TYNESIDE CINEMA

Newe House Newe House, Newcastle Upon Tyne, NE1 6QG
StatusACTIVE
Company No.01113101
Category
Incorporated10 May 1973
Age51 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

TYNESIDE CINEMA is an active with number 01113101. It was incorporated 51 years, 1 month, 28 days ago, on 10 May 1973. The company address is Newe House Newe House, Newcastle Upon Tyne, NE1 6QG.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2024

Action Date: 18 Jun 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011131010008

Charge creation date: 2024-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Heather Ashton

Termination date: 2023-09-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lori Kay Casson

Termination date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Louise Shepstone

Termination date: 2023-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Anne Fellows

Termination date: 2023-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Louise Binns

Termination date: 2023-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samm Haillay

Termination date: 2023-02-20

Documents

View document PDF

Second filing of director appointment with name

Date: 07 Feb 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mrs Barbara Heather Ashton

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Lori Kay Casson

Appointment date: 2023-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nilakshi Morgan

Termination date: 2023-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samm Haillay

Appointment date: 2023-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain David Wright

Appointment date: 2023-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Nicolson

Appointment date: 2023-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Heather Ashton

Appointment date: 2023-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarbjit Kaur Bratch

Termination date: 2023-01-18

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Peter Carmichael

Termination date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2022

Action Date: 13 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011131010007

Charge creation date: 2022-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Such

Termination date: 2022-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Ashton Watson

Appointment date: 2022-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Jane Short

Appointment date: 2022-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Anne Fellows

Appointment date: 2022-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Wade

Termination date: 2022-02-09

Documents

View document PDF

Accounts with accounts type group

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-08

Officer name: Ms Jane Louise Shepstone

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-08

Officer name: Ms Jane Louise Shepstone

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Patrick Beirne

Appointment date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type group

Date: 04 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Louise Shepstone

Appointment date: 2021-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Robert Shottel

Termination date: 2020-12-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nilakshi Morgan

Appointment date: 2020-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Hugh Montague Kyffin

Termination date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Victoria Winwood Armstrong

Termination date: 2020-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2020

Action Date: 07 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011131010006

Charge creation date: 2020-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewan Patrick Mcintyre

Termination date: 2020-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarbjit Kaur Bratch

Appointment date: 2020-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Wade

Appointment date: 2020-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Laura Bray

Termination date: 2020-01-29

Documents

View document PDF

Second filing of director appointment with name

Date: 16 Jan 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Clare Louise Binns

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Markham

Termination date: 2019-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ewan Patrick Mcintyre

Appointment date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Peter Carmichael

Appointment date: 2019-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Laura Bray

Appointment date: 2018-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lucy Joanne Smyth

Termination date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Such

Appointment date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Michael Proudfoot

Termination date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy James Neil Davies-Pugh

Termination date: 2018-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Murphy Cobbing De Bandeira

Termination date: 2017-11-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2018

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Lucy Joanne Smyth

Appointment date: 2017-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Binns

Appointment date: 2017-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Jessica Spencer

Termination date: 2017-05-24

Documents

View document PDF

Change person director company with change date

Date: 12 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-11

Officer name: Mr Tim Davies-Pugh

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Underwood

Termination date: 2017-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Silver

Termination date: 2017-03-29

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Auditors resignation company

Date: 09 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Stuart Horrocks

Termination date: 2016-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Robert Shottel

Appointment date: 2016-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Davies-Pugh

Appointment date: 2016-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Stuart Horrocks

Termination date: 2016-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2016

Action Date: 25 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011131010005

Charge creation date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivor Robert Stolliday

Termination date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Anthony Roberts

Termination date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Charles Randall

Termination date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ian Fletcher

Termination date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Nettleton Cook

Termination date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Chaplin

Termination date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Apr 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Gharavi

Termination date: 2014-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucy Victoria Winwood Armstrong

Appointment date: 2014-11-26

Documents

View document PDF

Resolution

Date: 22 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number

Date: 03 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011131010004

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hannah Underwood

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Heather Markham

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Steven Kyffin

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Silver

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Elliott

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Brown

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter O'hara

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Wood

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Michael Proudfoot

Documents

View document PDF


Some Companies

COLLINSDALE LIMITED

362B DUKESWAY,GATESHEAD,NE11 0PZ

Number:02679067
Status:ACTIVE
Category:Private Limited Company

I CUBE SOLUTIONS LIMITED

UNIT 6,BRANCH ROAD, LOWER DARWEN,,BB3 0PR

Number:04921515
Status:ACTIVE
Category:Private Limited Company

JORDAN BLOOD LIMITED

95 SUMMER ROAD,THAMES DITTON,KT7 0QW

Number:08650038
Status:ACTIVE
Category:Private Limited Company

PRETTYGOOD IT LIMITED

2 MERCURY CLOSE,COLCHESTER,CO2 9RJ

Number:05603201
Status:ACTIVE
Category:Private Limited Company

RHD QA LIMITED

CYPRESS HOUSE PASCAL CLOSE,CARDIFF,CF3 0LW

Number:08365303
Status:ACTIVE
Category:Private Limited Company

SCHEHERAZADE CONSULTING LTD

CORNER COTTAGE 1 CHURCH LANE,BRIDPORT,DT6 4LZ

Number:07662074
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source