James Key as a director on 28 July 2014 (1 page)
8 August 2014Termination of appointment of Christian Barron as a director on 28 July 2014 (1 page)
8 August 2014Termination of appointment of Christian Barron as a director on 28 July 2014 (1 page)
8 August 2014Annual return made up to 8 August 2014 no member list (9 pages)
8 August 2014Annual return made up to 8 August 2014 no member list (9 pages)
7 August 2014Termination of appointment of Stephanie Henderson as a director on 28 July 2014 (1 page)
7 August 2014Termination of appointment of Stephanie Henderson as a director on 28 July 2014 (1 page)
7 August 2014Termination of appointment of Michael Robert Duckett as a director on 28 July 2014 (1 page)
7 August 2014Termination of appointment of Michael Robert Duckett as a director on 28 July 2014 (1 page)
7 August 2014Appointment of Miss Leah Eleanor Millar as a director on 16 August 2013 (2 pages)
7 August 2014Appointment of Miss Leah Eleanor Millar as a director on 16 August 2013 (2 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2014Total exemption full accounts made up to 31 March 2013 (16 pages)
8 January 2014Total exemption full accounts made up to 31 March 2013 (16 pages)
15 July 2013Annual return made up to 29 March 2013 no member list (10 pages)
15 July 2013Annual return made up to 29 March 2013 no member list (10 pages)
14 July 2013Appointment of Mr Arto Juha Henrik Polus as a director (2 pages)
14 July 2013Appointment of Mr Daniel Wallder as a director (2 pages)
14 July 2013Termination of appointment of Harriet Plewis as a director (1 page)
14 July 2013Appointment of Mr Robin Brown as a director (2 pages)
14 July 2013Appointment of Mr Arto Juha Henrik Polus as a director (2 pages)
14 July 2013Termination of appointment of Holly Clay as a director (1 page)
14 July 2013Appointment of Mr Robin Brown as a director (2 pages)
14 July 2013Appointment of Mr Daniel Wallder as a director (2 pages)
14 July 2013Appointment of Ms Stephanie Henderson as a director (2 pages)
14 July 2013Appointment of Dr Michael Robert Duckett as a director (2 pages)
14 July 2013Termination of appointment of Holly Clay as a director (1 page)
14 July 2013Appointment of Dr Michael Robert Duckett as a director (2 pages)
14 July 2013Termination of appointment of Harriet Plewis as a director (1 page)
14 July 2013Appointment of Mr Christian Barron as a director (2 pages)
14 July 2013Appointment of Mr Christian Barron as a director (2 pages)
14 July 2013Appointment of Ms Stephanie Henderson as a director (2 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
18 April 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
18 April 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
12 April 2012Annual return made up to 29 March 2012 no member list (9 pages)
12 April 2012Annual return made up to 29 March 2012 no member list (9 pages)
18 May 2011Annual return made up to 29 March 2011 no member list (9 pages)
18 May 2011Annual return made up to 29 March 2011 no member list (9 pages)
10 March 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
10 March 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
11 May 2010Director's details changed for Holly Gabriel Clay on 29 March 2010 (2 pages)
11 May 2010Annual return made up to 29 March 2010 no member list (6 pages)
11 May 2010Director's details changed for Simon James Key on 29 March 2010 (2 pages)
11 May 2010Director's details changed for Ilana Rachel Mitchell on 29 March 2010 (2 pages)
11 May 2010Secretary's details changed for Matthew Edmund Fleming on 29 March 2010 (1 page)
11 May 2010Director's details changed for Deborah Jane Bower on 29 March 2010 (2 pages)
11 May 2010Director's details changed for Harriet Isabel Plewis on 29 March 2010 (2 pages)
11 May 2010Director's details changed for Simon James Key on 29 March 2010 (2 pages)
11 May 2010Director's details changed for Holly Gabriel Clay on 29 March 2010 (2 pages)
11 May 2010Secretary's details changed for Matthew Edmund Fleming on 29 March 2010 (1 page)
11 May 2010Director's details changed for Mr Matthew Edmund Fleming on 29 March 2010 (2 pages)
11 May 2010Director's details changed for Christopher Hugo Wallers on 29 March 2010 (2 pages)
11 May 2010Annual return made up to 29 March 2010 no member list (6 pages)
11 May 2010Director's details changed for Christopher Hugo Wallers on 29 March 2010 (2 pages)
11 May 2010Director's details changed for Mr Matthew Edmund Fleming on 29 March 2010 (2 pages)
11 May 2010Director's details changed for Deborah Jane Bower on 29 March 2010 (2 pages)
11 May 2010Director's details changed for Harriet Isabel Plewis on 29 March 2010 (2 pages)
11 May 2010Director's details changed for Ilana Rachel Mitchell on 29 March 2010 (2 pages)
20 April 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
20 April 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
2 July 2009Director appointed ilana rachel mitchell (1 page)
2 July 2009Registered office changed on 02/07/2009 from stepney bank newcastle upon tyne tyne & wear NE1 2NP (1 page)
2 July 2009Director appointed holly gabriel clay (3 pages)
2 July 2009Director appointed holly gabriel clay (3 pages)
2 July 2009Annual return made up to 29/03/09 (7 pages)
2 July 2009Director appointed ilana rachel mitchell (1 page)
2 July 2009Director appointed harriet isabel plewis (1 page)
2 July 2009Director appointed simon james key (1 page)
2 July 2009Annual return made up to 29/03/09 (7 pages)
2 July 2009Director appointed simon james key (1 page)
2 July 2009Director appointed harriet isabel plewis (1 page)
2 July 2009Registered office changed on 02/07/2009 from stepney bank newcastle upon tyne tyne & wear NE1 2NP (1 page)
12 March 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
12 March 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
29 September 2008Annual return made up to 29/03/08 (4 pages)
29 September 2008Annual return made up to 29/03/08 (4 pages)
22 November 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
22 November 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
1 June 2007Annual return made up to 29/03/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 2007Annual return made up to 29/03/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 2006Registered office changed on 20/09/06 from: harker's building 548-560 shields road newcastle upon tyne tyne & wear NE6 2UT (1 page)
20 September 2006Registered office changed on 20/09/06 from: harker's building 548-560 shields road newcastle upon tyne tyne & wear NE6 2UT (1 page)
29 March 2006Incorporation of a Community Interest Company (38 pages)
29 March 2006Incorporation of a Community Interest Company (38 pages)