CHILLI STUDIOS (NEWCASTLE AND GATESHEAD ARTS STUDIO) LIMITED

Register to unlock more data on OkredoRegister

CHILLI STUDIOS (NEWCASTLE AND GATESHEAD ARTS STUDIO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05028177

Incorporation date

28/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Blackfriars Centre, New Bridge Street, Newcastle Upon Tyne NE1 2TQCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2004)
dot icon10/02/2026
Termination of appointment of Nikki Gibbard as a director on 2026-02-09
dot icon10/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon27/01/2026
Termination of appointment of Mark Bell as a director on 2026-01-27
dot icon04/01/2026
Termination of appointment of Thomas William Lonsdale as a director on 2026-01-01
dot icon04/01/2026
Appointment of Mrs Nikki Louise Gibbard as a secretary on 2026-01-01
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/04/2025
Termination of appointment of Rachael Doyle-Hall as a director on 2025-04-07
dot icon10/04/2025
Appointment of Mr Mark Bell as a director on 2025-04-07
dot icon10/02/2025
Termination of appointment of Frank Lee Smith as a director on 2025-02-01
dot icon10/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Termination of appointment of Angela Mary Main as a director on 2024-10-03
dot icon19/03/2024
Appointment of Mr Frank Lee Smith as a director on 2024-03-19
dot icon07/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon24/01/2023
Appointment of Mr Thomas William Lonsdale as a director on 2023-01-23
dot icon11/01/2023
Appointment of Ms Angela Mary Main as a director on 2023-01-12
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/07/2022
Director's details changed for Alisdair Stewart Cameron on 2022-07-11
dot icon19/07/2022
Director's details changed for Miss Nikki Heeley on 2022-07-11
dot icon19/07/2022
Termination of appointment of Nelli Stavropoulou as a director on 2022-07-11
dot icon19/07/2022
Termination of appointment of Victoria Emma Armstrong as a director on 2022-07-11
dot icon08/02/2022
Director's details changed for Dr Victoria Armstrong on 2022-02-07
dot icon03/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2019
Appointment of Dr Victoria Armstrong as a director on 2019-09-11
dot icon15/10/2019
Appointment of Mr Toby Brandon as a director on 2019-09-11
dot icon13/08/2019
Termination of appointment of Brendan Temple Hill as a director on 2013-03-13
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon28/01/2019
Termination of appointment of Gordon Macgregor Burns as a director on 2019-01-21
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon14/08/2018
Resolutions
dot icon18/07/2018
Appointment of Mrs Rachael Doyle-Hall as a director on 2018-06-18
dot icon18/07/2018
Appointment of Ms Carole Ann Hall as a secretary on 2018-03-14
dot icon18/07/2018
Termination of appointment of David Keith Belk as a secretary on 2018-03-14
dot icon13/03/2018
Appointment of Mr John Banks as a director on 2017-12-21
dot icon08/02/2018
Registered office address changed from Chilli Studios the Blackfriars Centre New Bridge Street Newcastle upon Tyne NE1 2TQ United Kingdom to The Blackfriars Centre New Bridge Street Newcastle upon Tyne NE1 2TQ on 2018-02-08
dot icon08/02/2018
Registered office address changed from Buttress House 36 Brenkley Way Seaton Burn Tyne and Wear NE13 6DS to Chilli Studios the Blackfriars Centre New Bridge Street Newcastle upon Tyne NE1 2TQ on 2018-02-08
dot icon05/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon11/01/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon03/01/2018
Resolutions
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/12/2017
Appointment of Miss Nikki Heeley as a director on 2017-10-18
dot icon04/12/2017
Appointment of Miss Nelli Stavropoulou as a director on 2015-08-11
dot icon15/11/2017
Resolutions
dot icon10/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon08/02/2017
Termination of appointment of Philip James Sheerin as a director on 2016-12-31
dot icon08/02/2017
Termination of appointment of James Owen Maxwell Craig as a director on 2016-12-31
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-01-28 no member list
dot icon04/02/2016
Appointment of Mr Gordon Macgregor Burns as a director on 2015-06-17
dot icon31/12/2015
Termination of appointment of Vera Ann Buchan as a director on 2015-12-31
dot icon09/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-01-28 no member list
dot icon07/01/2015
Appointment of Mr Philip James Sheerin as a director on 2012-12-20
dot icon21/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/07/2014
Appointment of Mrs Vera Ann Buchan as a director on 2012-12-20
dot icon04/02/2014
Annual return made up to 2014-01-28 no member list
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-01-28 no member list
dot icon15/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2012
Termination of appointment of Christine Lopez as a director
dot icon30/11/2012
Termination of appointment of Venita Kanwar as a director
dot icon07/02/2012
Annual return made up to 2012-01-28 no member list
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2011
Appointment of Mrs Christine Lopez as a director
dot icon03/02/2011
Appointment of Mr Douglas Hunter as a director
dot icon02/02/2011
Annual return made up to 2011-01-28 no member list
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-01-28 no member list
dot icon28/10/2010
Director's details changed for Venita Kanwar on 2010-01-28
dot icon28/10/2010
Termination of appointment of Mark Scrimshaw as a director
dot icon28/10/2010
Termination of appointment of Peter Thomson as a secretary
dot icon28/10/2010
Director's details changed for James Owen Maxwell Craig on 2010-01-28
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/03/2009
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon24/02/2009
Secretary appointed mr david keith belk
dot icon23/02/2009
Annual return made up to 28/01/09
dot icon20/11/2008
Registered office changed on 20/11/2008 from sunco house carliol square newcastle upon tyne tyne & wear NE1 6UF
dot icon19/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/02/2008
Annual return made up to 28/01/08
dot icon12/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon11/05/2007
New director appointed
dot icon08/02/2007
Annual return made up to 28/01/07
dot icon08/02/2007
Director's particulars changed
dot icon08/02/2007
Director resigned
dot icon01/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/05/2006
Annual return made up to 28/01/06
dot icon16/05/2006
Director's particulars changed
dot icon23/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon06/12/2005
Registered office changed on 06/12/05 from: 7 summerhill terrace newcastle upon tyne tyne & wear NE4 6EB
dot icon15/06/2005
New director appointed
dot icon19/05/2005
Director resigned
dot icon24/02/2005
Annual return made up to 28/01/05
dot icon10/12/2004
New director appointed
dot icon28/01/2004
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
28/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbard, Nikki Louise
Secretary
01/01/2026 - Present
-
Hunter, Douglas
Director
12/10/2010 - Present
-
Banks, John
Director
21/12/2017 - Present
-
Doyle-Hall, Rachael
Director
18/06/2018 - 07/04/2025
-
Brandon, Toby
Director
11/09/2019 - Present
-

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 CHILLI STUDIOS (NEWCASTLE AND GATESHEAD ARTS STUDIO) LIMITED

CHILLI STUDIOS (NEWCASTLE AND GATESHEAD ARTS STUDIO) LIMITED is an(a) Active company incorporated on 28/01/2004 with the registered office located at The Blackfriars Centre, New Bridge Street, Newcastle Upon Tyne NE1 2TQ. There are currently 5 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 CHILLI STUDIOS (NEWCASTLE AND GATESHEAD ARTS STUDIO) LIMITED?

toggle

CHILLI STUDIOS (NEWCASTLE AND GATESHEAD ARTS STUDIO) LIMITED is currently Active. It was registered on 28/01/2004 .

Where is CHILLI STUDIOS (NEWCASTLE AND GATESHEAD ARTS STUDIO) LIMITED located?

toggle

CHILLI STUDIOS (NEWCASTLE AND GATESHEAD ARTS STUDIO) LIMITED is registered at The Blackfriars Centre, New Bridge Street, Newcastle Upon Tyne NE1 2TQ.

What does CHILLI STUDIOS (NEWCASTLE AND GATESHEAD ARTS STUDIO) LIMITED do?

toggle

CHILLI STUDIOS (NEWCASTLE AND GATESHEAD ARTS STUDIO) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHILLI STUDIOS (NEWCASTLE AND GATESHEAD ARTS STUDIO) LIMITED?

toggle

The latest filing was on 10/02/2026: Termination of appointment of Nikki Gibbard as a director on 2026-02-09.