AV FESTIVAL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAV FESTIVAL
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06141603
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AV FESTIVAL?

    Previous Company Names
    Company NameFromUntil
    AUDIO VISUAL ARTS NORTH EASTMar 20, 2007Mar 20, 2007
    ELECTRONIC ARTS NORTH EASTMar 06, 2007Mar 06, 2007

    What are the latest accounts for AV FESTIVAL?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for AV FESTIVAL?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Mar 06, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 06, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Vicki Brown as a director on Dec 08, 2017

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Mar 06, 2017 with updates

    4 pagesCS01

    Director's details changed for Mrs Julia Michelle Bell on Feb 02, 2017

    2 pagesCH01

    Second filing for the appointment of Julia Bell as a director

    6 pagesRP04AP01

    Termination of appointment of John Warren Shipley as a director on Aug 12, 2016

    1 pagesTM01

    Termination of appointment of Iain Ashton Watson as a director on Aug 12, 2016

    1 pagesTM01

    Second filing for the appointment of Marie Nixon as a director

    6 pagesRP04AP01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Mar 06, 2016 no member list

    11 pagesAR01

    Appointment of Mr Keith Merrin as a director on Oct 09, 2015

    2 pagesAP01

    Termination of appointment of Rhodri Davies as a director on Dec 18, 2015

    1 pagesTM01

    Appointment of Ms Julia Bell as a director on Aug 21, 2015

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 24, 2016Clarification A second filed AP01 was registered on 24/10/2016

    Appointment of Ms Marie Nixon as a director on Aug 21, 2015

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 01, 2016Clarification A SECOND FILED AP01 WAS REGISTERED ON 01/09/2016

    Appointment of Ms Vicki Brown as a director on Feb 27, 2015

    2 pagesAP01

    Appointment of Mr Benjamin William Roger Cook as a director on Feb 27, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Mar 06, 2015 no member list

    7 pagesAR01

    Who are the officers of AV FESTIVAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHATWELL, Rebecca Louise
    98-100 Pilgrim Street
    NE1 6SQ Newcastle Upon Tyne
    Alderman Fenwick's House
    Secretary
    98-100 Pilgrim Street
    NE1 6SQ Newcastle Upon Tyne
    Alderman Fenwick's House
    193618030001
    ARMSTRONG, James John
    Time Central, 32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    England
    Director
    Time Central, 32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    England
    EnglandBritishSolicitor180940680001
    BELL, Julia Michelle
    98-100 Pilgrim Street
    NE1 6SQ Newcastle Upon Tyne
    Alderman Fenwick's House
    Director
    98-100 Pilgrim Street
    NE1 6SQ Newcastle Upon Tyne
    Alderman Fenwick's House
    EnglandBritishHead Of Partnerships193639850001
    COOK, Benjamin William Roger
    Rushmore Road
    E5 0HB London
    180
    England
    Director
    Rushmore Road
    E5 0HB London
    180
    England
    United KingdomBritishCeo103253680002
    LOPARDO, Adam Cataldo
    Balmoral Terrace
    South Gosforth
    NE3 1YH Newcastle Upon Tyne
    39
    Great Britain
    Director
    Balmoral Terrace
    South Gosforth
    NE3 1YH Newcastle Upon Tyne
    39
    Great Britain
    EnglandBritishSenior Management Charity193335130001
    MERRIN, Keith
    Liberty Way
    SR6 0GL Sunderland
    National Glass Centre
    England
    Director
    Liberty Way
    SR6 0GL Sunderland
    National Glass Centre
    England
    EnglandBritishMuseum Director118050920001
    NIXON, Marie
    City Campus Edinburgh Building
    Chester Road
    SR1 3SD Sunderland
    University Of Sunderland Students' Union
    United Kingdom
    Director
    City Campus Edinburgh Building
    Chester Road
    SR1 3SD Sunderland
    University Of Sunderland Students' Union
    United Kingdom
    United KingdomBritishChief Executive208455140001
    ROBINSON, Mark Andrew
    Chestnut Road
    Eaglescliffe
    TS16 0BA Stockton-On-Tees
    9
    Cleveland
    United Kingdom
    Director
    Chestnut Road
    Eaglescliffe
    TS16 0BA Stockton-On-Tees
    9
    Cleveland
    United Kingdom
    United KingdomBritishArts Consultant And Writer159043940001
    HARGER, Honor Therese
    56 Wingrove Gardens
    Fenham
    NE4 9HS Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    56 Wingrove Gardens
    Fenham
    NE4 9HS Newcastle Upon Tyne
    Tyne & Wear
    British119307450001
    BRINDLEY, Kate
    The Mill
    School Lane Great Ayton
    TS9 6SE Middlesbrough
    4
    North Yorkshire
    United Kingdom
    Director
    The Mill
    School Lane Great Ayton
    TS9 6SE Middlesbrough
    4
    North Yorkshire
    United Kingdom
    United KingdomBritishMuseum Director159065680001
    BROWN, Vicki
    Andover Place
    NE28 9UD Wallsend
    9
    Tyne And Wear
    United Kingdom
    Director
    Andover Place
    NE28 9UD Wallsend
    9
    Tyne And Wear
    United Kingdom
    United KingdomBritishChartered Accountant203752680001
    BYERS, Claire
    1 The Stables
    Lemmington Hall
    NE66 2BH Alnwick
    Northumberland
    Director
    1 The Stables
    Lemmington Hall
    NE66 2BH Alnwick
    Northumberland
    United KingdomBritishDirector Of Public Affairs111705520001
    CHETTY, Andrew Caleya
    Farm Close
    Hednesford
    WS12 2BX Cannock
    5
    Staffordshire
    United Kingdom
    Director
    Farm Close
    Hednesford
    WS12 2BX Cannock
    5
    Staffordshire
    United Kingdom
    United KingdomBritishProducer139595260001
    COLLARD, Paul
    Old School House
    Barrasford
    NE48 4AR Hexham
    Northumberland
    Director
    Old School House
    Barrasford
    NE48 4AR Hexham
    Northumberland
    BritishArts101625870001
    COOKE, Carol Elizabeth
    24 Thornleigh Gardens
    Cleadon Village
    SR6 7PX Sunderland
    Director
    24 Thornleigh Gardens
    Cleadon Village
    SR6 7PX Sunderland
    United KingdomBritishPublic Accountability Manager73627460002
    CRAIG, Alexandra Jane
    6 Ladywell Way
    Ponteland
    NE20 9TB Newcastle Upon Tyne
    Director
    6 Ladywell Way
    Ponteland
    NE20 9TB Newcastle Upon Tyne
    United KingdomBritishSolicitor103644720003
    DAVIES, Rhodri
    Dryden Road
    NE9 5TS Gateshead
    117
    Tyne And Wear
    United Kingdom
    Director
    Dryden Road
    NE9 5TS Gateshead
    117
    Tyne And Wear
    United Kingdom
    United KingdomWelshMusician / Artist159065970001
    DOBSON, Mark
    Linden Terrace
    NE26 6AA Whitley Bay
    6
    England
    Director
    Linden Terrace
    NE26 6AA Whitley Bay
    6
    England
    United KingdomBritishManager70326290004
    HALL, Jenny
    Battersby Junction
    Stokesley
    TS9 6LS Middlesbrough
    24
    North Yorkshire
    United Kingdom
    Director
    Battersby Junction
    Stokesley
    TS9 6LS Middlesbrough
    24
    North Yorkshire
    United Kingdom
    EnglandBritishFreelance Consultant119307440003
    NORMAN, Sally Jane
    8 Taylors Court
    1 Monk Street
    NE1 5XD Newcastle Upon Tyne
    Tyne & Wear
    Director
    8 Taylors Court
    1 Monk Street
    NE1 5XD Newcastle Upon Tyne
    Tyne & Wear
    United KingdomNew Zealander/FrenchDirector Of A University Resea117380150001
    SHIPLEY, John Warren, Lord
    Bridge Park
    NE3 2DX Newcastle Upon Tyne
    6
    Great Britain
    Director
    Bridge Park
    NE3 2DX Newcastle Upon Tyne
    6
    Great Britain
    United KingdomBritishRetired3933840001
    VICKERS, Kari
    192a High Street
    Gosforth
    NE3 1HD Newcastle Upon Tyne
    Tyne & Wear
    Director
    192a High Street
    Gosforth
    NE3 1HD Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishLocal Government Officer119307430001
    WATSON, Iain Ashton
    Fowberry Crescent
    NE4 9XJ Newcastle Upon Tyne
    32
    Tyne And Wear
    Director
    Fowberry Crescent
    NE4 9XJ Newcastle Upon Tyne
    32
    Tyne And Wear
    United KingdomBritishDirector132705940001

    What are the latest statements on persons with significant control for AV FESTIVAL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 06, 2017The 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