Sunderland
SR1 3HA
Director Name | Mr John Dennis Mowbray |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Fire Station High Street West Sunderland SR1 3HA |
Director Name | Mr Robert William Lawson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 October 2015(3 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Editor |
Country of Residence | England |
Correspondence Address | The Fire Station High Street West Sunderland SR1 3HA |
Director Name | Mr Ross George Thomas Millard |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 October 2015(3 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | The Fire Station High Street West Sunderland SR1 3HA |
Director Name | Miss Marie Nixon |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2015(3 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Fire Station High Street West Sunderland SR1 3HA |
Director Name | Mr Graeme Thompson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2015(3 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | University Pro-Vice Chancellor |
Country of Residence | England |
Correspondence Address | The Fire Station High Street West Sunderland SR1 3HA |
Secretary Name | Mr Paul Michael Callaghan |
---|---|
Status | Current |
Appointed | 23 December 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | The Fire Station High Street West Sunderland SR1 3HA |
Secretary Name | Mr Ian High |
---|---|
Status | Resigned |
Appointed | 01 April 2015(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 December 2021) |
Role | Company Director |
Correspondence Address | The Fire Station High Street West Sunderland SR1 3HA |
Director Name | Mrs Michelle Daurat |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 2015(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne And Wear DH4 5RA |
Registered Address | The Fire Station High Street West Sunderland SR1 3HA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£129,664 |
Cash | £281 |
Current Liabilities | £129,945 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
22 March 2021 | Delivered on: 31 March 2021 Persons entitled: The Arts Council of England Classification: A registered charge Particulars: The freehold land comprised in title number TY549385 being known as land on the north side of dun cow street, sunderland. Outstanding |
---|---|
25 August 2017 | Delivered on: 1 September 2017 Persons entitled: The Arts Council of England Classification: A registered charge Particulars: The freehold property known as land and buildings at dun cow street, sunderland being the land which is shown edged red on the plan attached to the deed, but excluding such parts of the land as are comprised within land registry title number TY538005 and any part or parts of them and all buildings or other structures at the date of the deed or from time to time erected on the land and also all easements and rights attaching to them. Outstanding |
21 June 2016 | Delivered on: 23 June 2016 Persons entitled: The Trustees of the National Heritage Memorial Fund Classification: A registered charge Particulars: Land and buildings at dun cow street, sunderland being all of the land comprised in a transfer dated 21 june 2016 and made between (1) the council of the city of sunderland and (2) sunderland music arts and culture trust and being part of the land registered at the land registry with registered title number TY280426. Outstanding |
10 November 2020 | Notification of a person with significant control statement (2 pages) |
---|---|
23 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
23 October 2020 | Cessation of Paul Michael Callaghan as a person with significant control on 12 October 2020 (1 page) |
6 July 2020 | Accounts for a small company made up to 31 October 2019 (26 pages) |
28 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
7 August 2019 | Accounts for a small company made up to 31 October 2018 (26 pages) |
24 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
24 October 2018 | Termination of appointment of Michelle Daurat as a director on 19 October 2018 (1 page) |
1 August 2018 | Accounts for a small company made up to 31 October 2017 (25 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 October 2016 (17 pages) |
1 September 2017 | Total exemption full accounts made up to 31 October 2016 (17 pages) |
1 September 2017 | Registration of charge 082518770002, created on 25 August 2017 (61 pages) |
1 September 2017 | Registration of charge 082518770002, created on 25 August 2017 (61 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
1 August 2016 | Total exemption full accounts made up to 31 October 2015 (16 pages) |
1 August 2016 | Total exemption full accounts made up to 31 October 2015 (16 pages) |
23 June 2016 | Registration of charge 082518770001, created on 21 June 2016 (10 pages) |
23 June 2016 | Registration of charge 082518770001, created on 21 June 2016 (10 pages) |
24 May 2016 | Appointment of Mr Graeme Thompson as a director on 31 October 2015 (2 pages) |
24 May 2016 | Appointment of Miss Marie Nixon as a director on 31 October 2015 (2 pages) |
24 May 2016 | Appointment of Miss Marie Nixon as a director on 31 October 2015 (2 pages) |
24 May 2016 | Appointment of Mrs Michelle Daurat as a director on 31 October 2015 (2 pages) |
24 May 2016 | Appointment of Mr Robert William Lawson as a director on 31 October 2015 (2 pages) |
24 May 2016 | Appointment of Mrs Michelle Daurat as a director on 31 October 2015 (2 pages) |
24 May 2016 | Appointment of Mr Ross George Thomas Millard as a director on 31 October 2015 (2 pages) |
24 May 2016 | Appointment of Mr Robert William Lawson as a director on 31 October 2015 (2 pages) |
24 May 2016 | Appointment of Mr Graeme Thompson as a director on 31 October 2015 (2 pages) |
24 May 2016 | Appointment of Mr Ross George Thomas Millard as a director on 31 October 2015 (2 pages) |
20 October 2015 | Annual return made up to 12 October 2015 no member list (3 pages) |
20 October 2015 | Annual return made up to 12 October 2015 no member list (3 pages) |
1 May 2015 | Appointment of Mr Ian High as a secretary on 1 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Ian High as a secretary on 1 April 2015 (2 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 October 2014 | Registered office address changed from Leighton Chase House 4 Mandarin Court Rainton Bridge Business Park Sunderland Tyne & Wear DH4 5RA to Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 12 October 2014 no member list (2 pages) |
14 October 2014 | Registered office address changed from Leighton Chase House 4 Mandarin Court Rainton Bridge Business Park Sunderland Tyne & Wear DH4 5RA to Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 12 October 2014 no member list (2 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 November 2013 | Annual return made up to 12 October 2013 no member list (2 pages) |
12 November 2013 | Annual return made up to 12 October 2013 no member list (2 pages) |
12 October 2012 | Incorporation (50 pages) |
12 October 2012 | Incorporation (50 pages) |