Company NameOpen Clasp Productions Limited
Company StatusDissolved
Company Number09272347
CategoryPrivate Limited Company
Incorporation Date20 October 2014(9 years, 6 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Catrina McHugh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStephenson Building, 173 Elswick Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6SQ
Director NameMiss Gillian Margaret Firth
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2018(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 25 June 2019)
RoleFreelance Fundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson Building, 173 Elswick Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6SQ
Director NameMiss Gillian Robson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2018(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 25 June 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson Building, 173 Elswick Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6SQ
Director NameMrs Sarah Wade
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStephenson Building, 173 Elswick Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6SQ
Director NameMs Hazel Davison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStephenson Building, 173 Elswick Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6SQ
Director NameMs Jo Cundall
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 2018)
RoleProgramming Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson Building, 173 Elswick Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6SQ

Contact

Websiteopenclasp.org.uk/
Telephone0191 2724063
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressStephenson Building, 173 Elswick Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£1
Current Liabilities£128,184

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
1 April 2019Application to strike the company off the register (3 pages)
25 October 2018Notification of Gillian Robson as a person with significant control on 25 October 2018 (2 pages)
25 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
14 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Cessation of Joanne Cundall as a person with significant control on 28 March 2018 (1 page)
28 March 2018Appointment of Miss Gillian Margaret Firth as a director on 22 March 2018 (2 pages)
28 March 2018Termination of appointment of Jo Cundall as a director on 28 March 2018 (1 page)
28 March 2018Appointment of Miss Gillian Robson as a director on 28 March 2018 (2 pages)
13 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
8 November 2017Cessation of Hazel Davison as a person with significant control on 1 December 2016 (1 page)
8 November 2017Cessation of Hazel Davison as a person with significant control on 8 November 2017 (1 page)
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)
5 January 2017Termination of appointment of Hazel Davison as a director on 1 December 2016 (1 page)
5 January 2017Termination of appointment of Hazel Davison as a director on 1 December 2016 (1 page)
9 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
30 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 June 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
15 June 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 June 2015Termination of appointment of Sarah Wade as a director on 4 June 2015 (1 page)
11 June 2015Appointment of Ms Jo Cundall as a director on 4 June 2015 (2 pages)
11 June 2015Appointment of Ms Jo Cundall as a director on 4 June 2015 (2 pages)
11 June 2015Appointment of Ms Jo Cundall as a director on 4 June 2015 (2 pages)
11 June 2015Termination of appointment of Sarah Wade as a director on 4 June 2015 (1 page)
11 June 2015Termination of appointment of Sarah Wade as a director on 4 June 2015 (1 page)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)