AV FESTIVAL
Overview
Company Name | AV FESTIVAL |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 06141603 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AV FESTIVAL?
- Artistic creation (90030) / Arts, entertainment and recreation
Where is AV FESTIVAL located?
Registered Office Address | Alderman Fenwick's House 98-100 Pilgrim Street NE1 6SQ Newcastle Upon Tyne |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AV FESTIVAL?
Company Name | From | Until |
---|---|---|
AUDIO VISUAL ARTS NORTH EAST | Mar 20, 2007 | Mar 20, 2007 |
ELECTRONIC ARTS NORTH EAST | Mar 06, 2007 | Mar 06, 2007 |
What are the latest accounts for AV FESTIVAL?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for AV FESTIVAL?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||
Confirmation statement made on Mar 06, 2019 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||
Confirmation statement made on Mar 06, 2018 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Vicki Brown as a director on Dec 08, 2017 | 1 pages | TM01 | ||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||
Confirmation statement made on Mar 06, 2017 with updates | 4 pages | CS01 | ||||||
Director's details changed for Mrs Julia Michelle Bell on Feb 02, 2017 | 2 pages | CH01 | ||||||
Second filing for the appointment of Julia Bell as a director | 6 pages | RP04AP01 | ||||||
Termination of appointment of John Warren Shipley as a director on Aug 12, 2016 | 1 pages | TM01 | ||||||
Termination of appointment of Iain Ashton Watson as a director on Aug 12, 2016 | 1 pages | TM01 | ||||||
Second filing for the appointment of Marie Nixon as a director | 6 pages | RP04AP01 | ||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||
Annual return made up to Mar 06, 2016 no member list | 11 pages | AR01 | ||||||
Appointment of Mr Keith Merrin as a director on Oct 09, 2015 | 2 pages | AP01 | ||||||
Termination of appointment of Rhodri Davies as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||
Appointment of Ms Julia Bell as a director on Aug 21, 2015 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Ms Marie Nixon as a director on Aug 21, 2015 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Ms Vicki Brown as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||
Appointment of Mr Benjamin William Roger Cook as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||
Annual return made up to Mar 06, 2015 no member list | 7 pages | AR01 | ||||||
Who are the officers of AV FESTIVAL?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHATWELL, Rebecca Louise | Secretary | 98-100 Pilgrim Street NE1 6SQ Newcastle Upon Tyne Alderman Fenwick's House | 193618030001 | |||||||
ARMSTRONG, James John | Director | Time Central, 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp England | England | British | Solicitor | 180940680001 | ||||
BELL, Julia Michelle | Director | 98-100 Pilgrim Street NE1 6SQ Newcastle Upon Tyne Alderman Fenwick's House | England | British | Head Of Partnerships | 193639850001 | ||||
COOK, Benjamin William Roger | Director | Rushmore Road E5 0HB London 180 England | United Kingdom | British | Ceo | 103253680002 | ||||
LOPARDO, Adam Cataldo | Director | Balmoral Terrace South Gosforth NE3 1YH Newcastle Upon Tyne 39 Great Britain | England | British | Senior Management Charity | 193335130001 | ||||
MERRIN, Keith | Director | Liberty Way SR6 0GL Sunderland National Glass Centre England | England | British | Museum Director | 118050920001 | ||||
NIXON, Marie | Director | City Campus Edinburgh Building Chester Road SR1 3SD Sunderland University Of Sunderland Students' Union United Kingdom | United Kingdom | British | Chief Executive | 208455140001 | ||||
ROBINSON, Mark Andrew | Director | Chestnut Road Eaglescliffe TS16 0BA Stockton-On-Tees 9 Cleveland United Kingdom | United Kingdom | British | Arts Consultant And Writer | 159043940001 | ||||
HARGER, Honor Therese | Secretary | 56 Wingrove Gardens Fenham NE4 9HS Newcastle Upon Tyne Tyne & Wear | British | 119307450001 | ||||||
BRINDLEY, Kate | Director | The Mill School Lane Great Ayton TS9 6SE Middlesbrough 4 North Yorkshire United Kingdom | United Kingdom | British | Museum Director | 159065680001 | ||||
BROWN, Vicki | Director | Andover Place NE28 9UD Wallsend 9 Tyne And Wear United Kingdom | United Kingdom | British | Chartered Accountant | 203752680001 | ||||
BYERS, Claire | Director | 1 The Stables Lemmington Hall NE66 2BH Alnwick Northumberland | United Kingdom | British | Director Of Public Affairs | 111705520001 | ||||
CHETTY, Andrew Caleya | Director | Farm Close Hednesford WS12 2BX Cannock 5 Staffordshire United Kingdom | United Kingdom | British | Producer | 139595260001 | ||||
COLLARD, Paul | Director | Old School House Barrasford NE48 4AR Hexham Northumberland | British | Arts | 101625870001 | |||||
COOKE, Carol Elizabeth | Director | 24 Thornleigh Gardens Cleadon Village SR6 7PX Sunderland | United Kingdom | British | Public Accountability Manager | 73627460002 | ||||
CRAIG, Alexandra Jane | Director | 6 Ladywell Way Ponteland NE20 9TB Newcastle Upon Tyne | United Kingdom | British | Solicitor | 103644720003 | ||||
DAVIES, Rhodri | Director | Dryden Road NE9 5TS Gateshead 117 Tyne And Wear United Kingdom | United Kingdom | Welsh | Musician / Artist | 159065970001 | ||||
DOBSON, Mark | Director | Linden Terrace NE26 6AA Whitley Bay 6 England | United Kingdom | British | Manager | 70326290004 | ||||
HALL, Jenny | Director | Battersby Junction Stokesley TS9 6LS Middlesbrough 24 North Yorkshire United Kingdom | England | British | Freelance Consultant | 119307440003 | ||||
NORMAN, Sally Jane | Director | 8 Taylors Court 1 Monk Street NE1 5XD Newcastle Upon Tyne Tyne & Wear | United Kingdom | New Zealander/French | Director Of A University Resea | 117380150001 | ||||
SHIPLEY, John Warren, Lord | Director | Bridge Park NE3 2DX Newcastle Upon Tyne 6 Great Britain | United Kingdom | British | Retired | 3933840001 | ||||
VICKERS, Kari | Director | 192a High Street Gosforth NE3 1HD Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Local Government Officer | 119307430001 | ||||
WATSON, Iain Ashton | Director | Fowberry Crescent NE4 9XJ Newcastle Upon Tyne 32 Tyne And Wear | United Kingdom | British | Director | 132705940001 |
What are the latest statements on persons with significant control for AV FESTIVAL?
Notified On | Ceased On | Statement |
---|---|---|
Mar 06, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0