NORTHERN STAGE (THEATRICAL PRODUCTIONS) LIMITED

Register to unlock more data on OkredoRegister

NORTHERN STAGE (THEATRICAL PRODUCTIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02187213

Incorporation date

03/11/1987

Size

Group

Contacts

Registered address

Registered address

Northern Stage, Barras Bridge, Newcastle Upon Tyne NE1 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1987)
dot icon03/02/2026
Appointment of Mr Daniel Paul Russell as a director on 2024-12-10
dot icon28/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon23/10/2025
Termination of appointment of Natalia Blagburn as a director on 2025-10-01
dot icon23/10/2025
Termination of appointment of Vikas Kumar as a director on 2025-10-01
dot icon23/10/2025
Termination of appointment of Anne Bonner as a director on 2025-10-01
dot icon30/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon11/08/2025
Termination of appointment of Charles Stephen Penn as a director on 2024-12-11
dot icon30/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon13/10/2024
Director's details changed for Mr Simon Peter Elliott on 2024-10-07
dot icon10/10/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon10/10/2024
Termination of appointment of Mohammad Shawab Iqbal as a director on 2024-09-09
dot icon10/10/2024
Termination of appointment of Andrew Mark Buckley as a director on 2024-10-07
dot icon10/10/2024
Appointment of Mr Simon Peter Elliott as a director on 2024-10-07
dot icon09/04/2024
Termination of appointment of Simon Peter Elliott as a director on 2024-03-06
dot icon09/04/2024
Appointment of Mr Andrew Mark Buckley as a director on 2023-09-13
dot icon12/01/2024
Full accounts made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon28/09/2023
Termination of appointment of Timothy Russell Smith as a director on 2023-09-13
dot icon12/09/2023
Appointment of Mrs Joanna Kate Robinson as a director on 2022-09-14
dot icon12/09/2023
Appointment of Mr Mohammad Shawab Iqbal as a director on 2021-11-01
dot icon11/09/2023
Termination of appointment of Ashley Mann as a director on 2022-10-31
dot icon06/04/2023
Director's details changed for Mr Charles Stephen Penn on 2022-12-07
dot icon16/12/2022
Termination of appointment of Julie Christina Sanders as a director on 2022-12-07
dot icon16/12/2022
Termination of appointment of Laura Collier as a director on 2022-09-14
dot icon07/12/2022
Full accounts made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon31/01/2022
Appointment of Mr Richard Edward Boggie as a director on 2021-12-08
dot icon31/01/2022
Appointment of Mr Ashley Mann as a director on 2021-12-08
dot icon31/01/2022
Termination of appointment of Keith Michael Proudfoot as a director on 2021-12-08
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon19/08/2021
Appointment of Mr Andrew David Killey as a director on 2020-09-16
dot icon05/01/2021
Accounts for a small company made up to 2020-03-31
dot icon23/10/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon22/01/2020
Appointment of Ms Carys Rose Thomas as a director on 2020-01-08
dot icon21/01/2020
Appointment of Ms Danielle Treseder as a director on 2020-01-08
dot icon27/09/2019
Accounts for a small company made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon02/10/2018
Appointment of Ms Jemima Levick as a director on 2018-09-19
dot icon27/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon27/09/2018
Termination of appointment of Michael Francis Knowles as a director on 2018-09-19
dot icon27/09/2018
Termination of appointment of Jean Pierre Van Zyl as a director on 2018-09-19
dot icon27/09/2018
Termination of appointment of Johanna Darby as a director on 2018-09-19
dot icon26/09/2018
Accounts for a small company made up to 2018-03-31
dot icon13/12/2017
Director's details changed for Mr Vikas Kumar on 2017-11-30
dot icon07/12/2017
Appointment of Mr Vikas Kumar as a director on 2017-11-27
dot icon06/12/2017
Appointment of Mrs Anne Bonner as a director on 2017-11-27
dot icon06/12/2017
Appointment of Mrs Natalia Blagburn as a director on 2017-11-27
dot icon22/11/2017
Full accounts made up to 2017-03-31
dot icon18/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon15/08/2017
Termination of appointment of John Fulljames as a director on 2017-08-05
dot icon10/02/2017
Appointment of Helen Graham as a secretary on 2016-10-31
dot icon10/02/2017
Termination of appointment of Joanne Patricia Mckenna as a secretary on 2016-10-31
dot icon04/11/2016
Rectified The document was removed from the public register on 31/01/2017 as it was factually inaccurate
dot icon06/10/2016
Full accounts made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon29/09/2016
Appointment of Professor Julie Christina Sanders as a director on 2016-09-21
dot icon29/09/2016
Appointment of Mr Charles Stephen Penn as a director on 2016-09-21
dot icon29/09/2016
Termination of appointment of Linda Jayne Tuttiett as a director on 2016-09-21
dot icon29/09/2016
Termination of appointment of Timothy Guy Bailey as a director on 2016-09-21
dot icon29/09/2016
Termination of appointment of Denise May Jones as a director on 2016-09-21
dot icon29/09/2016
Termination of appointment of Eric Grahame Nicol Cross as a director on 2016-09-21
dot icon30/12/2015
Appointment of Mr John Fulljames as a director on 2015-10-01
dot icon07/12/2015
Appointment of Mr Timothy Russell Smith as a director on 2015-10-01
dot icon19/10/2015
Full accounts made up to 2015-03-31
dot icon16/10/2015
Appointment of Mr Michael Knowles as a director on 2015-10-01
dot icon16/10/2015
Termination of appointment of Jonathan Mark Anthony Brown as a director on 2015-10-01
dot icon16/10/2015
Termination of appointment of Elspeth Fiona Gordon Standfield as a director on 2015-10-01
dot icon17/09/2015
Annual return made up to 2015-09-16 no member list
dot icon21/08/2015
Appointment of Mr Simon Elliott as a director on 2015-07-01
dot icon17/08/2015
Termination of appointment of Malcolm Douglas Page as a director on 2015-07-22
dot icon23/06/2015
Termination of appointment of Alan Kenneth Lane as a director on 2015-05-18
dot icon08/05/2015
Termination of appointment of Donna Stephanie Swan as a director on 2015-01-22
dot icon15/10/2014
Full accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-09-16 no member list
dot icon29/08/2014
Appointment of Cllr Denise Jones as a director on 2014-07-24
dot icon03/06/2014
Termination of appointment of Hilary Franks as a director
dot icon27/05/2014
Auditor's resignation
dot icon23/04/2014
Appointment of Mr Alan Kenneth Lane as a director
dot icon23/04/2014
Appointment of Laura Collier as a director
dot icon10/10/2013
Full accounts made up to 2013-03-31
dot icon07/10/2013
Termination of appointment of Andrew Hudson as a director
dot icon07/10/2013
Termination of appointment of Paul Taylor as a director
dot icon07/10/2013
Termination of appointment of Roma Charlton as a director
dot icon20/09/2013
Annual return made up to 2013-09-16 no member list
dot icon17/10/2012
Full accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-09-16 no member list
dot icon02/03/2012
Appointment of Councillor Hilary Franks as a director
dot icon04/11/2011
Termination of appointment of Barbara Dennis as a director
dot icon21/10/2011
Full accounts made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-09-16 no member list
dot icon19/05/2011
Termination of appointment of Pauline Allen as a director
dot icon14/10/2010
Appointment of Mr Jean-Pierre Van Zyl as a director
dot icon14/10/2010
Annual return made up to 2010-09-16 no member list
dot icon14/10/2010
Director's details changed for Roma Lynn Charlton on 2010-09-16
dot icon14/10/2010
Director's details changed for Elspeth Fiona Gordon Standfield on 2010-09-16
dot icon14/10/2010
Director's details changed for Linda Jayne Tuttiett on 2010-09-16
dot icon14/10/2010
Director's details changed for Mr Paul Harold Taylor on 2010-09-16
dot icon14/10/2010
Director's details changed for Barbara Elaine Dennis on 2010-09-16
dot icon14/10/2010
Director's details changed for Prof Eric Grahame Nicol Cross on 2010-09-16
dot icon14/10/2010
Director's details changed for Donna Stephanie Swan on 2010-09-16
dot icon14/10/2010
Director's details changed for Keith Michael Proudfoot on 2010-09-16
dot icon14/10/2010
Director's details changed for Malcolm Douglas Page on 2010-09-16
dot icon14/10/2010
Director's details changed for Mr Jonathan Mark Anthony Brown on 2010-09-16
dot icon14/10/2010
Director's details changed for Mr Timothy Guy Bailey on 2010-09-16
dot icon14/10/2010
Secretary's details changed for Mrs Joanne Patricia Mckenna on 2010-09-16
dot icon13/10/2010
Full accounts made up to 2010-03-31
dot icon13/09/2010
Appointment of Ms Johanna Darby as a director
dot icon23/06/2010
Appointment of Councillor Pauline Allen as a director
dot icon10/05/2010
Termination of appointment of Peter Arnold as a director
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon15/10/2009
Appointment of Mr Andrew John Hudson as a director
dot icon13/10/2009
Full accounts made up to 2009-03-31
dot icon21/09/2009
Annual return made up to 16/09/09
dot icon13/10/2008
Full accounts made up to 2008-03-31
dot icon17/09/2008
Annual return made up to 16/09/08
dot icon28/05/2008
Appointment terminated director graeme rigby
dot icon23/05/2008
Director's change of particulars / malcolm page / 24/03/2006
dot icon18/04/2008
Director appointed jonathan mark anthony brown
dot icon08/04/2008
Director appointed linda jayne tuttiett
dot icon08/04/2008
Director appointed keith michael proudfoot
dot icon10/10/2007
Full accounts made up to 2007-03-31
dot icon09/10/2007
Annual return made up to 16/09/07
dot icon09/10/2007
Director's particulars changed
dot icon09/10/2007
Director's particulars changed
dot icon04/08/2007
Director resigned
dot icon26/06/2007
New director appointed
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
Secretary resigned
dot icon26/10/2006
Director resigned
dot icon26/10/2006
Director resigned
dot icon16/10/2006
Accounts for a small company made up to 2006-03-31
dot icon11/10/2006
Annual return made up to 16/09/06
dot icon11/10/2006
Location of register of members
dot icon11/10/2006
Director's particulars changed
dot icon11/10/2006
Director's particulars changed
dot icon09/05/2006
Director resigned
dot icon04/11/2005
Director resigned
dot icon27/10/2005
Accounts for a small company made up to 2005-03-31
dot icon27/09/2005
Annual return made up to 16/09/05
dot icon05/09/2005
Secretary resigned
dot icon05/09/2005
New secretary appointed
dot icon19/04/2005
New director appointed
dot icon05/11/2004
Particulars of mortgage/charge
dot icon05/11/2004
Particulars of mortgage/charge
dot icon07/10/2004
Annual return made up to 15/09/04
dot icon07/10/2004
Accounts for a small company made up to 2004-03-31
dot icon10/09/2004
New director appointed
dot icon17/08/2004
New director appointed
dot icon27/07/2004
Director resigned
dot icon29/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon17/05/2004
Director resigned
dot icon04/05/2004
Director resigned
dot icon12/12/2003
New director appointed
dot icon08/12/2003
Director resigned
dot icon08/12/2003
Director resigned
dot icon21/11/2003
Accounts for a small company made up to 2003-03-31
dot icon15/10/2003
Annual return made up to 15/09/03
dot icon25/06/2003
New director appointed
dot icon06/05/2003
New director appointed
dot icon31/03/2003
New director appointed
dot icon31/03/2003
Director resigned
dot icon11/03/2003
Director resigned
dot icon20/12/2002
New director appointed
dot icon17/12/2002
Director resigned
dot icon17/12/2002
Director resigned
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Director resigned
dot icon11/11/2002
Accounts for a small company made up to 2002-03-31
dot icon01/10/2002
Annual return made up to 15/09/02
dot icon30/09/2002
Director resigned
dot icon07/06/2002
New director appointed
dot icon07/06/2002
Director resigned
dot icon07/03/2002
New director appointed
dot icon28/02/2002
Secretary resigned
dot icon25/02/2002
New director appointed
dot icon20/02/2002
New secretary appointed
dot icon18/10/2001
Annual return made up to 15/09/01
dot icon18/09/2001
Director resigned
dot icon18/09/2001
Director resigned
dot icon18/09/2001
Accounts for a small company made up to 2001-03-31
dot icon15/08/2001
Director resigned
dot icon13/06/2001
Secretary resigned
dot icon13/06/2001
New secretary appointed
dot icon15/03/2001
New director appointed
dot icon21/11/2000
New director appointed
dot icon06/11/2000
Director resigned
dot icon06/11/2000
New director appointed
dot icon31/10/2000
Accounts for a small company made up to 2000-03-31
dot icon05/10/2000
Annual return made up to 15/09/00
dot icon22/08/2000
New director appointed
dot icon22/11/1999
Full accounts made up to 1999-03-31
dot icon13/09/1999
Annual return made up to 15/09/99
dot icon01/04/1999
Certificate of change of name
dot icon27/10/1998
Full accounts made up to 1998-03-31
dot icon07/10/1998
Annual return made up to 15/09/98
dot icon26/08/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon09/07/1998
Certificate of change of name
dot icon31/10/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon15/10/1997
Full accounts made up to 1997-03-31
dot icon15/10/1997
Annual return made up to 15/09/97
dot icon21/11/1996
New director appointed
dot icon14/10/1996
Full accounts made up to 1996-03-31
dot icon14/10/1996
Annual return made up to 15/09/96
dot icon07/11/1995
New director appointed
dot icon07/11/1995
New director appointed
dot icon07/11/1995
Full accounts made up to 1995-03-31
dot icon11/10/1995
New director appointed
dot icon11/10/1995
Annual return made up to 15/09/95
dot icon20/01/1995
Annual return made up to 15/09/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/11/1994
New director appointed
dot icon17/11/1994
Full accounts made up to 1994-03-31
dot icon04/05/1994
Particulars of mortgage/charge
dot icon24/03/1994
Secretary resigned;new secretary appointed
dot icon06/01/1994
Full accounts made up to 1993-03-31
dot icon02/11/1993
Registered office changed on 02/11/93 from: 67A westgate road newcastle upon tyne tyne and wear NE1 1SG
dot icon24/09/1993
New director appointed
dot icon24/09/1993
New director appointed
dot icon24/09/1993
Annual return made up to 15/09/93
dot icon07/04/1993
Resolutions
dot icon03/11/1992
Full accounts made up to 1992-03-31
dot icon03/11/1992
Annual return made up to 15/09/92
dot icon28/09/1992
Director resigned
dot icon12/06/1992
Director resigned
dot icon05/11/1991
Annual return made up to 15/09/91
dot icon05/11/1991
Full accounts made up to 1991-03-31
dot icon27/08/1991
New director appointed
dot icon14/06/1991
Director resigned;new director appointed
dot icon14/06/1991
New director appointed
dot icon14/06/1991
Secretary resigned;new secretary appointed
dot icon24/04/1991
Annual return made up to 20/12/90
dot icon11/04/1991
Full accounts made up to 1990-03-31
dot icon09/05/1990
Full accounts made up to 1989-03-31
dot icon23/11/1989
Annual return made up to 15/09/89
dot icon14/11/1989
Registered office changed on 14/11/89 from: dept. Of administration civiv centre newcastle upon tyne NE99 2BN
dot icon30/11/1988
Resolutions
dot icon03/11/1987
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
06/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

69
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlton, Roma Lynn
Director
30/10/2003 - 03/10/2013
4
Bell, Gerald William
Director
31/10/2002 - 10/06/2004
12
Hudson, Andrew John
Director
08/10/2009 - 03/10/2013
9
Proudfoot, Keith Michael
Director
06/03/2008 - 08/12/2021
11
Russell, Daniel Paul
Director
10/12/2024 - Present
2

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 NORTHERN STAGE (THEATRICAL PRODUCTIONS) LIMITED

NORTHERN STAGE (THEATRICAL PRODUCTIONS) LIMITED is an(a) Active company incorporated on 03/11/1987 with the registered office located at Northern Stage, Barras Bridge, Newcastle Upon Tyne NE1 7RH. There are currently 9 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 NORTHERN STAGE (THEATRICAL PRODUCTIONS) LIMITED?

toggle

NORTHERN STAGE (THEATRICAL PRODUCTIONS) LIMITED is currently Active. It was registered on 03/11/1987 .

Where is NORTHERN STAGE (THEATRICAL PRODUCTIONS) LIMITED located?

toggle

NORTHERN STAGE (THEATRICAL PRODUCTIONS) LIMITED is registered at Northern Stage, Barras Bridge, Newcastle Upon Tyne NE1 7RH.

What does NORTHERN STAGE (THEATRICAL PRODUCTIONS) LIMITED do?

toggle

NORTHERN STAGE (THEATRICAL PRODUCTIONS) LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for NORTHERN STAGE (THEATRICAL PRODUCTIONS) LIMITED?

toggle

The latest filing was on 03/02/2026: Appointment of Mr Daniel Paul Russell as a director on 2024-12-10.