Company NameAmber Film & Photography Collective Cic
Company StatusActive
Company Number07218282
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 April 2010(14 years, 1 month ago)
Previous NameAmber Film & Photography Cic

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities
Section RArts, entertainment and recreation
SIC 91012Archives activities

Directors

Director NameMs Laura Louise Laffler
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(8 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleArchive Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Victoria House
Victoria Garesfield
Rowlands Gill
Tyne & Wear
NE9 5HP
Director NamePhillip Roberts
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2022(12 years after company formation)
Appointment Duration2 years
RoleCurator
Country of ResidenceEngland
Correspondence Address48 Pitts Road
Headington
Oxford
OX3 8AZ
Director NameMr Ian Charles Thilthorpe
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2023(13 years after company formation)
Appointment Duration1 year
RoleArts & Heritage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Sherfield Drive
Newcastle Upon Tyne
NE7 7LN
Director NameKatharine Siou
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Side
Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Director NameKerry Elizabeth Lowes
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Side
Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Director NameGraeme Philip Rigby
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Side
Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Director NamePeter Roberts
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Side
Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Director NameChristine Anne Robson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kindom
Correspondence Address5-9 Side
Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Director NamePeter Mark Scott
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Side
Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Director NameEllin Catherine Hare
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Side
Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Director NameSirkka-Lisa Roberts
Date of BirthApril 1948 (Born 76 years ago)
NationalityFinnish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Side
Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Director NameMr Bryan Marsham Dixon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(3 years after company formation)
Appointment Duration10 years, 9 months (resigned 02 February 2024)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Side
Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Director NameAmber Brown
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2022(12 years after company formation)
Appointment Duration5 months, 1 week (resigned 15 September 2022)
RoleProgramme Officer
Country of ResidenceEngland
Correspondence Address27 Chestnut Drive
Darlington
DL1 4RR
Director NameMr Craig Easton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2022(12 years after company formation)
Appointment Duration10 months, 1 week (resigned 03 March 2023)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address10 Quarry Road West
Wirral
CH60 6RE
Wales

Contact

Websiteamber-online.com
Telephone0191 2322000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5-9 Side
Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£152,762
Gross Profit£83,546
Net Worth£159,813
Cash£113,451
Current Liabilities£39,408

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (5 days from now)

Charges

29 January 2016Delivered 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

Filing History

25 January 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
27 April 2020Termination of appointment of Peter Mark Scott as a director on 24 April 2020 (1 page)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (16 pages)
21 November 2019Termination of appointment of Christine Anne Robson as a director on 20 November 2019 (1 page)
23 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
2 October 2018Appointment of Ms Laura Louise Laffler as a director on 25 September 2018 (2 pages)
2 October 2018Termination of appointment of Peter Roberts as a director on 25 September 2018 (1 page)
2 October 2018Termination of appointment of Graeme Philip Rigby as a director on 18 September 2018 (1 page)
17 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
15 November 2017Termination of appointment of Kerry Elizabeth Lowes as a director on 31 October 2017 (1 page)
15 November 2017Termination of appointment of Kerry Elizabeth Lowes as a director on 31 October 2017 (1 page)
19 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
1 November 2016Registration of a charge with Charles court order to extend. Charge code 072182820001, created on 29 January 2016 (13 pages)
1 November 2016Registration of a charge with Charles court order to extend. Charge code 072182820001, created on 29 January 2016 (13 pages)
13 April 2016Annual return made up to 9 April 2016 no member list (5 pages)
13 April 2016Annual return made up to 9 April 2016 no member list (5 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (20 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (20 pages)
25 April 2015Annual return made up to 9 April 2015 no member list (5 pages)
25 April 2015Annual return made up to 9 April 2015 no member list (5 pages)
25 April 2015Annual return made up to 9 April 2015 no member list (5 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
22 April 2014Annual return made up to 9 April 2014 no member list (5 pages)
22 April 2014Annual return made up to 9 April 2014 no member list (5 pages)
22 April 2014Annual return made up to 9 April 2014 no member list (5 pages)
8 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
8 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
2 May 2013Annual return made up to 9 April 2013 no member list (5 pages)
2 May 2013Appointment of Mr Bryan Marsham Dixon as a director (2 pages)
2 May 2013Appointment of Mr Bryan Marsham Dixon as a director (2 pages)
2 May 2013Annual return made up to 9 April 2013 no member list (5 pages)
2 May 2013Termination of appointment of Katharine Siou as a director (1 page)
2 May 2013Annual return made up to 9 April 2013 no member list (5 pages)
2 May 2013Termination of appointment of Katharine Siou as a director (1 page)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (12 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (12 pages)
3 May 2012Annual return made up to 9 April 2012 no member list (5 pages)
3 May 2012Annual return made up to 9 April 2012 no member list (5 pages)
3 May 2012Annual return made up to 9 April 2012 no member list (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (13 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (13 pages)
20 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
20 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
21 April 2011Annual return made up to 9 April 2011 no member list (5 pages)
21 April 2011Annual return made up to 9 April 2011 no member list (5 pages)
21 April 2011Annual return made up to 9 April 2011 no member list (5 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Company name changed amber film & photography CIC\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-06
(2 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Company name changed amber film & photography CIC\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-06
(2 pages)
9 April 2010Incorporation of a Community Interest Company (56 pages)
9 April 2010Incorporation of a Community Interest Company (56 pages)