Company Information for AV FESTIVAL
ALDERMAN FENWICK'S HOUSE, 98-100 PILGRIM STREET, NEWCASTLE UPON TYNE, NE1 6SQ,
|
Company Registration Number
06141603
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||||
---|---|---|---|---|
AV FESTIVAL | ||||
Legal Registered Office | ||||
ALDERMAN FENWICK'S HOUSE 98-100 PILGRIM STREET NEWCASTLE UPON TYNE NE1 6SQ Other companies in NE1 | ||||
Previous Names | ||||
|
Charity Number | 1120368 |
---|---|
Charity Address | AVANE, TYNESIDE CINEMA, 10 PILGRIM STREET, NEWCASTLE UPON TYNE, NE1 6QG |
Charter | TO PROMOTE ELECTRONIC ART FOR PUBLIC BENEFIT IN THE NORTH EAST OF ENGLAND |
Company Number | 06141603 | |
---|---|---|
Company ID Number | 06141603 | |
Date formed | 2007-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts |
Last Datalog update: | 2019-12-11 05:01:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
REBECCA LOUISE SHATWELL |
||
JAMES JOHN ARMSTRONG |
||
JULIA MICHELLE BELL |
||
BENJAMIN WILLIAM ROGER COOK |
||
ADAM CATALDO LOPARDO |
||
KEITH MERRIN |
||
MARIE NIXON |
||
MARK ANDREW ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICKI BROWN |
Director | ||
JOHN WARREN SHIPLEY |
Director | ||
IAIN ASHTON WATSON |
Director | ||
RHODRI DAVIES |
Director | ||
MARK DOBSON |
Director | ||
JENNY HALL |
Director | ||
KARI VICKERS |
Director | ||
KATE BRINDLEY |
Director | ||
ALEXANDRA JANE CRAIG |
Director | ||
ANDREW CALEYA CHETTY |
Director | ||
CLAIRE BYERS |
Director | ||
SALLY JANE NORMAN |
Director | ||
HONOR THERESE HARGER |
Company Secretary | ||
CAROL ELIZABETH COOKE |
Director | ||
PAUL COLLARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABLEBELL INVESTMENTS LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
PARAPLUIE CONTEMPORARY ART LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
YORK MUSEUMS AND GALLERY TRUST | Director | 2014-11-12 | CURRENT | 2002-02-26 | Active | |
TECH FOR LIFE C.I.C. | Director | 2016-12-23 | CURRENT | 2016-09-27 | Active - Proposal to Strike off | |
DLG OPERATING COMPANY LIMITED | Director | 2009-07-03 | CURRENT | 2009-06-27 | Dissolved 2014-02-25 | |
SUNDERLAND MUSIC, ARTS AND CULTURE TRUST | Director | 2015-10-31 | CURRENT | 2012-10-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICKI BROWN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mrs Julia Michelle Bell on 2017-02-02 | |
RP04AP01 | Second filing of director appointment of Julia Bell | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SHIPLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN WATSON | |
RP04AP01 | Second filing of director appointment of Marie Nixon | |
ANNOTATION | Clarification | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/16 NO MEMBER LIST | |
AR01 | 06/03/16 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR KEITH MERRIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RHODRI DAVIES | |
AP01 | DIRECTOR APPOINTED MS JULIA BELL | |
AP01 | DIRECTOR APPOINTED MS MARIE NIXON | |
AP01 | DIRECTOR APPOINTED MS VICKI BROWN | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN WILLIAM ROGER COOK | |
AP01 | DIRECTOR APPOINTED MS MARIE NIXON | |
AP01 | DIRECTOR APPOINTED MS JULIA BELL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Ms Rebecca Louise Shatwell as company secretary on 2014-12-17 | |
AP01 | DIRECTOR APPOINTED LORD JOHN WARREN SHIPLEY | |
AP01 | DIRECTOR APPOINTED MR ADAM CATALDO LOPARDO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNY HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DOBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE BRINDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARI VICKERS | |
RES01 | ADOPT ARTICLES 04/07/2014 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES15 | CHANGE OF NAME 04/07/2014 | |
CERTNM | COMPANY NAME CHANGED AUDIO VISUAL ARTS NORTH EAST CERTIFICATE ISSUED ON 07/08/14 | |
MISC | NE01 DOCUMENT RECEIVED AND REGISTERED 07/08/2014. | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 06/03/14 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JAMES JOHN ARMSTRONG | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2013 FROM C/O C/O, TYNESIDE CINEMA TYNESIDE CINEMA 10 PILGRIM STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6QG | |
AR01 | 06/03/13 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 06/03/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CRAIG | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 06/03/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR RHODRI DAVIES | |
AP01 | DIRECTOR APPOINTED MS KATE BRINDLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNY HALL / 03/04/2011 | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW ROBINSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN ASHTON WATSON / 03/04/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHETTY | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE BYERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY NORMAN | |
AR01 | 06/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN ASHTON WATSON / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARI VICKERS / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE NORMAN / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNY HALL / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DOBSON / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JANE CRAIG / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CALEYA CHETTY / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE BYERS / 06/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED MR ANDREW CALEYA CHETTY | |
363a | ANNUAL RETURN MADE UP TO 06/03/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK DOBSON / 10/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JENNY HALL / 10/03/2009 | |
RES13 | ACCOUNTS RATIFIED 03/02/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED MS CLAIRE BYERS | |
288b | APPOINTMENT TERMINATED SECRETARY HONOR HARGER | |
288a | DIRECTOR APPOINTED MRS ALEXANDRA JANE CRAIG | |
288b | APPOINTMENT TERMINATED DIRECTOR CAROL COOKE | |
288a | DIRECTOR APPOINTED IAIN ASHTON WATSON | |
288a | DIRECTOR APPOINTED CAROL ELIZABETH COOKE | |
287 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM C/O TYNESIDE CINEMA AT GATESHEAD OLD TOWN HALL WEST STREET GATESHEAD TYNE & WEAR NE8 1HE | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL COLLARD | |
363a | ANNUAL RETURN MADE UP TO 06/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 10 PILGRIM STREET NEWCASTLE UPON TYNE NE1 6QG | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ELECTRONIC ARTS NORTH EAST CERTIFICATE ISSUED ON 20/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
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 AV FESTIVAL
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
Professional commission & membership fees |
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
Professional commission & membership fees |
Middlesbrough Council | |
|
Further Education Grants |
Middlesbrough Council | |
|
Professional, commission & membership fees |
Middlesbrough Council | |
|
Other supplies & 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.
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. |