North Shields
Tyne And Wear
NE29 6NG
Director Name | Mrs Kathleen Margaret Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Community Historian |
Country of Residence | England |
Correspondence Address | Linskill Centre Linskill Terrace North Shields NE30 2AY |
Director Name | Christopher Benjamin Thomson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Consultant Trainer |
Country of Residence | England |
Correspondence Address | Linskill Centre Linskill Terrace North Shields NE30 2AY |
Director Name | Mrs Zoe Estelle Brown |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 Warton Terrace Newcastle Upon Tyne Tyne And Wear NE6 5DX |
Director Name | Alison Anne Flanagan-Wood |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 18 July 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 April 2016) |
Role | Arts Development Officer |
Country of Residence | England |
Correspondence Address | 199 Coast Road Newcastle Upon Tyne NE7 7RR |
Director Name | Miss Nicola Jayne Little |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 October 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Town Mission Lower Rudyerd Street North Shields Tyne And Wear NE29 6NG |
Registered Address | Linskill Centre Linskill Terrace North Shields NE30 2AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,036 |
Cash | £5,460 |
Current Liabilities | £3,711 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
30 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
17 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
11 May 2022 | Registered office address changed from Tuspark Eagle Lab Maybrook House 27 Grainger Street Newcastle upon Tyne NE1 5JE England to Linskill Centre Linskill Terrace North Shields NE30 2AY on 11 May 2022 (1 page) |
14 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
11 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
19 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 31 May 2019 (14 pages) |
23 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
1 October 2018 | Registered office address changed from Campus North Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to Tuspark Eagle Lab Maybrook House 27 Grainger Street Newcastle upon Tyne NE1 5JE on 1 October 2018 (1 page) |
1 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
22 September 2017 | Registered office address changed from The Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG England to Campus North Carliol Square Newcastle upon Tyne NE1 6UF on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from The Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG England to Campus North Carliol Square Newcastle upon Tyne NE1 6UF on 22 September 2017 (1 page) |
15 August 2017 | Termination of appointment of Nicola Jayne Little as a director on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Nicola Jayne Little as a director on 15 August 2017 (1 page) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 September 2016 | Change of name notice (2 pages) |
29 September 2016 | Company name changed curiosity creative LIMITED\certificate issued on 29/09/16
|
29 September 2016 | Company name changed curiosity creative LIMITED\certificate issued on 29/09/16
|
29 September 2016 | Change of name notice (2 pages) |
10 June 2016 | Annual return made up to 21 May 2016 no member list (4 pages) |
10 June 2016 | Annual return made up to 21 May 2016 no member list (4 pages) |
4 May 2016 | Director's details changed for Mrs Kathleen Margaret Smith on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Alexandra Helen Henry on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Alexandra Helen Henry on 4 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of Alison Anne Flanagan-Wood as a director on 25 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Alison Anne Flanagan-Wood as a director on 25 April 2016 (1 page) |
4 May 2016 | Director's details changed for Mrs Kathleen Margaret Smith on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Christopher Benjamin Thomson on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Christopher Benjamin Thomson on 4 May 2016 (2 pages) |
23 March 2016 | Registered office address changed from Arch 6 Stepney Bank Newcastle upon Tyne Tyne and Wear NE1 2NP to The Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Arch 6 Stepney Bank Newcastle upon Tyne Tyne and Wear NE1 2NP to The Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG on 23 March 2016 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
20 January 2016 | Appointment of Miss Nicola Jayne Little as a director on 28 October 2015 (2 pages) |
20 January 2016 | Appointment of Miss Nicola Jayne Little as a director on 28 October 2015 (2 pages) |
1 June 2015 | Annual return made up to 21 May 2015 no member list (5 pages) |
1 June 2015 | Annual return made up to 21 May 2015 no member list (5 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 June 2014 | Annual return made up to 21 May 2014 no member list (5 pages) |
18 June 2014 | Annual return made up to 21 May 2014 no member list (5 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
1 August 2013 | Appointment of Alison Anne Flanagan-Wood as a director (2 pages) |
1 August 2013 | Appointment of Alison Anne Flanagan-Wood as a director (2 pages) |
31 July 2013 | Appointment of Mrs Kathleen Margaret Smith as a director (2 pages) |
31 July 2013 | Appointment of Christopher Benjamin Thomson as a director (2 pages) |
31 July 2013 | Appointment of Mrs Kathleen Margaret Smith as a director (2 pages) |
31 July 2013 | Appointment of Christopher Benjamin Thomson as a director (2 pages) |
9 July 2013 | Registered office address changed from 216 Warton Terrace Newcastle upon Tyne Tyne and Wear NE6 5DX on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 216 Warton Terrace Newcastle upon Tyne Tyne and Wear NE6 5DX on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 216 Warton Terrace Newcastle upon Tyne Tyne and Wear NE6 5DX on 9 July 2013 (1 page) |
2 July 2013 | Termination of appointment of Zoe Brown as a director (1 page) |
2 July 2013 | Termination of appointment of Zoe Brown as a director (1 page) |
7 June 2013 | Annual return made up to 21 May 2013 no member list (2 pages) |
7 June 2013 | Annual return made up to 21 May 2013 no member list (2 pages) |
20 June 2012 | Memorandum and Articles of Association (12 pages) |
20 June 2012 | Memorandum and Articles of Association (12 pages) |
20 June 2012 | Resolutions
|
20 June 2012 | Resolutions
|
21 May 2012 | Incorporation (31 pages) |
21 May 2012 | Incorporation (31 pages) |