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 Name | |
---|---|
NORTHERN PRINT STUDIO LIMITED | |
Legal Registered Office | |
STEPNEY BANK NEWCASTLE UPON TYNE TYNE & WEAR NE1 2NP Other companies in NE1 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE LOUISE ATKINSON |
||
CAROL BELL |
||
SOPHIE ELIZABETH JESSIE COLE |
||
ERIKA SERVIN GONZALEZ |
||
JEANNE DIANE HALE |
||
ADAM TOM HEATHER |
||
JOHN CHARLES TULIP |
||
ALAN ROBSON WANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH JANE CALLENDER |
Director | ||
CAROLINE GREENER |
Director | ||
JULIE HARRISON |
Director | ||
KAREN TAWS |
Company Secretary | ||
CATHERINE LOUISE ATKINSON |
Director | ||
CAROLINE GREENER |
Director | ||
CHRISTINE EGAN FOWLER |
Director | ||
IRENE FISHER |
Director | ||
ALISON JOYCE GRAHAM |
Director | ||
DAVID DOUGLASS |
Company Secretary | ||
DAVID DOUGLASS |
Director | ||
MICHELLE HUME WOOD |
Company Secretary | ||
MARCIA LANT |
Company Secretary | ||
SIMON DOUGLAS |
Director | ||
ROSS ALEXANDER FORBES |
Director | ||
ANNE CURTIS |
Director | ||
RICHARD JOHN BRODERICK |
Company Secretary | ||
RICHARD JOHN BRODERICK |
Director | ||
COLIN ALASDAIR STEWART CAMERON |
Director | ||
KENNETH RICHARDS DUFFY |
Company Secretary | ||
DAVID JOHN BUTLER |
Director | ||
PETER DAVIES |
Director | ||
MARK DOBSON |
Director | ||
THOMAS CHARLES CRUIKSHANKS |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
BETTY JUNE DOYLE |
Nominated Director | ||
DANIEL JOHN DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHUMBERLAND COUNTY RECREATION GROUND LIMITED(THE) | Director | 2008-07-15 | CURRENT | 1904-04-19 | Active | |
NFM ACADEMY LIMITED | Director | 2015-05-07 | CURRENT | 2015-05-07 | Active - Proposal to Strike off | |
NORTH EAST SCREEN LIMITED | Director | 2012-05-25 | CURRENT | 2002-01-21 | Active | |
DESIGNE LTD | Director | 2017-11-17 | CURRENT | 2017-11-17 | Active | |
PRINT - MAKING A MARK LIMITED | Director | 2012-12-20 | CURRENT | 2012-07-27 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MELANIE ANN WHEWELL | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR PATRICK CHAPMAN | ||
APPOINTMENT TERMINATED, DIRECTOR ERIKA SERVIN | ||
APPOINTMENT TERMINATED, DIRECTOR ERIKA SERVIN | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN ROBSON WANN | |
AP01 | DIRECTOR APPOINTED DR LUCY CURRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE ELIZABETH JESSIE COLE | |
AP01 | DIRECTOR APPOINTED MISS CATHERINE MARGARET ELIZABETH WINFIELD | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS LUCY EMMA NICHOL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES TULIP | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Erika Servin Gonzalez on 2019-08-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED SOPHIE ELIZABETH JESSIE COLE | |
AP01 | DIRECTOR APPOINTED MISS CAROL BELL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN TAWS | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH JANE CALLENDER | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH JANE CALLENDER | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE GREENER | |
AP01 | DIRECTOR APPOINTED MR ADAM TOM HEATHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE HARRISON | |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN TAWS / 13/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE DIANE HALE / 13/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBSON WANN / 13/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE HARRISON / 13/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIKA SERVIN GONZALEZ / 13/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE CALLENDER / 13/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE ATKINSON / 13/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE ARMSTRONG / 03/11/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PALMER | |
AP01 | DIRECTOR APPOINTED MR JOHN CHARLES TULIP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CYRIL MADDISON | |
AR01 | 11/02/13 NO MEMBER LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 07/11/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 18/07/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN THOMPSON | |
AP01 | DIRECTOR APPOINTED CATHERINE LOUISE ATKINSON | |
AR01 | 11/02/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE GREENER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE EGAN FOWLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN TAWS | |
AP01 | DIRECTOR APPOINTED MRS JEANNE DIANE HALE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED SARAH ARMSTRONG | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHARINE ATKINSON | |
AP01 | DIRECTOR APPOINTED ERIKA SERVIN GONZALEZ | |
AR01 | 11/02/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED CAROLINE GREENER | |
AR01 | 11/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WANN / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN TAWS / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PALMER / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE HARRISON / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE EGAN FOWLER / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHARINE LOUISE ATKINSON / 05/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH KING | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED IAN THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE WOOD | |
288a | DIRECTOR APPOINTED JUDITH KING | |
288a | DIRECTOR APPOINTED JULIE HARRISON | |
363a | ANNUAL RETURN MADE UP TO 11/02/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR IRENE FISHER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288a | SECRETARY APPOINTED KAREN TAWS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANGELA HUGHES | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISON GRAHAM | |
363a | ANNUAL RETURN MADE UP TO 11/02/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID DOUGLASS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gateshead Council | |
|
Licenses, Housing, Fees |
Gateshead Council | |
|
Licenses, Housing, Fees |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97011000 | Paintings, 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) | |||
97019000 | Collages and similar decorative plaques | |||
97011000 | Paintings, 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) | |||
97020000 | Original engravings, prints and lithographs |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |