Newcastle Upon Tyne
NE4 6EB
Director Name | Mr Matthew Edmund Fleming |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Summerhill Terrace Newcastle Upon Tyne Tyne & Wear NE4 6EB |
Director Name | Mr Christopher Hugo Wallers |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(same day as company formation) |
Role | Film Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crossley Terrace Newcastle Upon Tyne NE4 5NY |
Secretary Name | Mr Matthew Edmund Fleming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Summerhill Terrace Newcastle Upon Tyne Tyne & Wear NE4 6EB |
Director Name | Miss Ilana Rachel Mitchell |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 15 May 2015) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Flat 3 180 Westgate Road Newcastle Upon Tyne Tyne And Wear NE4 6AL |
Director Name | Mr Robin Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2012(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 May 2015) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Stepney Bank Newcastle Upon Tyne Tyne And Wear NE1 2NP |
Director Name | Mr Arto Juha Henrik Polus |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 06 November 2012(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 May 2015) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Stepney Bank Newcastle Upon Tyne Tyne And Wear NE1 2NP |
Director Name | Mr Daniel Wallder |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2012(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 May 2015) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | Stepney Bank Newcastle Upon Tyne Tyne And Wear NE1 2NP |
Director Name | Miss Leah Eleanor Millar |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 May 2015) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 61a Dorothy Road London SW11 2JJ |
Director Name | Ms Holly Gabriel Clay |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 November 2012) |
Role | Arts Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Dairy Burnlaw Whitfield Hexham Northumberland NE47 8HF |
Director Name | Ms Harriet Isabel Plewis |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 November 2012) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 315 Elswick Road Newcastle Tyne And Wear NE4 8DL |
Director Name | Mr Simon James Key |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 July 2014) |
Role | It Systems Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 177 St Ann's Close Newcastle Tyne And Wear NE1 2QL |
Director Name | Mr Christian Barron |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 July 2014) |
Role | Factory Worker |
Country of Residence | United Kingdom |
Correspondence Address | Stepney Bank Newcastle Upon Tyne Tyne And Wear NE1 2NP |
Director Name | Dr Michael Robert Duckett |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 July 2014) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Stepney Bank Newcastle Upon Tyne Tyne And Wear NE1 2NP |
Director Name | Ms Stephanie Henderson |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 July 2014) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Stepney Bank Newcastle Upon Tyne Tyne And Wear NE1 2NP |
Website | www.starandshadow.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2610066 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Stepney Bank Newcastle Upon Tyne Tyne And Wear NE1 2NP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £102,499 |
Gross Profit | £65,176 |
Net Worth | £32,044 |
Cash | £40,777 |
Current Liabilities | £28,892 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 May 2015 | Form z - convert to rs (1 page) |
---|---|
15 May 2015 | Resolutions
|
15 May 2015 | Form z - convert to rs (1 page) |
6 February 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
6 February 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2014 | Termination of appointment of Simon James Key as a director on 28 July 2014 (1 page) |
8 August 2014 | Annual return made up to 8 August 2014 no member list (9 pages) |
8 August 2014 | Termination of appointment of Simon James Key as a director on 28 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Christian Barron as a director on 28 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Christian Barron as a director on 28 July 2014 (1 page) |
8 August 2014 | Annual return made up to 8 August 2014 no member list (9 pages) |
8 August 2014 | Annual return made up to 8 August 2014 no member list (9 pages) |
7 August 2014 | Termination of appointment of Stephanie Henderson as a director on 28 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Stephanie Henderson as a director on 28 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Michael Robert Duckett as a director on 28 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Michael Robert Duckett as a director on 28 July 2014 (1 page) |
7 August 2014 | Appointment of Miss Leah Eleanor Millar as a director on 16 August 2013 (2 pages) |
7 August 2014 | Appointment of Miss Leah Eleanor Millar as a director on 16 August 2013 (2 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2014 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
8 January 2014 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
15 July 2013 | Annual return made up to 29 March 2013 no member list (10 pages) |
15 July 2013 | Annual return made up to 29 March 2013 no member list (10 pages) |
14 July 2013 | Appointment of Mr Arto Juha Henrik Polus as a director (2 pages) |
14 July 2013 | Appointment of Mr Daniel Wallder as a director (2 pages) |
14 July 2013 | Termination of appointment of Harriet Plewis as a director (1 page) |
14 July 2013 | Appointment of Mr Robin Brown as a director (2 pages) |
14 July 2013 | Appointment of Mr Arto Juha Henrik Polus as a director (2 pages) |
14 July 2013 | Termination of appointment of Holly Clay as a director (1 page) |
14 July 2013 | Appointment of Mr Robin Brown as a director (2 pages) |
14 July 2013 | Appointment of Mr Daniel Wallder as a director (2 pages) |
14 July 2013 | Appointment of Ms Stephanie Henderson as a director (2 pages) |
14 July 2013 | Appointment of Dr Michael Robert Duckett as a director (2 pages) |
14 July 2013 | Termination of appointment of Holly Clay as a director (1 page) |
14 July 2013 | Appointment of Dr Michael Robert Duckett as a director (2 pages) |
14 July 2013 | Termination of appointment of Harriet Plewis as a director (1 page) |
14 July 2013 | Appointment of Mr Christian Barron as a director (2 pages) |
14 July 2013 | Appointment of Mr Christian Barron as a director (2 pages) |
14 July 2013 | Appointment of Ms Stephanie Henderson as a director (2 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
18 April 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
18 April 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
12 April 2012 | Annual return made up to 29 March 2012 no member list (9 pages) |
12 April 2012 | Annual return made up to 29 March 2012 no member list (9 pages) |
18 May 2011 | Annual return made up to 29 March 2011 no member list (9 pages) |
18 May 2011 | Annual return made up to 29 March 2011 no member list (9 pages) |
10 March 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
10 March 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
11 May 2010 | Director's details changed for Holly Gabriel Clay on 29 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 29 March 2010 no member list (6 pages) |
11 May 2010 | Director's details changed for Simon James Key on 29 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Ilana Rachel Mitchell on 29 March 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Matthew Edmund Fleming on 29 March 2010 (1 page) |
11 May 2010 | Director's details changed for Deborah Jane Bower on 29 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Harriet Isabel Plewis on 29 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Simon James Key on 29 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Holly Gabriel Clay on 29 March 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Matthew Edmund Fleming on 29 March 2010 (1 page) |
11 May 2010 | Director's details changed for Mr Matthew Edmund Fleming on 29 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Christopher Hugo Wallers on 29 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 29 March 2010 no member list (6 pages) |
11 May 2010 | Director's details changed for Christopher Hugo Wallers on 29 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Matthew Edmund Fleming on 29 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Deborah Jane Bower on 29 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Harriet Isabel Plewis on 29 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Ilana Rachel Mitchell on 29 March 2010 (2 pages) |
20 April 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
20 April 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
2 July 2009 | Director appointed ilana rachel mitchell (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from stepney bank newcastle upon tyne tyne & wear NE1 2NP (1 page) |
2 July 2009 | Director appointed holly gabriel clay (3 pages) |
2 July 2009 | Director appointed holly gabriel clay (3 pages) |
2 July 2009 | Annual return made up to 29/03/09 (7 pages) |
2 July 2009 | Director appointed ilana rachel mitchell (1 page) |
2 July 2009 | Director appointed harriet isabel plewis (1 page) |
2 July 2009 | Director appointed simon james key (1 page) |
2 July 2009 | Annual return made up to 29/03/09 (7 pages) |
2 July 2009 | Director appointed simon james key (1 page) |
2 July 2009 | Director appointed harriet isabel plewis (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from stepney bank newcastle upon tyne tyne & wear NE1 2NP (1 page) |
12 March 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
12 March 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
29 September 2008 | Annual return made up to 29/03/08 (4 pages) |
29 September 2008 | Annual return made up to 29/03/08 (4 pages) |
22 November 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
22 November 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
1 June 2007 | Annual return made up to 29/03/07
|
1 June 2007 | Annual return made up to 29/03/07
|
20 September 2006 | Registered 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 2006 | Registered 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 2006 | Incorporation of a Community Interest Company (38 pages) |
29 March 2006 | Incorporation of a Community Interest Company (38 pages) |