Company NameLoud Arts Cic
Company StatusActive
Company Number06123818
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 2007(17 years, 2 months ago)
Previous NameNe Music Factory C.I.C.

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 93199Other sports activities

Directors

Director NameMr Gary Joseph Melling
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Blackthorn Drive
Woodlands Glade
Blyth
Northumberland
NE24 3XW
Secretary NameAnna Louise Melling
NationalityBritish
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Blackthorn Drive
Woodlands Glade
Blyth
Northumberland
NE24 3XW
Director NameMrs Anna Louise Melling
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(5 years after company formation)
Appointment Duration12 years, 1 month
RoleDance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity Enterprise Centre Ridley Street
Blyth
Northumberland
NE24 3AG
Director NameMr Peter Stonnell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(7 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCommunity Enterprise Centre Ridley Street
Blyth
Northumberland
NE24 3AG
Director NameMiss Jill Alex Hunter
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity Enterprise Centre Ridley Street
Blyth
Northumberland
NE24 3AG
Director NameMiss Jill Alex Hunter
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address19 Bohemia Terrace
Blyth
Northumberland
NE24 3LA
Director NameMr Peter Stonell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Buildings
Regent Street
Blyth
Northumberland
NE24 1LL
Director NameMiss Jamie Leigh Mitcheson
Date of BirthMay 1993 (Born 31 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2013(6 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 May 2014)
RoleDance Tutor
Country of ResidenceEngland
Correspondence AddressTower Buildings
Regent Street
Blyth
Northumberland
NE24 1LL
Director NameMrs Lucy Jane Coull
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2015)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressLoud Arts Cic Community Enterprise Centre
Ridley St
Blyth
Northumberland
Director NameMiss Jill Alex Hunter
Date of BirthJune 1989 (Born 34 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2015(8 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 October 2021)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressCommunity Enterprise Centre Ridley Street
Blyth
Northumberland
NE24 3AG

Contact

Websitenemusicfactory.co.uk

Location

Registered AddressCommunity Enterprise Centre
Ridley Street
Blyth
Northumberland
NE24 3AG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£125,189
Gross Profit£58,508
Net Worth£30,071
Cash£10,617
Current Liabilities£2,716

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

20 November 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
25 February 2020Registered 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 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
24 February 2020Notification of Gary Joseph Melling as a person with significant control on 22 February 2020 (2 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
11 March 2019Registered 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 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
22 February 2016Annual return made up to 22 February 2016 no member list (5 pages)
22 February 2016Annual return made up to 22 February 2016 no member list (5 pages)
31 December 2015Appointment of Miss Jill Alex Hunter as a director on 1 December 2015 (2 pages)
31 December 2015Termination of appointment of Lucy Jane Coull as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Lucy Jane Coull as a director on 31 December 2015 (1 page)
31 December 2015Appointment of Miss Jill Alex Hunter as a director on 1 December 2015 (2 pages)
31 December 2015Appointment of Miss Jill Alex Hunter as a director on 1 December 2015 (2 pages)
14 October 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
14 October 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
18 March 2015Company name changed ne music factory C.I.C.\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
(3 pages)
18 March 2015Registered 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 2015Company name changed ne music factory C.I.C.\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
(3 pages)
18 March 2015Annual return made up to 22 February 2015 no member list (5 pages)
18 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 22 February 2015 no member list (5 pages)
21 September 2014Appointment of Mr Peter Stonnell as a director on 1 July 2014 (2 pages)
21 September 2014Appointment of Mr Peter Stonnell as a director on 1 July 2014 (2 pages)
21 September 2014Appointment of Mr Peter Stonnell as a director on 1 July 2014 (2 pages)
19 August 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
19 August 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
21 May 2014Termination of appointment of Jamie Mitcheson as a director (1 page)
21 May 2014Termination of appointment of Jamie Mitcheson as a director (1 page)
19 March 2014Annual return made up to 22 February 2014 no member list (4 pages)
19 March 2014Annual return made up to 22 February 2014 no member list (4 pages)
26 February 2014Appointment of Mrs Lucy Jane Coull as a director (2 pages)
26 February 2014Appointment of Mrs Lucy Jane Coull as a director (2 pages)
3 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2013Memorandum and Articles of Association (12 pages)
3 December 2013Memorandum and Articles of Association (12 pages)
7 August 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
7 August 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
5 July 2013Appointment of Miss Jamie Leigh Mitcheson as a director (2 pages)
5 July 2013Appointment of Miss Jamie Leigh Mitcheson as a director (2 pages)
14 March 2013Annual return made up to 22 February 2013 no member list (3 pages)
14 March 2013Annual return made up to 22 February 2013 no member list (3 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
20 March 2012Appointment of Mrs Anna Louise Melling as a director (2 pages)
20 March 2012Termination of appointment of Jill Hunter as a director (1 page)
20 March 2012Termination of appointment of Peter Stonell as a director (1 page)
20 March 2012Appointment of Mrs Anna Louise Melling as a director (2 pages)
20 March 2012Termination of appointment of Jill Hunter as a director (1 page)
20 March 2012Termination of appointment of Peter Stonell as a director (1 page)
27 February 2012Annual return made up to 22 February 2012 no member list (5 pages)
27 February 2012Annual return made up to 22 February 2012 no member list (5 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
23 March 2011Annual return made up to 22 February 2011 no member list (5 pages)
23 March 2011Annual return made up to 22 February 2011 no member list (5 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
18 June 2010Registered office address changed from G13 Community Enterprise Centre Ridley Street Northumberland NE24 3AG on 18 June 2010 (1 page)
18 June 2010Registered office address changed from G13 Community Enterprise Centre Ridley Street Northumberland NE24 3AG on 18 June 2010 (1 page)
22 March 2010Annual return made up to 22 February 2010 no member list (3 pages)
22 March 2010Director's details changed for Jill Alex Hunter on 15 March 2010 (2 pages)
22 March 2010Director's details changed for Jill Alex Hunter on 15 March 2010 (2 pages)
22 March 2010Annual return made up to 22 February 2010 no member list (3 pages)
15 March 2010Appointment of Mr Peter Stonell as a director (2 pages)
15 March 2010Appointment of Mr Peter Stonell as a director (2 pages)
5 August 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
5 August 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
12 March 2009Registered office changed on 12/03/2009 from community enterprise centre unit G09 & G13 ridley street northumberland NE24 3AG england (1 page)
12 March 2009Annual return made up to 22/02/09 (2 pages)
12 March 2009Registered office changed on 12/03/2009 from community enterprise centre unit G09 & G13 ridley street northumberland NE24 3AG england (1 page)
12 March 2009Annual return made up to 22/02/09 (2 pages)
30 January 2009Amended accounts made up to 31 March 2008 (10 pages)
30 January 2009Amended accounts made up to 31 March 2008 (10 pages)
5 December 2008Appointment terminate, director phillip donnelly logged form (1 page)
5 December 2008Appointment terminate, director phillip donnelly logged form (1 page)
5 December 2008Secretary's change of particulars / anna hunter / 17/09/2008 (1 page)
5 December 2008Secretary's change of particulars / anna hunter / 17/09/2008 (1 page)
1 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
1 August 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
1 August 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
1 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
5 March 2008Annual return made up to 22/02/08 (2 pages)
5 March 2008Annual return made up to 22/02/08 (2 pages)
4 March 2008Registered office changed on 04/03/2008 from unit G.08 blyth community enterprise centre ridley street northumberland NE24 3AG (1 page)
4 March 2008Registered office changed on 04/03/2008 from unit G.08 blyth community enterprise centre ridley street northumberland NE24 3AG (1 page)
22 February 2007Incorporation of a Community Interest Company (22 pages)
22 February 2007Incorporation of a Community Interest Company (22 pages)