AUDIENCES NORTH EAST

Register to unlock more data on OkredoRegister

AUDIENCES NORTH EAST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05041634

Incorporation date

10/02/2004

Size

Full

Contacts

Registered address

Registered address

Suite 7 Second Floor, 1 Pink Lane, Newcastle Upon Tyne, Tyne & Wear NE1 5DWCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2004)
dot icon11/12/2012
Final Gazette dissolved via voluntary strike-off
dot icon28/08/2012
First Gazette notice for voluntary strike-off
dot icon16/08/2012
Application to strike the company off the register
dot icon28/02/2012
Termination of appointment of Elspeth Fiona Gordon Standfield as a director on 2012-02-21
dot icon28/02/2012
Termination of appointment of Ruth Fiona Robson as a director on 2012-02-21
dot icon28/02/2012
Termination of appointment of Andrew Balman as a director on 2012-02-21
dot icon28/02/2012
Annual return made up to 2012-02-11 no member list
dot icon28/02/2012
Director's details changed for Philip Johnston on 2012-02-28
dot icon08/11/2011
Full accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-11 no member list
dot icon23/02/2011
Appointment of Mrs Elspeth Fiona Gordon Standfield as a director
dot icon01/11/2010
Full accounts made up to 2010-03-31
dot icon25/10/2010
Termination of appointment of Linda Tuttiett as a director
dot icon25/10/2010
Termination of appointment of Deborah Anderson as a director
dot icon07/05/2010
Termination of appointment of Donald Sargent as a director
dot icon03/03/2010
Annual return made up to 2010-02-11 no member list
dot icon03/03/2010
Director's details changed for Mrs Melanie Teresa Sensicle on 2010-03-03
dot icon03/03/2010
Director's details changed for Miss Annabel Turpin on 2010-03-03
dot icon03/03/2010
Director's details changed for Ruth Fiona Robson on 2010-03-03
dot icon03/03/2010
Director's details changed for Deborah Anderson on 2010-03-03
dot icon03/03/2010
Director's details changed for Linda Jayne Tuttiett on 2010-03-03
dot icon03/03/2010
Director's details changed for Donald Anthony Sargent on 2010-03-03
dot icon03/03/2010
Director's details changed for Catherine Miriam Harte on 2010-03-03
dot icon03/03/2010
Director's details changed for Philip Johnston on 2010-03-03
dot icon03/03/2010
Director's details changed for Andrew Balman on 2010-03-03
dot icon03/03/2010
Director's details changed for Judith Green on 2010-03-03
dot icon03/03/2010
Secretary's details changed for Mrs Alison O'hara on 2010-03-03
dot icon05/01/2010
Appointment of Miss Annabel Turpin as a director
dot icon05/01/2010
Appointment of Mrs Melanie Teresa Sensicle as a director
dot icon29/12/2009
Full accounts made up to 2009-03-31
dot icon10/12/2009
Memorandum and Articles of Association
dot icon10/12/2009
Resolutions
dot icon01/04/2009
Appointment Terminated Director mark elliott
dot icon17/02/2009
Annual return made up to 11/02/09
dot icon17/02/2009
Director's Change of Particulars / timothy flood / 11/02/2009 / Occupation was: general manager, now: marketing and programming manager
dot icon16/02/2009
Director's Change of Particulars / linda tuttiett / 11/02/2009 / Occupation was: ceo, now: chief executive
dot icon16/02/2009
Director's Change of Particulars / deborah anderson / 11/02/2009 / Occupation was: operations director, now: marketing consultant
dot icon16/02/2009
Secretary's Change of Particulars / alison o'hara / 11/02/2009 / HouseName/Number was: , now: 4; Street was: 4 stonehurst road west, now: stoneyhurst road west
dot icon11/11/2008
Director's Change of Particulars / deborah anderson / 11/11/2008 /
dot icon29/09/2008
Full accounts made up to 2008-03-31
dot icon27/08/2008
Secretary appointed mrs alison o'hara
dot icon27/08/2008
Appointment Terminated Secretary judith green
dot icon04/03/2008
Annual return made up to 11/02/08
dot icon03/03/2008
Appointment Terminated Director stephanie cribbs
dot icon03/03/2008
Director's Change of Particulars / ruth robson / 03/03/2008 / HouseName/Number was: , now: 19; Street was: 19 laburnum avenue, now: laburnum avenue; Post Code was: NE26 2HX, now: NE38 9BT
dot icon03/03/2008
Director's Change of Particulars / deborah anderson / 03/03/2008 / HouseName/Number was: , now: 22; Street was: 22 saint mary's terrace, now: saint mary's terrace; Occupation was: head of communications, now: operations director
dot icon03/03/2008
Director's Change of Particulars / catherine harte / 03/03/2008 / HouseName/Number was: , now: 125; Occupation was: museum director, now: freelance consultant
dot icon03/03/2008
Director's Change of Particulars / linda tuttiett / 03/03/2008 / HouseName/Number was: , now: 1; Street was: 1 newton hall farm cottages, now: newton hall farm cottages; Area was: off hamstorley newton hall, now: off hamsterley cresent, newton hall
dot icon09/01/2008
Director resigned
dot icon23/12/2007
Registered office changed on 23/12/07 from: dance city temple street newcastle upon tyne NE1 4BR
dot icon15/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New secretary appointed
dot icon24/10/2007
Full accounts made up to 2007-03-31
dot icon05/10/2007
Director resigned
dot icon05/10/2007
Secretary resigned;director resigned
dot icon02/06/2007
Director resigned
dot icon22/05/2007
Director resigned
dot icon22/03/2007
New director appointed
dot icon06/02/2007
Annual return made up to 11/02/07
dot icon06/02/2007
Director's particulars changed
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon06/02/2007
Registered office changed on 06/02/07 from: dance city temple street newcastle upon tyne north east NE1 4BR
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon12/01/2007
Registered office changed on 12/01/07 from: holy jesus hospital city road newcastle upon tyne NE1 2AS
dot icon14/06/2006
Annual return made up to 11/02/06
dot icon14/06/2006
Director's particulars changed;director resigned
dot icon03/10/2005
Full accounts made up to 2005-03-31
dot icon22/03/2005
Annual return made up to 11/02/05
dot icon22/03/2005
Secretary's particulars changed;director's particulars changed
dot icon21/12/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon07/10/2004
Director resigned
dot icon28/09/2004
Registered office changed on 28/09/04 from: 78 inskip terrace gateshead NE8 4AJ
dot icon15/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon11/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harte, Catherine Miriam
Director
22/04/2004 - Present
7
Raad, Sarah Elizabeth
Director
11/02/2004 - 18/09/2007
3
Standfield, Elspeth Fiona Gordon
Director
16/02/2011 - 21/02/2012
12
Dobson, Mark
Director
11/02/2004 - 18/09/2007
11
Archer, Janet
Director
11/02/2004 - 25/04/2007
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUDIENCES NORTH EAST

AUDIENCES NORTH EAST is an(a) Dissolved company incorporated on 10/02/2004 with the registered office located at Suite 7 Second Floor, 1 Pink Lane, Newcastle Upon Tyne, Tyne & Wear NE1 5DW. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUDIENCES NORTH EAST?

toggle

AUDIENCES NORTH EAST is currently Dissolved. It was registered on 10/02/2004 and dissolved on 10/12/2012.

Where is AUDIENCES NORTH EAST located?

toggle

AUDIENCES NORTH EAST is registered at Suite 7 Second Floor, 1 Pink Lane, Newcastle Upon Tyne, Tyne & Wear NE1 5DW.

What does AUDIENCES NORTH EAST do?

toggle

AUDIENCES NORTH EAST operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for AUDIENCES NORTH EAST?

toggle

The latest filing was on 11/12/2012: Final Gazette dissolved via voluntary strike-off.