Company NameDrink Art Bar Limited
DirectorCarl Francis Dawson
Company StatusActive
Company Number11139856
CategoryPrivate Limited Company
Incorporation Date9 January 2018(6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Carl Francis Dawson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a Greys Building, Unit 4 Greys Building, 53
Newcastle Upon Tyne
NE1 6EE
Director NameMiss Phoebe Simone Brennan
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Daniel Arthur Willcox
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMs Nicola Lumley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2023(4 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Basement 68-72 Grainger Street
Newcastle Upon Tyne
NE1 5JQ

Location

Registered AddressThe Basement 68-72 Grainger Street
Newcastle Upon Tyne
NE1 5JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return19 October 2023 (5 months, 1 week ago)
Next Return Due2 November 2024 (7 months, 1 week from now)

Filing History

19 October 2020Confirmation statement made on 19 October 2020 with updates (3 pages)
22 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
16 September 2020Cessation of Daniel Arthur Willcox as a person with significant control on 15 September 2020 (1 page)
16 September 2020Termination of appointment of Daniel Arthur Willcox as a director on 15 September 2020 (1 page)
16 September 2020Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR United Kingdom to Norden House Stowell Street Newcastle upon Tyne NE1 4YB on 16 September 2020 (1 page)
10 September 2020Notification of Carl Francis Dawson as a person with significant control on 10 September 2020 (2 pages)
10 September 2020Appointment of Mr Carl Francis Dawson as a director on 10 September 2020 (2 pages)
10 September 2020Cessation of Phoebe Simone Brennan as a person with significant control on 10 September 2020 (1 page)
10 September 2020Termination of appointment of Phoebe Simone Brennan as a director on 10 September 2020 (1 page)
24 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
9 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
4 March 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
9 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-09
  • GBP 100
(34 pages)
9 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-09
  • GBP 100
(34 pages)