Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHERN PRINT STUDIO LIMITED
Company Information for

NORTHERN PRINT STUDIO LIMITED

STEPNEY BANK, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 2NP,
Company Registration Number
02899117
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Northern Print Studio Ltd
NORTHERN PRINT STUDIO LIMITED was founded on 1994-02-11 and has its registered office in Tyne & Wear. The organisation's status is listed as "Active". Northern Print Studio Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTHERN PRINT STUDIO LIMITED
 
Legal Registered Office
STEPNEY BANK
NEWCASTLE UPON TYNE
TYNE & WEAR
NE1 2NP
Other companies in NE1
 
Filing Information
Company Number 02899117
Company ID Number 02899117
Date formed 1994-02-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB621300700  
Last Datalog update: 2024-03-06 20:25:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN PRINT STUDIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTHERN PRINT STUDIO LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE LOUISE ATKINSON
Director 2012-05-02
CAROL BELL
Director 2017-01-18
SOPHIE ELIZABETH JESSIE COLE
Director 2017-01-18
ERIKA SERVIN GONZALEZ
Director 2011-05-18
JEANNE DIANE HALE
Director 2012-02-01
ADAM TOM HEATHER
Director 2014-10-01
JOHN CHARLES TULIP
Director 2013-05-15
ALAN ROBSON WANN
Director 2005-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE CALLENDER
Director 2011-07-20 2015-06-12
CAROLINE GREENER
Director 2010-04-15 2014-11-21
JULIE HARRISON
Director 2009-01-20 2014-02-26
KAREN TAWS
Company Secretary 2008-05-22 2012-02-11
CATHERINE LOUISE ATKINSON
Director 2005-10-05 2011-05-18
CAROLINE GREENER
Director 2010-04-15 2010-04-15
CHRISTINE EGAN FOWLER
Director 2002-08-22 2009-10-13
IRENE FISHER
Director 2003-07-03 2009-01-20
ALISON JOYCE GRAHAM
Director 2006-09-06 2008-02-12
DAVID DOUGLASS
Company Secretary 2007-03-13 2007-11-06
DAVID DOUGLASS
Director 2003-04-02 2007-11-06
MICHELLE HUME WOOD
Company Secretary 2006-03-28 2007-03-13
MARCIA LANT
Company Secretary 2000-10-04 2005-09-02
SIMON DOUGLAS
Director 2002-01-31 2003-07-03
ROSS ALEXANDER FORBES
Director 1999-08-20 2003-02-27
ANNE CURTIS
Director 1997-08-12 2001-11-24
RICHARD JOHN BRODERICK
Company Secretary 1999-03-18 2000-05-10
RICHARD JOHN BRODERICK
Director 1995-04-06 2000-05-10
COLIN ALASDAIR STEWART CAMERON
Director 1998-01-28 1999-08-31
KENNETH RICHARDS DUFFY
Company Secretary 1994-02-11 1999-02-01
DAVID JOHN BUTLER
Director 1994-02-11 1998-12-12
PETER DAVIES
Director 1994-02-11 1998-10-27
MARK DOBSON
Director 1995-02-01 1997-07-08
THOMAS CHARLES CRUIKSHANKS
Director 1995-02-01 1997-02-17
DANIEL JOHN DWYER
Nominated Secretary 1994-02-11 1994-02-11
BETTY JUNE DOYLE
Nominated Director 1994-02-11 1994-02-11
DANIEL JOHN DWYER
Nominated Director 1994-02-11 1994-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM TOM HEATHER NORTHUMBERLAND COUNTY RECREATION GROUND LIMITED(THE) Director 2008-07-15 CURRENT 1904-04-19 Active
JOHN CHARLES TULIP NFM ACADEMY LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active - Proposal to Strike off
JOHN CHARLES TULIP NORTH EAST SCREEN LIMITED Director 2012-05-25 CURRENT 2002-01-21 Active
ALAN ROBSON WANN DESIGNE LTD Director 2017-11-17 CURRENT 2017-11-17 Active
ALAN ROBSON WANN PRINT - MAKING A MARK LIMITED Director 2012-12-20 CURRENT 2012-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09DIRECTOR APPOINTED MELANIE ANN WHEWELL
2023-05-04CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-03-29DIRECTOR APPOINTED MR PATRICK CHAPMAN
2023-03-21APPOINTMENT TERMINATED, DIRECTOR ERIKA SERVIN
2023-03-21APPOINTMENT TERMINATED, DIRECTOR ERIKA SERVIN
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROBSON WANN
2021-12-08AP01DIRECTOR APPOINTED DR LUCY CURRIE
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE ELIZABETH JESSIE COLE
2021-10-21AP01DIRECTOR APPOINTED MISS CATHERINE MARGARET ELIZABETH WINFIELD
2021-09-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12AP01DIRECTOR APPOINTED MS LUCY EMMA NICHOL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES TULIP
2020-08-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-23CH01Director's details changed for Erika Servin Gonzalez on 2019-08-23
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-01-30AP01DIRECTOR APPOINTED SOPHIE ELIZABETH JESSIE COLE
2017-01-30AP01DIRECTOR APPOINTED MISS CAROL BELL
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR KAREN TAWS
2016-02-11AR0111/02/16 ANNUAL RETURN FULL LIST
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE CALLENDER
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE CALLENDER
2015-02-13AR0111/02/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GREENER
2014-11-10AP01DIRECTOR APPOINTED MR ADAM TOM HEATHER
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HARRISON
2014-02-13AR0111/02/14 ANNUAL RETURN FULL LIST
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN TAWS / 13/02/2014
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE DIANE HALE / 13/02/2014
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBSON WANN / 13/02/2014
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE HARRISON / 13/02/2014
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIKA SERVIN GONZALEZ / 13/02/2014
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE CALLENDER / 13/02/2014
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE ATKINSON / 13/02/2014
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE ARMSTRONG / 03/11/2013
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PALMER
2013-08-01AP01DIRECTOR APPOINTED MR JOHN CHARLES TULIP
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL MADDISON
2013-03-01AR0111/02/13 NO MEMBER LIST
2012-11-20CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-20MEM/ARTSARTICLES OF ASSOCIATION
2012-11-20RES01ALTER ARTICLES 07/11/2012
2012-10-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-15CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-15RES01ADOPT ARTICLES 18/07/2012
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMPSON
2012-06-20AP01DIRECTOR APPOINTED CATHERINE LOUISE ATKINSON
2012-03-07AR0111/02/12 NO MEMBER LIST
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GREENER
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE EGAN FOWLER
2012-03-07TM02APPOINTMENT TERMINATED, SECRETARY KAREN TAWS
2012-02-07AP01DIRECTOR APPOINTED MRS JEANNE DIANE HALE
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-11AP01DIRECTOR APPOINTED SARAH ARMSTRONG
2011-06-20TM01TERMINATE DIR APPOINTMENT
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHARINE ATKINSON
2011-05-24AP01DIRECTOR APPOINTED ERIKA SERVIN GONZALEZ
2011-03-04AR0111/02/11 NO MEMBER LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-05AP01DIRECTOR APPOINTED CAROLINE GREENER
2010-03-05AR0111/02/10 NO MEMBER LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WANN / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN TAWS / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PALMER / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE HARRISON / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE EGAN FOWLER / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHARINE LOUISE ATKINSON / 05/03/2010
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH KING
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-18AP01DIRECTOR APPOINTED IAN THOMPSON
2009-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE WOOD
2009-05-05288aDIRECTOR APPOINTED JUDITH KING
2009-04-14288aDIRECTOR APPOINTED JULIE HARRISON
2009-03-06363aANNUAL RETURN MADE UP TO 11/02/09
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR IRENE FISHER
2008-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-24288aSECRETARY APPOINTED KAREN TAWS
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR ANGELA HUGHES
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR ALISON GRAHAM
2008-03-26363aANNUAL RETURN MADE UP TO 11/02/08
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID DOUGLASS
2007-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-24288bDIRECTOR RESIGNED
2007-04-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities



Licences & Regulatory approval
We could not find any licences issued to NORTHERN PRINT STUDIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHERN PRINT STUDIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHERN PRINT STUDIO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Intangible Assets
Patents
We have not found any records of NORTHERN PRINT STUDIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN PRINT STUDIO LIMITED
Trademarks
We have not found any records of NORTHERN PRINT STUDIO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NORTHERN PRINT STUDIO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2014-09-30 GBP £700 Licenses, Housing, Fees
Gateshead Council 2014-03-20 GBP £500 Licenses, Housing, Fees
Newcastle City Council 2013-03-21 GBP £3,105
Newcastle City Council 2012-12-20 GBP £3,103
Newcastle City Council 2012-09-21 GBP £3,103
Newcastle City Council 2012-06-21 GBP £2,899
Newcastle City Council 2012-03-22 GBP £3,225
Newcastle City Council 2011-12-23 GBP £3,894
Newcastle City Council 2011-12-23 GBP £3,222
Newcastle City Council 2011-10-31 GBP £1,000
Newcastle City Council 2011-09-22 GBP £3,222
Newcastle City Council 2011-06-23 GBP £3,081
Newcastle City Council 2011-06-23 GBP £3,806

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN PRINT STUDIO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NORTHERN PRINT STUDIO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-01-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2017-01-0097019000Collages and similar decorative plaques
2016-08-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2016-08-0097020000Original engravings, prints and lithographs

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN PRINT STUDIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHERN PRINT STUDIO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.