Victoria Garesfield
Rowlands Gill
Tyne & Wear
NE9 5HP
Director Name | Phillip Roberts |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2022(12 years after company formation) |
Appointment Duration | 2 years |
Role | Curator |
Country of Residence | England |
Correspondence Address | 48 Pitts Road Headington Oxford OX3 8AZ |
Director Name | Mr Ian Charles Thilthorpe |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2023(13 years after company formation) |
Appointment Duration | 1 year |
Role | Arts & Heritage Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Sherfield Drive Newcastle Upon Tyne NE7 7LN |
Director Name | Katharine Siou |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-9 Side Quayside Newcastle Upon Tyne Tyne And Wear NE1 3JE |
Director Name | Kerry Elizabeth Lowes |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-9 Side Quayside Newcastle Upon Tyne Tyne And Wear NE1 3JE |
Director Name | Graeme Philip Rigby |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-9 Side Quayside Newcastle Upon Tyne Tyne And Wear NE1 3JE |
Director Name | Peter Roberts |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-9 Side Quayside Newcastle Upon Tyne Tyne And Wear NE1 3JE |
Director Name | Christine Anne Robson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kindom |
Correspondence Address | 5-9 Side Quayside Newcastle Upon Tyne Tyne And Wear NE1 3JE |
Director Name | Peter Mark Scott |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-9 Side Quayside Newcastle Upon Tyne Tyne And Wear NE1 3JE |
Director Name | Ellin Catherine Hare |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-9 Side Quayside Newcastle Upon Tyne Tyne And Wear NE1 3JE |
Director Name | Sirkka-Lisa Roberts |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-9 Side Quayside Newcastle Upon Tyne Tyne And Wear NE1 3JE |
Director Name | Mr Bryan Marsham Dixon |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(3 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 February 2024) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | 5-9 Side Quayside Newcastle Upon Tyne Tyne And Wear NE1 3JE |
Director Name | Amber Brown |
---|---|
Date of Birth | November 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2022(12 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 September 2022) |
Role | Programme Officer |
Country of Residence | England |
Correspondence Address | 27 Chestnut Drive Darlington DL1 4RR |
Director Name | Mr Craig Easton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2022(12 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 March 2023) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Quarry Road West Wirral CH60 6RE Wales |
Website | amber-online.com |
---|---|
Telephone | 0191 2322000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 5-9 Side Quayside Newcastle Upon Tyne Tyne And Wear NE1 3JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £152,762 |
Gross Profit | £83,546 |
Net Worth | £159,813 |
Cash | £113,451 |
Current Liabilities | £39,408 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (5 days from now) |
29 January 2016 | Delivered on: 1 November 2016 Persons entitled: The Trustees of the National Heritage Memorial Fund Classification: A registered charge Particulars: L/H property k/a the side gallery 9-11SIDE newcastle upon tyne. Outstanding |
---|
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
27 April 2020 | Termination of appointment of Peter Mark Scott as a director on 24 April 2020 (1 page) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
21 November 2019 | Termination of appointment of Christine Anne Robson as a director on 20 November 2019 (1 page) |
23 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
2 October 2018 | Appointment of Ms Laura Louise Laffler as a director on 25 September 2018 (2 pages) |
2 October 2018 | Termination of appointment of Peter Roberts as a director on 25 September 2018 (1 page) |
2 October 2018 | Termination of appointment of Graeme Philip Rigby as a director on 18 September 2018 (1 page) |
17 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
15 November 2017 | Termination of appointment of Kerry Elizabeth Lowes as a director on 31 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Kerry Elizabeth Lowes as a director on 31 October 2017 (1 page) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
1 November 2016 | Registration of a charge with Charles court order to extend. Charge code 072182820001, created on 29 January 2016 (13 pages) |
1 November 2016 | Registration of a charge with Charles court order to extend. Charge code 072182820001, created on 29 January 2016 (13 pages) |
13 April 2016 | Annual return made up to 9 April 2016 no member list (5 pages) |
13 April 2016 | Annual return made up to 9 April 2016 no member list (5 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
25 April 2015 | Annual return made up to 9 April 2015 no member list (5 pages) |
25 April 2015 | Annual return made up to 9 April 2015 no member list (5 pages) |
25 April 2015 | Annual return made up to 9 April 2015 no member list (5 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
22 April 2014 | Annual return made up to 9 April 2014 no member list (5 pages) |
22 April 2014 | Annual return made up to 9 April 2014 no member list (5 pages) |
22 April 2014 | Annual return made up to 9 April 2014 no member list (5 pages) |
8 January 2014 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
8 January 2014 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
2 May 2013 | Annual return made up to 9 April 2013 no member list (5 pages) |
2 May 2013 | Appointment of Mr Bryan Marsham Dixon as a director (2 pages) |
2 May 2013 | Appointment of Mr Bryan Marsham Dixon as a director (2 pages) |
2 May 2013 | Annual return made up to 9 April 2013 no member list (5 pages) |
2 May 2013 | Termination of appointment of Katharine Siou as a director (1 page) |
2 May 2013 | Annual return made up to 9 April 2013 no member list (5 pages) |
2 May 2013 | Termination of appointment of Katharine Siou as a director (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
3 May 2012 | Annual return made up to 9 April 2012 no member list (5 pages) |
3 May 2012 | Annual return made up to 9 April 2012 no member list (5 pages) |
3 May 2012 | Annual return made up to 9 April 2012 no member list (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (13 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (13 pages) |
20 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
20 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
21 April 2011 | Annual return made up to 9 April 2011 no member list (5 pages) |
21 April 2011 | Annual return made up to 9 April 2011 no member list (5 pages) |
21 April 2011 | Annual return made up to 9 April 2011 no member list (5 pages) |
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Company name changed amber film & photography CIC\certificate issued on 12/05/10
|
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Company name changed amber film & photography CIC\certificate issued on 12/05/10
|
9 April 2010 | Incorporation of a Community Interest Company (56 pages) |
9 April 2010 | Incorporation of a Community Interest Company (56 pages) |