Tyneside Cinema Trading Co. Ltd NEWCASTLE UPON TYNE


Founded in 2013, Tyneside Cinema Trading, classified under reg no. 08804734 is an active company. Currently registered at 10 Pilgrim Street NE1 6QG, Newcastle Upon Tyne the company has been in the business for 11 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2018/04/11 Tyneside Cinema Trading Co. Ltd is no longer carrying the name Tc Bar Cafe.

The firm has 3 directors, namely Iain W., Nicola S. and Sean N.. Of them, Iain W., Nicola S., Sean N. have been with the company the longest, being appointed on 19 July 2023. Currently 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.

Tyneside Cinema Trading Co. Ltd Address / Contact

Office Address 10 Pilgrim Street
Town Newcastle Upon Tyne
Post code NE1 6QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08804734
Date of Incorporation Fri, 6th Dec 2013
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Iain W.

Position: Director

Appointed: 19 July 2023

Nicola S.

Position: Director

Appointed: 19 July 2023

Sean N.

Position: Director

Appointed: 19 July 2023

Alison F.

Position: Director

Appointed: 07 July 2023

Resigned: 31 October 2023

Lori C.

Position: Secretary

Appointed: 02 February 2023

Resigned: 30 June 2023

Ruth C.

Position: Director

Appointed: 14 April 2022

Resigned: 28 June 2023

Simon D.

Position: Director

Appointed: 10 February 2021

Resigned: 28 June 2023

Nilakshi M.

Position: Secretary

Appointed: 02 November 2020

Resigned: 02 February 2023

Holli K.

Position: Director

Appointed: 16 September 2019

Resigned: 24 September 2020

Jane S.

Position: Director

Appointed: 12 April 2019

Resigned: 20 June 2023

Nicholas S.

Position: Director

Appointed: 03 May 2016

Resigned: 09 December 2020

Martin H.

Position: Secretary

Appointed: 22 August 2014

Resigned: 02 May 2016

Ruth C.

Position: Director

Appointed: 30 July 2014

Resigned: 10 July 2020

Joanne H.

Position: Director

Appointed: 30 July 2014

Resigned: 03 May 2016

Chris R.

Position: Director

Appointed: 31 January 2014

Resigned: 30 September 2015

Keith P.

Position: Director

Appointed: 31 January 2014

Resigned: 03 May 2016

Mark D.

Position: Director

Appointed: 30 January 2014

Resigned: 01 July 2016

Geoffrey C.

Position: Director

Appointed: 30 January 2014

Resigned: 30 September 2015

Thomas C.

Position: Director

Appointed: 30 January 2014

Resigned: 16 September 2019

Jane S.

Position: Director

Appointed: 30 January 2014

Resigned: 03 July 2018

Martin H.

Position: Director

Appointed: 30 January 2014

Resigned: 03 May 2016

Gill R.

Position: Director

Appointed: 30 January 2014

Resigned: 22 August 2014

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 06 December 2013

Resigned: 30 January 2014

Andrew D.

Position: Director

Appointed: 06 December 2013

Resigned: 30 January 2014

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Tyneside Cinema from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a charity limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Tyneside Cinema

10 Pilgrim Street, Newcastle Upon Tyne, NE1 6QG, United Kingdom

Legal authority Companies Act
Legal form Charity Limited By Guarantee
Country registered England
Place registered Registrar For England And Wales
Registration number 1113101
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tc Bar Cafe April 11, 2018
Timec 1448 February 5, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2023/10/31
filed on: 31st, October 2023
Free Download (1 page)

Company search

Advertisements