Company NameNorth East Art Collective Limited
DirectorsColin Heseltine and Andrew Rowley
Company StatusLiquidation
Company Number07397543
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Heseltine
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHrc Group Ground Floor, Mikasa House
Asama Court, Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameMr Andrew Rowley
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr John Gair Thomson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Lyndhurst Avenue
Chester Le Street
County Durham
DH3 4AS

Contact

Websitenortheastartcollective.co.uk

Location

Registered AddressBegbies Traynor, Ground Floor Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Colin Heseltine
50.00%
Ordinary A
1 at £1John Gair Thomson
50.00%
Ordinary B

Financials

Year2014
Net Worth£128
Current Liabilities£19,751

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 October 2022 (1 year, 6 months ago)
Next Return Due19 October 2023 (overdue)

Filing History

20 January 2021Change of details for Mr Colin Heseltine as a person with significant control on 19 January 2021 (2 pages)
20 January 2021Director's details changed for Mr Colin Heseltine on 19 January 2021 (2 pages)
15 December 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
14 December 2020Director's details changed for Mr Colin Heseltine on 4 December 2020 (2 pages)
1 December 2020Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 1 December 2020 (1 page)
28 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
4 December 2019Termination of appointment of John Gair Thomson as a director on 3 December 2019 (1 page)
4 December 2019Cessation of John Gair Thomson as a person with significant control on 3 December 2019 (1 page)
4 December 2019Appointment of Mr Andrew Rowley as a director on 3 December 2019 (2 pages)
9 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
20 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 2
(4 pages)
20 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 2
(4 pages)
20 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 2
(4 pages)
14 October 2010Appointment of John Gair Thomson as a director (3 pages)
14 October 2010Appointment of John Gair Thomson as a director (3 pages)
14 October 2010Appointment of Colin Heseltine as a director (3 pages)
14 October 2010Appointment of Colin Heseltine as a director (3 pages)
5 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
5 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
5 October 2010Incorporation (20 pages)
5 October 2010Incorporation (20 pages)