BALTIC CONTEMPORARY VISUAL ARTS TRADING LIMITED

Register to unlock more data on OkredoRegister

BALTIC CONTEMPORARY VISUAL ARTS TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04345367

Incorporation date

24/12/2001

Size

Small

Contacts

Registered address

Registered address

Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, Tyne And Wear NE8 3BACopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2001)
dot icon07/04/2026
Termination of appointment of James George Gamble as a director on 2026-03-25
dot icon04/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon12/12/2025
Accounts for a small company made up to 2025-03-31
dot icon05/08/2025
Termination of appointment of Nicola Jane Catterall as a director on 2025-07-25
dot icon31/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon02/12/2024
Accounts for a small company made up to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon03/01/2024
Accounts for a small company made up to 2023-03-31
dot icon31/10/2023
Termination of appointment of Charlotte Sexton as a director on 2023-10-19
dot icon13/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon29/12/2022
Accounts for a small company made up to 2022-03-31
dot icon10/11/2022
Appointment of Ms Nicola Jane Catterall as a director on 2022-10-27
dot icon08/11/2022
Termination of appointment of Joanna Feeley as a director on 2022-10-27
dot icon08/11/2022
Termination of appointment of Manohari Saravanamuttu as a director on 2022-10-27
dot icon08/11/2022
Appointment of Ms Tina Jean Gray as a director on 2022-10-27
dot icon15/07/2022
Termination of appointment of Josephine Anne Ray as a director on 2022-07-04
dot icon17/06/2022
Termination of appointment of Robin Francis Leir Cordy as a director on 2022-06-06
dot icon07/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon08/11/2021
Accounts for a small company made up to 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon10/02/2021
Appointment of Mr James George Gamble as a director on 2021-02-10
dot icon10/02/2021
Appointment of Mrs Tania Ruth Stirling Love as a director on 2021-02-10
dot icon17/12/2020
Accounts for a small company made up to 2020-03-31
dot icon01/12/2020
Termination of appointment of John Darren Richardson as a director on 2020-11-26
dot icon30/09/2020
Termination of appointment of Graham Simon Thrower as a director on 2020-09-24
dot icon03/07/2020
Appointment of Ms Charlotte Brigid Sexton as a director on 2020-06-25
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon03/02/2020
Appointment of Mr Graham Simon Thrower as a director on 2020-01-30
dot icon30/10/2019
Accounts for a small company made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon09/11/2018
Accounts for a small company made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon06/11/2017
Termination of appointment of Greville Thomas Worthington as a director on 2017-10-04
dot icon06/11/2017
Termination of appointment of Tracy Margaret Tate as a director on 2017-10-04
dot icon11/10/2017
Accounts for a small company made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon20/12/2016
Termination of appointment of David Alan Clipsham as a director on 2016-10-27
dot icon23/11/2016
Full accounts made up to 2016-03-31
dot icon11/05/2016
Appointment of Ms Josephine Ray as a director on 2016-03-24
dot icon06/04/2016
Appointment of Mr Robin Francis Leir Cordy as a director on 2016-03-24
dot icon04/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon04/02/2016
Termination of appointment of Daniel Tristan Evan Holdsworth as a director on 2015-09-29
dot icon04/02/2016
Appointment of Ms Joanna Feeley as a director on 2016-01-28
dot icon04/02/2016
Appointment of Ms Manohari Saravanamuttu as a director on 2016-01-28
dot icon14/11/2015
Full accounts made up to 2015-03-31
dot icon27/08/2015
Termination of appointment of Sean Torquil Nicolson as a secretary on 2015-08-27
dot icon16/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon30/01/2015
Termination of appointment of Michelle Cooper as a director on 2015-01-30
dot icon06/11/2014
Appointment of Mr John Darren Richardson as a director on 2014-10-23
dot icon31/10/2014
Termination of appointment of Susan Margaret Wilson as a director on 2014-10-08
dot icon31/10/2014
Termination of appointment of Janice Webster as a director on 2014-10-08
dot icon20/10/2014
Full accounts made up to 2014-03-31
dot icon21/08/2014
Appointment of Mr Daniel Tristan Evan Holdsworth as a director on 2014-07-10
dot icon21/08/2014
Appointment of Mr David Clipsham as a director on 2014-07-10
dot icon12/02/2014
Appointment of Dr Michelle Cooper as a director
dot icon04/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon04/02/2014
Termination of appointment of Ivor Stolliday as a director
dot icon05/11/2013
Termination of appointment of Michael Brown as a director
dot icon24/10/2013
Full accounts made up to 2013-03-31
dot icon05/07/2013
Termination of appointment of Joanthan Hargreaves as a director
dot icon05/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon04/02/2013
Director's details changed for Tracy Margaret Tate on 2013-02-01
dot icon04/02/2013
Director's details changed for Mr Greville Thomas Worthington on 2013-02-01
dot icon19/10/2012
Full accounts made up to 2012-03-31
dot icon12/04/2012
Appointment of Mr Greville Thomas Worthington as a director
dot icon17/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon15/02/2012
Termination of appointment of Stephen Taylor as a director
dot icon18/10/2011
Full accounts made up to 2011-03-31
dot icon10/08/2011
Appointment of Tracy Margaret Tate as a director
dot icon04/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon13/10/2010
Full accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon04/02/2010
Secretary's details changed for Sean Torquil Nicolson on 2010-02-04
dot icon04/02/2010
Director's details changed for Susan Margaret Wilson on 2010-02-04
dot icon04/02/2010
Director's details changed for Stephen Ralph Taylor on 2010-02-04
dot icon04/02/2010
Director's details changed for Janice Webster on 2010-02-04
dot icon13/11/2009
Appointment of Dr Joanthan Watson Hargreaves as a director
dot icon10/11/2009
Full accounts made up to 2009-03-31
dot icon23/10/2009
Appointment of Mr Ivor Robert Stolliday as a director
dot icon16/07/2009
Secretary appointed sean torquil nicolson
dot icon13/07/2009
Appointment terminated secretary andrew lovett
dot icon20/02/2009
Director appointed susan margaret wilson
dot icon04/02/2009
Return made up to 24/12/08; full list of members
dot icon04/02/2009
Director's change of particulars / stephen taylor / 27/01/2008
dot icon15/10/2008
Full accounts made up to 2008-03-31
dot icon31/01/2008
Return made up to 24/12/07; full list of members
dot icon31/01/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon30/11/2007
Director resigned
dot icon30/11/2007
Director resigned
dot icon27/10/2007
Full accounts made up to 2007-03-31
dot icon16/02/2007
Return made up to 24/12/06; full list of members
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon08/01/2007
Director resigned
dot icon08/02/2006
Registered office changed on 08/02/06 from: baltic centre for contemporary art south shore road gateshead tyne and wear NE8 3BA
dot icon08/02/2006
New director appointed
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon30/01/2006
Return made up to 24/12/05; full list of members
dot icon22/12/2005
Director's particulars changed
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Director resigned
dot icon25/01/2005
Return made up to 24/12/04; full list of members
dot icon15/12/2004
Director resigned
dot icon15/12/2004
Director resigned
dot icon04/10/2004
Full accounts made up to 2004-03-31
dot icon10/02/2004
Registered office changed on 10/02/04 from: gateshead civic centre regent street gateshead tyne & wear NE8 1HH
dot icon09/02/2004
New secretary appointed
dot icon09/02/2004
Secretary resigned
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
Return made up to 24/12/03; full list of members
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon24/01/2003
Return made up to 24/12/02; full list of members
dot icon16/10/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon24/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wrigglesworth, Ian William, Sir
Director
25/01/2006 - 31/10/2007
31
Feeley, Joanna
Director
28/01/2016 - 27/10/2022
6
Cooper, Michelle, Dr
Director
05/02/2014 - 30/01/2015
4
Webster, Janice
Director
31/10/2007 - 08/10/2014
3
Ms Charlotte Sexton
Director
25/06/2020 - 19/10/2023
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALTIC CONTEMPORARY VISUAL ARTS TRADING LIMITED

BALTIC CONTEMPORARY VISUAL ARTS TRADING LIMITED is an(a) Active company incorporated on 24/12/2001 with the registered office located at Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, Tyne And Wear NE8 3BA. There are currently 2 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 BALTIC CONTEMPORARY VISUAL ARTS TRADING LIMITED?

toggle

BALTIC CONTEMPORARY VISUAL ARTS TRADING LIMITED is currently Active. It was registered on 24/12/2001 .

Where is BALTIC CONTEMPORARY VISUAL ARTS TRADING LIMITED located?

toggle

BALTIC CONTEMPORARY VISUAL ARTS TRADING LIMITED is registered at Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, Tyne And Wear NE8 3BA.

What does BALTIC CONTEMPORARY VISUAL ARTS TRADING LIMITED do?

toggle

BALTIC CONTEMPORARY VISUAL ARTS TRADING LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for BALTIC CONTEMPORARY VISUAL ARTS TRADING LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of James George Gamble as a director on 2026-03-25.