Northern Creative Solutions NEWCASTLE UPON TYNE


Northern Creative Solutions was formally closed on 2022-04-26. Northern Creative Solutions was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that could have been found at 25 Cheltenham Terrace, Newcastle Upon Tyne, NE6 5HR, ENGLAND. This company (formally started on 2013-04-12) was run by 4 directors.
Director Darryl H. who was appointed on 11 June 2018.
Director David W. who was appointed on 29 January 2018.
Director Paula P. who was appointed on 22 August 2016.

The company was classified as "other letting and operating of own or leased real estate" (68209), "operation of arts facilities" (90040). The last confirmation statement was filed on 2020-04-11 and last time the statutory accounts were filed was on 31 August 2018. 2016-04-12 is the date of the latest annual return.

Northern Creative Solutions Address / Contact

Office Address 25 Cheltenham Terrace
Town Newcastle Upon Tyne
Post code NE6 5HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08485573
Date of Incorporation Fri, 12th Apr 2013
Date of Dissolution Tue, 26th Apr 2022
Industry Other letting and operating of own or leased real estate
Industry Operation of arts facilities
End of financial Year 29th February
Company age 9 years old
Account next due date Sun, 28th Feb 2021
Account last made up date Fri, 31st Aug 2018
Next confirmation statement due date Sun, 25th Apr 2021
Last confirmation statement dated Sat, 11th Apr 2020

Company staff

Darryl H.

Position: Director

Appointed: 11 June 2018

David W.

Position: Director

Appointed: 29 January 2018

Paula P.

Position: Director

Appointed: 22 August 2016

Stephanie C.

Position: Director

Appointed: 12 June 2014

Laura L.

Position: Director

Appointed: 23 July 2018

Resigned: 11 September 2018

Rowena O.

Position: Director

Appointed: 26 October 2015

Resigned: 31 July 2017

Amanda R.

Position: Director

Appointed: 26 October 2015

Resigned: 12 March 2018

Andrew M.

Position: Director

Appointed: 21 August 2014

Resigned: 07 March 2017

Jayne E.

Position: Director

Appointed: 21 August 2014

Resigned: 26 October 2015

Matthew C.

Position: Director

Appointed: 12 April 2013

Resigned: 29 May 2014

Gabriel M.

Position: Director

Appointed: 12 April 2013

Resigned: 22 August 2013

Eve G.

Position: Director

Appointed: 12 April 2013

Resigned: 01 October 2014

Emily C.

Position: Director

Appointed: 12 April 2013

Resigned: 10 December 2014

People with significant control

Stephanie C.

Notified on 12 March 2018
Ceased on 11 June 2018
Nature of control: 25-50% voting rights

Paula P.

Notified on 12 March 2018
Ceased on 11 June 2018
Nature of control: 25-50% voting rights

David W.

Notified on 12 March 2018
Ceased on 11 June 2018
Nature of control: 25-50% voting rights

Paula P.

Notified on 31 July 2017
Ceased on 29 January 2018
Nature of control: 25-50% voting rights

Amanda R.

Notified on 31 July 2017
Ceased on 29 January 2018
Nature of control: 25-50% voting rights

Stephanie C.

Notified on 31 July 2017
Ceased on 29 January 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
Free Download (1 page)

Company search