Shieldfield
Newcastle Upon Tyne
NE2 1AN
Director Name | Mr Porl Cooper |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Freelance Arts Producer |
Country of Residence | England |
Correspondence Address | Studio 46, B.Box Studios Stoddart Street Shieldfield Newcastle Upon Tyne NE2 1AN |
Director Name | Dr Suzanne Mary O'Hara |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 October 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Studio 46, B.Box Studios Stoddart Street Shieldfield Newcastle Upon Tyne NE2 1AN |
Director Name | Mr Jack Anthony Gardner |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Studio 46, B.Box Studios Stoddart Street Shieldfield Newcastle Upon Tyne NE2 1AN |
Director Name | Ms Samantha Patterson |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(6 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Marketing & Communications |
Country of Residence | England |
Correspondence Address | Studio 46, B.Box Studios Stoddart Street Shieldfield Newcastle Upon Tyne NE2 1AN |
Director Name | Miss Sophie Alice Bateson Daniels |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Studio 46, B.Box Studios Stoddart Street Shieldfield Newcastle Upon Tyne NE2 1AN |
Director Name | Dr Ruth Raynor |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Studio 46, B.Box Studios Stoddart Street Shieldfield Newcastle Upon Tyne NE2 1AN |
Director Name | Mr Andrew Robert Carr |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Studio 46, B.Box Studios Stoddart Street Shieldfield Newcastle Upon Tyne NE2 1AN |
Director Name | Mr Gordon Poad |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hedley Terrace High Stables Dipton Stanley Co Durham DH9 9ER |
Secretary Name | Mr Gordon Poad |
---|---|
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hedley Terrace High Stables Dipton Stanley Co Durham DH9 9ER |
Director Name | Ms Roma Yagnik |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 2018) |
Role | Composer |
Country of Residence | England |
Correspondence Address | Ouseburn Farm Ouseburn Road Newcastle Upon Tyne NE1 2PA |
Director Name | Mrs Jacqueline Margaret Davison |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 October 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Brick Works Hannington Street Newcastle Upon Tyne NE6 1JT |
Director Name | Ms Lesley Catherine Patrick |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 March 2023) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Studio 46, B.Box Studios Stoddart Street Shieldfield Newcastle Upon Tyne NE2 1AN |
Director Name | Mr Andrew Laurence Smaje |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2016(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 July 2021) |
Role | Theatre Producer |
Country of Residence | England |
Correspondence Address | The Brick Works Hannington Street Newcastle Upon Tyne NE6 1JT |
Registered Address | Studio 46, B.Box Studios Stoddart Street Shieldfield Newcastle Upon Tyne NE2 1AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
13 March 2024 | Confirmation statement made on 13 March 2024 with no updates (3 pages) |
---|---|
3 October 2023 | Director's details changed for Ms Samantha Patterson on 27 September 2023 (2 pages) |
17 June 2023 | Total exemption full accounts made up to 31 March 2023 (25 pages) |
16 March 2023 | Director's details changed for Mr Jack Anthony Gardner on 16 March 2023 (2 pages) |
15 March 2023 | Appointment of Mr Andrew Robert Carr as a director on 3 March 2023 (2 pages) |
15 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
8 March 2023 | Termination of appointment of Lesley Catherine Patrick as a director on 3 March 2023 (1 page) |
18 January 2023 | Registered office address changed from The Brick Works Hannington Street Newcastle upon Tyne NE6 1JT England to Studio 46, B.Box Studios Stoddart Street Shieldfield Newcastle upon Tyne NE2 1AN on 18 January 2023 (1 page) |
10 January 2023 | Resolutions
|
10 January 2023 | Memorandum and Articles of Association (19 pages) |
25 October 2022 | Appointment of Dr Ruth Raynor as a director on 21 October 2022 (2 pages) |
4 August 2022 | Total exemption full accounts made up to 31 March 2022 (24 pages) |
26 April 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
19 January 2022 | Appointment of Ms Sophie Alice Bateson Daniels as a director on 17 January 2022 (2 pages) |
29 July 2021 | Total exemption full accounts made up to 31 March 2021 (23 pages) |
19 July 2021 | Termination of appointment of Andrew Laurence Smaje as a director on 15 July 2021 (1 page) |
14 May 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (23 pages) |
16 March 2020 | Appointment of Samantha Patterson as a director on 12 March 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
3 March 2020 | Director's details changed for Mr Andrew Laurence Smaje on 3 March 2020 (2 pages) |
10 December 2019 | Director's details changed for Mr Porl Cooper on 4 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Dr Suzanne Mary O'hara on 4 December 2019 (2 pages) |
17 October 2019 | Appointment of Mr Jack Anthony Gardner as a director on 17 October 2019 (2 pages) |
8 October 2019 | Termination of appointment of Jacqueline Margaret Davison as a director on 7 October 2019 (1 page) |
8 October 2019 | Appointment of Dr Suzanne Mary O'hara as a director on 7 October 2019 (2 pages) |
25 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
14 January 2019 | Appointment of Mr Porl Cooper as a director on 14 January 2019 (2 pages) |
3 December 2018 | Registered office address changed from C/O Ouseburn Farm Ouseburn Farm Ouseburn Road Newcastle upon Tyne NE1 2PA England to The Brick Works Hannington Street Newcastle upon Tyne NE6 1JT on 3 December 2018 (1 page) |
21 November 2018 | Termination of appointment of Roma Yagnik as a director on 19 November 2018 (1 page) |
12 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
16 October 2017 | Director's details changed for Mr Andrew Laurence Smaje on 13 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Andrew Laurence Smaje on 13 October 2017 (2 pages) |
7 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
3 February 2017 | Statement of company's objects (2 pages) |
3 February 2017 | Auditor's resignation (1 page) |
3 February 2017 | Auditor's resignation (1 page) |
3 February 2017 | Statement of company's objects (2 pages) |
10 January 2017 | Memorandum and Articles of Association (19 pages) |
10 January 2017 | Memorandum and Articles of Association (19 pages) |
30 December 2016 | Company name changed cap-a-pie engagements LIMITED\certificate issued on 30/12/16
|
30 December 2016 | Company name changed cap-a-pie engagements LIMITED\certificate issued on 30/12/16
|
13 December 2016 | Termination of appointment of Gordon Poad as a secretary on 13 December 2016 (1 page) |
13 December 2016 | Appointment of Ms Kathryn Vanden Hehir as a secretary on 13 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Gordon Poad as a director on 13 December 2016 (1 page) |
13 December 2016 | Appointment of Ms Kathryn Vanden Hehir as a secretary on 13 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Gordon Poad as a secretary on 13 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Gordon Poad as a director on 13 December 2016 (1 page) |
9 December 2016 | Statement of company's objects (2 pages) |
9 December 2016 | Statement of company's objects (2 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
7 December 2016 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
7 December 2016 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
5 November 2016 | Appointment of Mr Andrew Laurence Smaje as a director on 5 November 2016 (2 pages) |
5 November 2016 | Appointment of Mr Andrew Laurence Smaje as a director on 5 November 2016 (2 pages) |
24 October 2016 | Appointment of Mrs Jacqueline Margaret Davison as a director on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Mrs Jacqueline Margaret Davison as a director on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Ms Roma Yagnik as a director on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Ms Lesley Catherine Patrick as a director on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Ms Lesley Catherine Patrick as a director on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Ms Roma Yagnik as a director on 24 October 2016 (2 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 13 March 2016 no member list (3 pages) |
30 March 2016 | Annual return made up to 13 March 2016 no member list (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 May 2015 | Registered office address changed from 2 Hedley Terrace High Stables Dipton Stanley Co Durham DH9 9ER to C/O Ouseburn Farm Ouseburn Farm Ouseburn Road Newcastle upon Tyne NE1 2PA on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 2 Hedley Terrace High Stables Dipton Stanley Co Durham DH9 9ER to C/O Ouseburn Farm Ouseburn Farm Ouseburn Road Newcastle upon Tyne NE1 2PA on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 2 Hedley Terrace High Stables Dipton Stanley Co Durham DH9 9ER to C/O Ouseburn Farm Ouseburn Farm Ouseburn Road Newcastle upon Tyne NE1 2PA on 6 May 2015 (1 page) |
29 April 2015 | Annual return made up to 13 March 2015 no member list (3 pages) |
29 April 2015 | Annual return made up to 13 March 2015 no member list (3 pages) |
13 March 2014 | Incorporation (17 pages) |
13 March 2014 | Incorporation (17 pages) |