Skimstone Arts NEWCASTLE UPON TYNE


Founded in 2007, Skimstone Arts, classified under reg no. 06261728 is an active company. Currently registered at Skimstone Arts, The Newbridge Project, Clarence Walk NE2 1AL, Newcastle Upon Tyne the company has been in the business for seventeen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 22nd May 2018 Skimstone Arts is no longer carrying the name Skimstone Performance Company.

At the moment there are 5 directors in the the firm, namely Talha O., Angela M. and Simon J. and others. In addition one secretary - Jessica J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Skimstone Arts Address / Contact

Office Address Skimstone Arts, The Newbridge Project, Clarence Walk
Office Address2 Shieldfield Centre 4-8, Off Stoddart Street,
Town Newcastle Upon Tyne
Post code NE2 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06261728
Date of Incorporation Tue, 29th May 2007
Industry Performing arts
Industry Artistic creation
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Talha O.

Position: Director

Appointed: 20 July 2023

Angela M.

Position: Director

Appointed: 25 May 2023

Simon J.

Position: Director

Appointed: 03 April 2023

Jessica J.

Position: Secretary

Appointed: 03 April 2023

Alida V.

Position: Director

Appointed: 03 April 2023

Jessica J.

Position: Director

Appointed: 03 April 2023

Liadi M.

Position: Director

Appointed: 03 June 2021

Resigned: 11 April 2023

Katherine D.

Position: Director

Appointed: 04 July 2019

Resigned: 11 April 2023

Jayne H.

Position: Secretary

Appointed: 11 December 2017

Resigned: 26 September 2019

Rebecca W.

Position: Director

Appointed: 25 October 2017

Resigned: 11 April 2023

Garry R.

Position: Director

Appointed: 25 October 2017

Resigned: 28 April 2022

Sarah D.

Position: Director

Appointed: 25 October 2017

Resigned: 11 April 2023

Sean C.

Position: Director

Appointed: 25 October 2017

Resigned: 05 March 2019

Carol C.

Position: Director

Appointed: 25 October 2017

Resigned: 29 September 2022

Andrea K.

Position: Director

Appointed: 22 January 2015

Resigned: 13 July 2017

Matt H.

Position: Director

Appointed: 11 December 2014

Resigned: 03 November 2016

Wendy S.

Position: Director

Appointed: 15 May 2014

Resigned: 11 April 2023

Jayne H.

Position: Director

Appointed: 13 March 2012

Resigned: 26 September 2019

James G.

Position: Director

Appointed: 03 February 2012

Resigned: 11 April 2013

Roger H.

Position: Director

Appointed: 01 June 2011

Resigned: 22 April 2016

Graham V.

Position: Director

Appointed: 27 July 2010

Resigned: 14 September 2011

Claire W.

Position: Director

Appointed: 19 January 2010

Resigned: 11 December 2017

Peter S.

Position: Director

Appointed: 19 January 2010

Resigned: 11 December 2017

Craig A.

Position: Director

Appointed: 04 November 2009

Resigned: 15 November 2018

Ben M.

Position: Director

Appointed: 11 December 2008

Resigned: 06 April 2017

Lindsay F.

Position: Director

Appointed: 11 December 2008

Resigned: 06 December 2011

Peter S.

Position: Secretary

Appointed: 23 July 2007

Resigned: 11 December 2017

Simon G.

Position: Director

Appointed: 29 May 2007

Resigned: 23 October 2008

John M.

Position: Secretary

Appointed: 29 May 2007

Resigned: 06 July 2007

Paul C.

Position: Director

Appointed: 29 May 2007

Resigned: 23 October 2008

Anne C.

Position: Director

Appointed: 29 May 2007

Resigned: 24 February 2009

Nicholas B.

Position: Director

Appointed: 29 May 2007

Resigned: 09 March 2010

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Peter S. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Claire W. This PSC has significiant influence or control over the company,.

Peter S.

Notified on 6 April 2016
Ceased on 11 December 2017
Nature of control: significiant influence or control

Claire W.

Notified on 6 April 2016
Ceased on 11 December 2017
Nature of control: significiant influence or control

Company previous names

Skimstone Performance Company May 22, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand30 93443 15139 09142 665    
Current Assets34 27649 80641 26646 42858 98559 07079 58685 713
Debtors3 3426 6552 1753 762    
Other Debtors1 937       
Property Plant Equipment3 3052 4792 2351 677    
Net Assets Liabilities   41 91958 15943 07561 90356 858
Other
Accumulated Depreciation Impairment Property Plant Equipment5 6656 4917 1277 685    
Creditors23 74644 59032 7156 1871 30517 42318 63528 855
Increase From Depreciation Charge For Year Property Plant Equipment 826636558    
Net Current Assets Liabilities10 5305 2168 55140 24157 68059 07079 58685 713
Other Creditors17 42044 03432 08433 265    
Property Plant Equipment Gross Cost8 9708 9709 362     
Total Additions Including From Business Combinations Property Plant Equipment  392     
Total Assets Less Current Liabilities13 8357 69510 78641 91958 15960 49880 53885 713
Trade Creditors Trade Payables6 3265566312 962    
Trade Debtors Trade Receivables1 4056 6552 1753 762    
Fixed Assets   1 6784791 428952 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 14th, December 2023
Free Download (3 pages)

Company search