Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TYNESIDE CINEMA
Company Information for

TYNESIDE CINEMA

NEWE HOUSE, 10 PILGRIM STREET, NEWCASTLE UPON TYNE, NE1 6QG,
Company Registration Number
01113101
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Tyneside Cinema
TYNESIDE CINEMA was founded on 1973-05-10 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Tyneside Cinema is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TYNESIDE CINEMA
 
Legal Registered Office
NEWE HOUSE
10 PILGRIM STREET
NEWCASTLE UPON TYNE
NE1 6QG
Other companies in NE1
 
Telephone01912328289
 
Previous Names
TYNESIDE FILM THEATRE LIMITED19/04/2011
Charity Registration
Charity Number 502592
Charity Address 10 PILGRIM STREET, NEWCASTLE UPON TYNE, NE1 6QG
Charter EXHIBITION OF CULTURAL, INDEPENDENT, REPERTORY AND FOREIGN LANGUAGE FILMS, CURATION AND PROMOTION OF FESTIVALS, AND PROVISION OF EDUCATIONAL PROGRAMMES FOR THE PUBLIC.
Filing Information
Company Number 01113101
Company ID Number 01113101
Date formed 1973-05-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB178168918  
Last Datalog update: 2024-05-05 05:52:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYNESIDE CINEMA
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TYNESIDE CINEMA
The following companies were found which have the same name as TYNESIDE CINEMA. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TYNESIDE INVESTMENTS LIMITED DERWENT HOUSE, LAKESIDE COURT FIFTH AVENUE BUSINESS PARK TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0NL Active Company formed on the 2012-01-11
TYNESIDE ACCESS SOLUTIONS LTD 19 Beaufront Terrace Jarrow TYNE & WEAR NE32 5EB Active Company formed on the 2013-04-19
TYNESIDE AND TEESIDE DEVELOPMENTS LTD. C/O PARKER CAVENDISH 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR Active Company formed on the 1992-01-14
TYNESIDE AUTO TRADE CENTRE LTD 246 PARK VIEW WHITLEY BAY NE26 3QX Dissolved Company formed on the 2012-06-13
TYNESIDE AUTOBUY LIMITED THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW In Administration/Administrative Receiver Company formed on the 2010-10-25
TYNESIDE AUTOMATICS LIMITED 1 ST. JAMES GATE NEWCASTLE UPON TYNE NE1 4AD Dissolved Company formed on the 1988-12-15
TYNESIDE AUTOPARC LIMITED 140 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7RT Active Company formed on the 2002-10-15
TYNESIDE AND NORTHUMBERLAND MIND 3rd Floor, Tru-Knit House Carliol Square Newcastle Upon Tyne NE1 6UF Active Company formed on the 2011-03-04
TYNESIDE AUTO REFINISH LIMITED 10 THE CROSSWAY LEMINGTON NEWCASTLE UPON TYNE NE15 7LA Active Company formed on the 2014-06-09
TYNESIDE AUTOMOTIVE LTD WILSON FIELD LIMITED, THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS Liquidation Company formed on the 2015-04-17
TYNESIDE AUTOHAUS LIMITED Unit 11 Mercia Way Bells Close Industrial Estate Newcastle Upon Tyne NE15 6UG Active Company formed on the 2016-04-28
TYNESIDE ANGLING LTD. 29 HOWARD STREET NORTH SHIELDS TYNE AND WEAR NE30 1AR Active - Proposal to Strike off Company formed on the 2016-04-26
TYNESIDE AUTOMOTIVE GROUP INCORPORATED California Unknown
TYNESIDE ACTIVE FUTURE GAMES LTD 5 5 WOLLASTON WAY HEBBURN NEWCASTLE UPON TYNE TYNE AND WEAR NE31 2BR Active - Proposal to Strike off Company formed on the 2019-03-04
TYNESIDE AG PTY LTD Active Company formed on the 2019-04-12
TYNESIDE AUTO CENTRE LTD TYNESIDE AUTO CENTRE HADRIAN ROAD WALLSEND NE28 6HH Active - Proposal to Strike off Company formed on the 2019-11-04
TYNESIDE AUTOSTOP LIMITED 19 ASCOT CRESCENT GATESHEAD TYNE & WEAR NE8 4YB Active - Proposal to Strike off Company formed on the 2020-10-28
TYNESIDE AUTO CENTRE (NE) LTD TYNESIDE AUTO CENTRE HADRIAN ROAD WALLSEND NE28 6HH Active - Proposal to Strike off Company formed on the 2020-10-20
TYNESIDE AGENCY GROUP LIMITED ALTON HOUSE 27-31 GRANGE ROAD DARLINGTON COUNTY DURHAM DL1 5NA Active Company formed on the 2021-10-05
TYNESIDE ACTIVE LTD 14-15 Maurice Road Industrial Estate Wallsend NE28 6BY Active - Proposal to Strike off Company formed on the 2022-03-21

Company Officers of TYNESIDE CINEMA

Current Directors
Officer Role Date Appointed
LUCY VICTORIA WINWOOD ARMSTRONG
Director 2014-11-26
CLARE BINNS
Director 2017-07-19
JANET MURPHY COBBING DE BANDEIRA
Director 2011-07-27
TIMOTHY JAMES NEIL DAVIES-PUGH
Director 2016-03-30
STEVEN HUGH MONTAGUE KYFFIN
Director 2013-09-25
HEATHER MARKHAM
Director 2013-09-25
KEITH MICHAEL PROUDFOOT
Director 2012-09-26
NICHOLAS ROBERT SHOTTEL
Director 2016-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN STUART HORROCKS
Company Secretary 2011-03-30 2016-05-03
JOHN MICHAEL CHAPLIN
Director 2009-03-18 2015-09-30
GEOFFREY NETTLETON COOK
Director 1998-11-09 2015-09-30
ROBERT IAN FLETCHER
Director 2001-07-18 2015-09-30
TINA GHARAVI
Director 2003-03-18 2014-11-26
JULIAN BENEDICT BROWN
Director 2005-11-23 2013-09-25
SIMON PETER ELLIOTT
Director 1997-04-30 2013-09-25
ERIC GRAHAME NICOL CROSS
Director 2003-03-18 2011-07-27
MARK DOBSON
Company Secretary 2000-04-03 2011-03-30
JEREMY HUGH BEECHAM
Director 1999-07-26 2010-07-28
LUCY VICTORIA WINWOOD ARMSTRONG
Director 2001-07-18 2009-01-21
SAMEENA BASHEY
Director 1991-05-03 2008-11-26
HOWARD BENJAMIN FARNHILL
Director 1998-11-09 2003-07-23
ALEC COLES
Director 2001-03-20 2003-01-15
JULIE BLACKIE
Director 2001-03-20 2002-05-29
PAUL BROADHURST
Director 1994-01-26 1999-11-06
KATHLEEN DAWSON BAKER
Company Secretary 1997-04-30 1999-09-14
RICHARD BLISS
Director 1998-11-09 1999-05-04
FIONA BOYLE
Director 1997-04-30 1999-01-04
JOAN ELEANOR DOHERTY
Director 1994-01-26 1998-11-09
CHRISTOPHER WILLIAM HURT
Director 1991-05-03 1997-10-29
BRIONY ELISABETH HANSON
Company Secretary 1995-04-01 1996-05-30
BRIONY ELISABETH HANSON
Director 1995-04-01 1996-05-30
ROY LAWRENCE BRISTOW
Company Secretary 1993-07-19 1994-09-23
ROY LAWRENCE BRISTOW
Director 1993-07-19 1994-09-23
JOHN FREDERICK FROST
Director 1991-05-03 1993-12-01
PETER ALFRED PACKER
Company Secretary 1991-05-03 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY VICTORIA WINWOOD ARMSTRONG CONNECT HEALTH HOLDINGS LTD Director 2016-03-22 CURRENT 2015-12-15 Active
LUCY VICTORIA WINWOOD ARMSTRONG ORCHARD INFORMATION SYSTEMS LIMITED Director 2016-01-07 CURRENT 1985-03-27 Active
LUCY VICTORIA WINWOOD ARMSTRONG CASPIAN LEARNING LIMITED Director 2015-08-08 CURRENT 2002-11-26 Liquidation
LUCY VICTORIA WINWOOD ARMSTRONG NORTH EAST SOCIAL INVESTMENT COMMUNITY INTEREST COMPANY Director 2014-02-20 CURRENT 2014-02-20 Active
LUCY VICTORIA WINWOOD ARMSTRONG CONNECT HEALTH LIMITED Director 2012-12-21 CURRENT 1989-01-23 Active
LUCY VICTORIA WINWOOD ARMSTRONG THE DERWENT INITIATIVE Director 2008-10-16 CURRENT 2008-10-16 Active
LUCY VICTORIA WINWOOD ARMSTRONG THE ALCHEMISTS (NORTHERN) LIMITED Director 2008-04-09 CURRENT 2002-11-14 Active
TIMOTHY JAMES NEIL DAVIES-PUGH THE FOUNDATION FOR SOCIAL ENTREPRENEURS Director 2017-06-05 CURRENT 2001-03-15 Active
TIMOTHY JAMES NEIL DAVIES-PUGH THE VIRGIN MONEY FOUNDATION Director 2015-11-20 CURRENT 2015-02-25 Active
STEVEN HUGH MONTAGUE KYFFIN NEWCASTLE NE1 LIMITED Director 2017-10-16 CURRENT 2008-02-11 Active
KEITH MICHAEL PROUDFOOT TYNE THEATRE & OPERA HOUSE LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
KEITH MICHAEL PROUDFOOT NORTHERN STAGE ENTERPRISES LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
KEITH MICHAEL PROUDFOOT NORTHERN STAGE (THEATRICAL PRODUCTIONS) LIMITED Director 2008-03-06 CURRENT 1987-11-03 Active
KEITH MICHAEL PROUDFOOT WARDS DO ART LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active
KEITH MICHAEL PROUDFOOT TYNE THEATRE AND OPERA HOUSE PRESERVATION TRUST Director 2005-05-10 CURRENT 1999-11-09 Active
NICHOLAS ROBERT SHOTTEL TYNESIDE CINEMA TRADING CO. LTD Director 2016-05-03 CURRENT 2013-12-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2023-09-08Termination of appointment of Lori Kay Casson on 2023-06-30
2023-06-28APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE BINNS
2023-06-28APPOINTMENT TERMINATED, DIRECTOR ALISON ANNE FELLOWS
2023-06-28APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE SHEPSTONE
2023-02-21APPOINTMENT TERMINATED, DIRECTOR SAMM HAILLAY
2023-02-07Second filing of director appointment of Mrs Barbara Heather Ashton
2023-02-02Termination of appointment of Nilakshi Morgan on 2023-02-02
2023-02-02Appointment of Miss Lori Kay Casson as company secretary on 2023-02-02
2023-02-02AP03Appointment of Miss Lori Kay Casson as company secretary on 2023-02-02
2023-02-02TM02Termination of appointment of Nilakshi Morgan on 2023-02-02
2023-01-31DIRECTOR APPOINTED MR IAIN DAVID WRIGHT
2023-01-31DIRECTOR APPOINTED MR SAMM HAILLAY
2023-01-31AP01DIRECTOR APPOINTED MR IAIN DAVID WRIGHT
2023-01-30DIRECTOR APPOINTED MRS BARBARA HEATHER ASHTON
2023-01-30DIRECTOR APPOINTED MR SEAN NICOLSON
2023-01-30AP01DIRECTOR APPOINTED MRS BARBARA HEATHER ASHTON
2023-01-20APPOINTMENT TERMINATED, DIRECTOR SARBJIT KAUR BRATCH
2023-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SARBJIT KAUR BRATCH
2022-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER CARMICHAEL
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 011131010007
2022-05-01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SUCH
2022-04-06AP01DIRECTOR APPOINTED MR IAIN ASHTON WATSON
2022-04-04AP01DIRECTOR APPOINTED MS ALISON ANNE FELLOWS
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER WADE
2021-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-08CH01Director's details changed for Ms Jane Louise Shepstone on 2021-10-08
2021-09-11AP01DIRECTOR APPOINTED MR JAMES PATRICK BEIRNE
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-03AP01DIRECTOR APPOINTED MS JANE LOUISE SHEPSTONE
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT SHOTTEL
2020-10-31AP03Appointment of Mrs Nilakshi Morgan as company secretary on 2020-10-12
2020-10-31TM01APPOINTMENT TERMINATED, DIRECTOR LUCY VICTORIA WINWOOD ARMSTRONG
2020-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 011131010006
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR EWAN PATRICK MCINTYRE
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-04-24AP01DIRECTOR APPOINTED MRS JENNIFER WADE
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LAURA BRAY
2020-01-16RP04AP01Second filing of director appointment of Clare Louise Binns
2019-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER MARKHAM
2019-07-30AP01DIRECTOR APPOINTED MR RICHARD PETER CARMICHAEL
2019-05-30AP01DIRECTOR APPOINTED MS CATHERINE LAURA BRAY
2019-05-15TM02Termination of appointment of Lucy Joanne Smyth on 2019-04-30
2019-05-15AP01DIRECTOR APPOINTED MR MARTIN JOHN SUCH
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES NEIL DAVIES-PUGH
2019-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JANET MURPHY COBBING DE BANDEIRA
2018-03-14AP03Appointment of Miss Lucy Joanne Smyth as company secretary on 2017-11-29
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-16AP01DIRECTOR APPOINTED MRS CLARE BINNS
2017-05-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JESSICA SPENCER
2017-05-12CH01Director's details changed for Mr Tim Davies-Pugh on 2017-05-11
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH UNDERWOOD
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SILVER
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-09AUDAUDITOR'S RESIGNATION
2016-05-05AR0119/04/16 ANNUAL RETURN FULL LIST
2016-05-05TM02APPOINTMENT TERMINATED, SECRETARY MARTIN HORROCKS
2016-05-05AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT SHOTTEL
2016-05-05AP01DIRECTOR APPOINTED MR TIM DAVIES-PUGH
2016-05-05TM02APPOINTMENT TERMINATED, SECRETARY MARTIN HORROCKS
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 011131010005
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR IVOR STOLLIDAY
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RANDALL
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERTS
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLETCHER
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPLIN
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOK
2015-04-20AR0119/04/15 NO MEMBER LIST
2015-01-07AA31/03/14 TOTAL EXEMPTION FULL
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR TINA GHARAVI
2014-12-11AP01DIRECTOR APPOINTED MS LUCY VICTORIA WINWOOD ARMSTRONG
2014-10-22RES01ALTER ARTICLES 30/07/2014
2014-09-11MEM/ARTSARTICLES OF ASSOCIATION
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 011131010004
2014-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-02AR0119/04/14 NO MEMBER LIST
2013-12-13AA31/03/13 TOTAL EXEMPTION FULL
2013-11-01AP01DIRECTOR APPOINTED MS HANNAH UNDERWOOD
2013-10-22AP01DIRECTOR APPOINTED MS HEATHER MARKHAM
2013-10-21AP01DIRECTOR APPOINTED PROFESSOR STEVEN KYFFIN
2013-10-15AP01DIRECTOR APPOINTED MR ANDREW SILVER
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ELLIOTT
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BROWN
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER O'HARA
2013-05-09AR0119/04/13 NO MEMBER LIST
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON WOOD
2013-05-08AP01DIRECTOR APPOINTED MR KEITH MICHAEL PROUDFOOT
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JASON WOOD
2013-01-03AA31/03/12 TOTAL EXEMPTION FULL
2012-04-26AR0119/04/12 NO MEMBER LIST
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA WYLDE
2011-12-22AP01DIRECTOR APPOINTED MS JANET MURPHY COBBING DE BANDEIRA
2011-11-14MISCSECTION 519
2011-11-10AA31/03/11 TOTAL EXEMPTION FULL
2011-11-07MISCSECTION 519
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC CROSS
2011-06-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-15CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-06-15RES01ADOPT ARTICLES 25/05/2011
2011-04-19AR0119/04/11 NO MEMBER LIST
2011-04-19RES15CHANGE OF NAME 31/03/2011
2011-04-19CERTNMCOMPANY NAME CHANGED TYNESIDE FILM THEATRE LIMITED CERTIFICATE ISSUED ON 19/04/11
2011-04-19NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2011-04-15AP03SECRETARY APPOINTED MR MARTIN STUART HORROCKS
2011-04-15TM02APPOINTMENT TERMINATED, SECRETARY MARK DOBSON
2011-04-13RES15CHANGE OF NAME 31/03/2011
2011-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WILKINSON
2010-11-26AA31/03/10 TOTAL EXEMPTION FULL
2010-08-18AP01DIRECTOR APPOINTED MISS NICOLA JOANNE WYLDE
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR FIONA URQUHART
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BEECHAM
2010-05-13AR0119/04/10 NO MEMBER LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLAIRE WILKINSON / 01/10/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY URQUHART / 01/10/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES RANDALL / 01/10/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SEAN O'HARA / 01/10/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ELLIOTT / 01/10/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF ERIC GRAHAME NICOL CROSS / 01/10/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NETTLETON COOK / 01/10/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BENEDICT BROWN / 01/10/2009
2010-02-23AP01DIRECTOR APPOINTED MS HELEN JESSICA SPENCER
2010-02-23AP01DIRECTOR APPOINTED MR JASON DAVID WOOD
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-11363aANNUAL RETURN MADE UP TO 19/04/09
2009-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-19288aDIRECTOR APPOINTED MR JOHN MICHAEL CHAPLIN
2009-02-12288aDIRECTOR APPOINTED MA IVOR STOLLIDAY
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR LUCY ARMSTRONG
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR SUZY VARTY
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR SAMEENA BASHEY
2009-01-15AAFULL ACCOUNTS MADE UP TO 31/03/08
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59140 - Motion picture projection activities




Licences & Regulatory approval
We could not find any licences issued to TYNESIDE CINEMA or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TYNESIDE CINEMA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-25 Outstanding HSBC BANK PLC
2014-07-03 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
LEGAL MORTGAGE 2009-03-18 Satisfied HSBC BANK PLC
LEGAL CHARGE 2007-01-20 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
DEBENTURE 2001-12-18 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TYNESIDE CINEMA

Intangible Assets
Patents
We have not found any records of TYNESIDE CINEMA registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TYNESIDE CINEMA registering or being granted any trademarks
Income
Government Income

Government spend with TYNESIDE CINEMA

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £1,379 Miscellaneous Expenses
Durham County Council 2016-11 GBP £905 Miscellaneous Expenses
Newcastle City Council 2015-9 GBP £2,489 Third Party Payments
Durham County Council 2015-8 GBP £1,295 Miscellaneous Expenses
Durham County Council 2014-10 GBP £3,325 Miscellaneous Expenses
Newcastle City Council 2014-10 GBP £269 Supplies & Services
Gateshead Council 2014-9 GBP £1,913 Furn, Equip & Mats
Newcastle City Council 2014-9 GBP £50,470 Supplies & Services
Newcastle City Council 2014-8 GBP £60,000
Newcastle City Council 2014-7 GBP £450,300
Newcastle City Council 2014-6 GBP £35,329
Newcastle City Council 2014-5 GBP £67,500
Durham County Council 2013-10 GBP £2,628
Newcastle City Council 2013-9 GBP £21,500
Newcastle City Council 2013-8 GBP £3,426
Durham County Council 2013-5 GBP £500
Durham County Council 2013-3 GBP £1,471 Miscellaneous Expenses
Newcastle City Council 2013-1 GBP £14,000
Newcastle City Council 2012-10 GBP £15,000
Durham County Council 2012-10 GBP £1,471 Miscellaneous Expenses
Newcastle City Council 2012-8 GBP £18,062 E&R ERS&PP
Newcastle City Council 2012-7 GBP £15,000
Newcastle City Council 2012-5 GBP £15,000
Newcastle City Council 2012-1 GBP £15,000
Newcastle City Council 2011-9 GBP £15,000
Newcastle City Council 2011-7 GBP £15,000
Newcastle City Council 2011-6 GBP £965
Newcastle City Council 2011-4 GBP £16,500
Newcastle City Council 2011-1 GBP £18,750
Newcastle City Council 2010-11 GBP £18,750 Social Services
Newcastle City Council 2010-8 GBP £560 Chief Exec's Off Comm Devt
Newcastle City Council 2010-7 GBP £790 Youth Service
Newcastle City Council 2010-6 GBP £19,259 Social Services
Newcastle City Council 2010-4 GBP £18,750 Social Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TYNESIDE CINEMA is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TYNESIDE CINEMA any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TYNESIDE CINEMA any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.