Company NameCap-A-Pie Engagements
Company StatusActive
Company Number08938843
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 March 2014(10 years, 1 month ago)
Previous NameCap-A-Pie Engagements Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Secretary NameMs Kathryn Vanden Hehir
StatusCurrent
Appointed13 December 2016(2 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressStudio 46, B.Box Studios Stoddart Street
Shieldfield
Newcastle Upon Tyne
NE2 1AN
Director NameMr Porl Cooper
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleFreelance Arts Producer
Country of ResidenceEngland
Correspondence AddressStudio 46, B.Box Studios Stoddart Street
Shieldfield
Newcastle Upon Tyne
NE2 1AN
Director NameDr Suzanne Mary O'Hara
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed07 October 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 46, B.Box Studios Stoddart Street
Shieldfield
Newcastle Upon Tyne
NE2 1AN
Director NameMr Jack Anthony Gardner
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 46, B.Box Studios Stoddart Street
Shieldfield
Newcastle Upon Tyne
NE2 1AN
Director NameMs Samantha Patterson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(6 years after company formation)
Appointment Duration4 years, 1 month
RoleMarketing & Communications
Country of ResidenceEngland
Correspondence AddressStudio 46, B.Box Studios Stoddart Street
Shieldfield
Newcastle Upon Tyne
NE2 1AN
Director NameMiss Sophie Alice Bateson Daniels
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressStudio 46, B.Box Studios Stoddart Street
Shieldfield
Newcastle Upon Tyne
NE2 1AN
Director NameDr Ruth Raynor
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 46, B.Box Studios Stoddart Street
Shieldfield
Newcastle Upon Tyne
NE2 1AN
Director NameMr Andrew Robert Carr
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 46, B.Box Studios Stoddart Street
Shieldfield
Newcastle Upon Tyne
NE2 1AN
Director NameMr Gordon Poad
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hedley Terrace High Stables
Dipton
Stanley
Co Durham
DH9 9ER
Secretary NameMr Gordon Poad
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address2 Hedley Terrace High Stables
Dipton
Stanley
Co Durham
DH9 9ER
Director NameMs Roma Yagnik
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 November 2018)
RoleComposer
Country of ResidenceEngland
Correspondence AddressOuseburn Farm Ouseburn Road
Newcastle Upon Tyne
NE1 2PA
Director NameMrs Jacqueline Margaret Davison
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 October 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Brick Works Hannington Street
Newcastle Upon Tyne
NE6 1JT
Director NameMs Lesley Catherine Patrick
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 March 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressStudio 46, B.Box Studios Stoddart Street
Shieldfield
Newcastle Upon Tyne
NE2 1AN
Director NameMr Andrew Laurence Smaje
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2016(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 July 2021)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence AddressThe Brick Works Hannington Street
Newcastle Upon Tyne
NE6 1JT

Location

Registered AddressStudio 46, B.Box Studios Stoddart Street
Shieldfield
Newcastle Upon Tyne
NE2 1AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

13 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
3 October 2023Director's details changed for Ms Samantha Patterson on 27 September 2023 (2 pages)
17 June 2023Total exemption full accounts made up to 31 March 2023 (25 pages)
16 March 2023Director's details changed for Mr Jack Anthony Gardner on 16 March 2023 (2 pages)
15 March 2023Appointment of Mr Andrew Robert Carr as a director on 3 March 2023 (2 pages)
15 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
8 March 2023Termination of appointment of Lesley Catherine Patrick as a director on 3 March 2023 (1 page)
18 January 2023Registered 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 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 January 2023Memorandum and Articles of Association (19 pages)
25 October 2022Appointment of Dr Ruth Raynor as a director on 21 October 2022 (2 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (24 pages)
26 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
19 January 2022Appointment of Ms Sophie Alice Bateson Daniels as a director on 17 January 2022 (2 pages)
29 July 2021Total exemption full accounts made up to 31 March 2021 (23 pages)
19 July 2021Termination of appointment of Andrew Laurence Smaje as a director on 15 July 2021 (1 page)
14 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (23 pages)
16 March 2020Appointment of Samantha Patterson as a director on 12 March 2020 (2 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
3 March 2020Director's details changed for Mr Andrew Laurence Smaje on 3 March 2020 (2 pages)
10 December 2019Director's details changed for Mr Porl Cooper on 4 December 2019 (2 pages)
10 December 2019Director's details changed for Dr Suzanne Mary O'hara on 4 December 2019 (2 pages)
17 October 2019Appointment of Mr Jack Anthony Gardner as a director on 17 October 2019 (2 pages)
8 October 2019Termination of appointment of Jacqueline Margaret Davison as a director on 7 October 2019 (1 page)
8 October 2019Appointment of Dr Suzanne Mary O'hara as a director on 7 October 2019 (2 pages)
25 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
14 January 2019Appointment of Mr Porl Cooper as a director on 14 January 2019 (2 pages)
3 December 2018Registered 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 2018Termination of appointment of Roma Yagnik as a director on 19 November 2018 (1 page)
12 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
16 October 2017Director's details changed for Mr Andrew Laurence Smaje on 13 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Andrew Laurence Smaje on 13 October 2017 (2 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
3 February 2017Statement of company's objects (2 pages)
3 February 2017Auditor's resignation (1 page)
3 February 2017Auditor's resignation (1 page)
3 February 2017Statement of company's objects (2 pages)
10 January 2017Memorandum and Articles of Association (19 pages)
10 January 2017Memorandum and Articles of Association (19 pages)
30 December 2016Company name changed cap-a-pie engagements LIMITED\certificate issued on 30/12/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
30 December 2016Company name changed cap-a-pie engagements LIMITED\certificate issued on 30/12/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
13 December 2016Termination of appointment of Gordon Poad as a secretary on 13 December 2016 (1 page)
13 December 2016Appointment of Ms Kathryn Vanden Hehir as a secretary on 13 December 2016 (2 pages)
13 December 2016Termination of appointment of Gordon Poad as a director on 13 December 2016 (1 page)
13 December 2016Appointment of Ms Kathryn Vanden Hehir as a secretary on 13 December 2016 (2 pages)
13 December 2016Termination of appointment of Gordon Poad as a secretary on 13 December 2016 (1 page)
13 December 2016Termination of appointment of Gordon Poad as a director on 13 December 2016 (1 page)
9 December 2016Statement of company's objects (2 pages)
9 December 2016Statement of company's objects (2 pages)
7 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-22
(1 page)
7 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-22
(1 page)
7 December 2016Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
7 December 2016Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
5 November 2016Appointment of Mr Andrew Laurence Smaje as a director on 5 November 2016 (2 pages)
5 November 2016Appointment of Mr Andrew Laurence Smaje as a director on 5 November 2016 (2 pages)
24 October 2016Appointment of Mrs Jacqueline Margaret Davison as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Mrs Jacqueline Margaret Davison as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Ms Roma Yagnik as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Ms Lesley Catherine Patrick as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Ms Lesley Catherine Patrick as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Ms Roma Yagnik as a director on 24 October 2016 (2 pages)
30 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 13 March 2016 no member list (3 pages)
30 March 2016Annual return made up to 13 March 2016 no member list (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 13 March 2015 no member list (3 pages)
29 April 2015Annual return made up to 13 March 2015 no member list (3 pages)
13 March 2014Incorporation (17 pages)
13 March 2014Incorporation (17 pages)