Woodlands Glade
Blyth
Northumberland
NE24 3XW
Secretary Name | Anna Louise Melling |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Blackthorn Drive Woodlands Glade Blyth Northumberland NE24 3XW |
Director Name | Mrs Anna Louise Melling |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2012(5 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Dance Director |
Country of Residence | United Kingdom |
Correspondence Address | Community Enterprise Centre Ridley Street Blyth Northumberland NE24 3AG |
Director Name | Mr Peter Stonnell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Community Enterprise Centre Ridley Street Blyth Northumberland NE24 3AG |
Director Name | Miss Jill Alex Hunter |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Community Enterprise Centre Ridley Street Blyth Northumberland NE24 3AG |
Director Name | Miss Jill Alex Hunter |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | 19 Bohemia Terrace Blyth Northumberland NE24 3LA |
Director Name | Mr Peter Stonell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tower Buildings Regent Street Blyth Northumberland NE24 1LL |
Director Name | Miss Jamie Leigh Mitcheson |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2013(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 May 2014) |
Role | Dance Tutor |
Country of Residence | England |
Correspondence Address | Tower Buildings Regent Street Blyth Northumberland NE24 1LL |
Director Name | Mrs Lucy Jane Coull |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2015) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | Loud Arts Cic Community Enterprise Centre Ridley St Blyth Northumberland |
Director Name | Miss Jill Alex Hunter |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2015(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 October 2021) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Community Enterprise Centre Ridley Street Blyth Northumberland NE24 3AG |
Website | nemusicfactory.co.uk |
---|
Registered Address | Community Enterprise Centre Ridley Street Blyth Northumberland NE24 3AG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £125,189 |
Gross Profit | £58,508 |
Net Worth | £30,071 |
Cash | £10,617 |
Current Liabilities | £2,716 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
---|---|
25 February 2020 | Registered office address changed from Community Enterprise Centre Community Enterprise Centre Ridley St Blyth Northumberland NE24 3AG England to Community Enterprise Centre Ridley Street Blyth Northumberland NE24 3AG on 25 February 2020 (1 page) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
24 February 2020 | Notification of Gary Joseph Melling as a person with significant control on 22 February 2020 (2 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
11 March 2019 | Registered office address changed from Loud Arts Cic Community Enterprise Centre Ridley St Blyth Northumberland to Community Enterprise Centre Community Enterprise Centre Ridley St Blyth Northumberland NE24 3AG on 11 March 2019 (1 page) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
22 February 2016 | Annual return made up to 22 February 2016 no member list (5 pages) |
22 February 2016 | Annual return made up to 22 February 2016 no member list (5 pages) |
31 December 2015 | Appointment of Miss Jill Alex Hunter as a director on 1 December 2015 (2 pages) |
31 December 2015 | Termination of appointment of Lucy Jane Coull as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Lucy Jane Coull as a director on 31 December 2015 (1 page) |
31 December 2015 | Appointment of Miss Jill Alex Hunter as a director on 1 December 2015 (2 pages) |
31 December 2015 | Appointment of Miss Jill Alex Hunter as a director on 1 December 2015 (2 pages) |
14 October 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
14 October 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
18 March 2015 | Company name changed ne music factory C.I.C.\certificate issued on 18/03/15
|
18 March 2015 | Registered office address changed from Tower Buildings Regent Street Blyth Northumberland NE24 1LL to Loud Arts Cic Community Enterprise Centre Ridley St Blyth Northumberland on 18 March 2015 (1 page) |
18 March 2015 | Company name changed ne music factory C.I.C.\certificate issued on 18/03/15
|
18 March 2015 | Annual return made up to 22 February 2015 no member list (5 pages) |
18 March 2015 | Registered office address changed from Tower Buildings Regent Street Blyth Northumberland NE24 1LL to Loud Arts Cic Community Enterprise Centre Ridley St Blyth Northumberland on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Loud Arts Cic Community Enterprise Centre Ridley St Blyth Northumberland NE24 3AG England to Loud Arts Cic Community Enterprise Centre Ridley St Blyth Northumberland on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Loud Arts Cic Community Enterprise Centre Ridley St Blyth Northumberland NE24 3AG England to Loud Arts Cic Community Enterprise Centre Ridley St Blyth Northumberland on 18 March 2015 (1 page) |
18 March 2015 | Annual return made up to 22 February 2015 no member list (5 pages) |
21 September 2014 | Appointment of Mr Peter Stonnell as a director on 1 July 2014 (2 pages) |
21 September 2014 | Appointment of Mr Peter Stonnell as a director on 1 July 2014 (2 pages) |
21 September 2014 | Appointment of Mr Peter Stonnell as a director on 1 July 2014 (2 pages) |
19 August 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
19 August 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
21 May 2014 | Termination of appointment of Jamie Mitcheson as a director (1 page) |
21 May 2014 | Termination of appointment of Jamie Mitcheson as a director (1 page) |
19 March 2014 | Annual return made up to 22 February 2014 no member list (4 pages) |
19 March 2014 | Annual return made up to 22 February 2014 no member list (4 pages) |
26 February 2014 | Appointment of Mrs Lucy Jane Coull as a director (2 pages) |
26 February 2014 | Appointment of Mrs Lucy Jane Coull as a director (2 pages) |
3 December 2013 | Resolutions
|
3 December 2013 | Resolutions
|
3 December 2013 | Memorandum and Articles of Association (12 pages) |
3 December 2013 | Memorandum and Articles of Association (12 pages) |
7 August 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
7 August 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
5 July 2013 | Appointment of Miss Jamie Leigh Mitcheson as a director (2 pages) |
5 July 2013 | Appointment of Miss Jamie Leigh Mitcheson as a director (2 pages) |
14 March 2013 | Annual return made up to 22 February 2013 no member list (3 pages) |
14 March 2013 | Annual return made up to 22 February 2013 no member list (3 pages) |
22 June 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
22 June 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
20 March 2012 | Appointment of Mrs Anna Louise Melling as a director (2 pages) |
20 March 2012 | Termination of appointment of Jill Hunter as a director (1 page) |
20 March 2012 | Termination of appointment of Peter Stonell as a director (1 page) |
20 March 2012 | Appointment of Mrs Anna Louise Melling as a director (2 pages) |
20 March 2012 | Termination of appointment of Jill Hunter as a director (1 page) |
20 March 2012 | Termination of appointment of Peter Stonell as a director (1 page) |
27 February 2012 | Annual return made up to 22 February 2012 no member list (5 pages) |
27 February 2012 | Annual return made up to 22 February 2012 no member list (5 pages) |
3 August 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
3 August 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
23 March 2011 | Annual return made up to 22 February 2011 no member list (5 pages) |
23 March 2011 | Annual return made up to 22 February 2011 no member list (5 pages) |
29 June 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
29 June 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
18 June 2010 | Registered office address changed from G13 Community Enterprise Centre Ridley Street Northumberland NE24 3AG on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from G13 Community Enterprise Centre Ridley Street Northumberland NE24 3AG on 18 June 2010 (1 page) |
22 March 2010 | Annual return made up to 22 February 2010 no member list (3 pages) |
22 March 2010 | Director's details changed for Jill Alex Hunter on 15 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Jill Alex Hunter on 15 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 22 February 2010 no member list (3 pages) |
15 March 2010 | Appointment of Mr Peter Stonell as a director (2 pages) |
15 March 2010 | Appointment of Mr Peter Stonell as a director (2 pages) |
5 August 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
5 August 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from community enterprise centre unit G09 & G13 ridley street northumberland NE24 3AG england (1 page) |
12 March 2009 | Annual return made up to 22/02/09 (2 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from community enterprise centre unit G09 & G13 ridley street northumberland NE24 3AG england (1 page) |
12 March 2009 | Annual return made up to 22/02/09 (2 pages) |
30 January 2009 | Amended accounts made up to 31 March 2008 (10 pages) |
30 January 2009 | Amended accounts made up to 31 March 2008 (10 pages) |
5 December 2008 | Appointment terminate, director phillip donnelly logged form (1 page) |
5 December 2008 | Appointment terminate, director phillip donnelly logged form (1 page) |
5 December 2008 | Secretary's change of particulars / anna hunter / 17/09/2008 (1 page) |
5 December 2008 | Secretary's change of particulars / anna hunter / 17/09/2008 (1 page) |
1 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
1 August 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
1 August 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
1 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
5 March 2008 | Annual return made up to 22/02/08 (2 pages) |
5 March 2008 | Annual return made up to 22/02/08 (2 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from unit G.08 blyth community enterprise centre ridley street northumberland NE24 3AG (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from unit G.08 blyth community enterprise centre ridley street northumberland NE24 3AG (1 page) |
22 February 2007 | Incorporation of a Community Interest Company (22 pages) |
22 February 2007 | Incorporation of a Community Interest Company (22 pages) |