UKBizDB.co.uk

D6 CULTURE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D6 Culture Ltd. The company was founded 32 years ago and was given the registration number 02632544. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at First Floor, 5 Charlotte Square, Newcastle Upon Tyne, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:D6 CULTURE LTD
Company Number:02632544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Gilesgate, Hexham, NE46 3QF

Secretary01 December 2005Active
47 Gilesgate, Hexham, NE46 3QF

Director25 July 1991Active
First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF

Director19 December 2011Active
First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF

Director21 September 2020Active
First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF

Director28 September 2020Active
First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF

Director24 September 2020Active
5 Coquet Vale, Felton, Morpeth, NE65 9PW

Secretary05 June 2003Active
5 Coquet Vale, Felton, Morpeth, NE65 9PW

Secretary18 July 1994Active
31 Marmion Terrace, Monkseaton, Whitley Bay, NE25 8AS

Secretary25 July 1991Active
6 Ancroft Avenue, North Shields, NE29 9BN

Secretary25 July 1991Active
6 Albert Terrace, Whitley Bay, NE26 2DX

Secretary10 July 2001Active
24 Percy Avenue, Cullercoats, North Shields, NE30 4PE

Director25 July 1991Active
5 Coquet Vale, Felton, Morpeth, NE65 9PW

Director25 July 1991Active
Low Shield House, Spartylea, Allendale, NE47 9UD

Director09 July 2009Active
First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF

Director12 June 2013Active
3 Prudhoe Terrace, Tynemouth, North Shields, NE30 4EZ

Director25 July 1991Active
1 The Stables, Lemmington Hall, Alnwick, NE66 2BH

Director01 January 2006Active
First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF

Director13 July 2006Active
24 Thornleigh Gardens, Cleadon Village, Sunderland, SR6 7PX

Director14 January 2003Active
6 Ladywell Way, Ponteland, Newcastle Upon Tyne, NE20 9TB

Director01 March 2005Active
53 Percy Road, Whitley Bay, NE26 2AY

Director01 April 1993Active
31 Marmion Terrace, Monkseaton, Whitley Bay, NE25 8AS

Director25 July 1991Active
First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF

Director01 March 2018Active
First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF

Director12 June 2013Active
First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF

Director01 March 2019Active
2 Madeira Avenue, Whitley Bay, NE26 1SF

Director25 July 1991Active
6 Tree Terrace, Tree Road, Brampton, CA8 1TY

Director25 July 1991Active
First Floor, 5, Charlotte Square, Newcastle Upon Tyne, United Kingdom, NE1 4XF

Director20 July 2016Active
First Floor, 5, Charlotte Square, Newcastle Upon Tyne, England, NE1 4XF

Director07 July 2015Active
First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF

Director05 January 2015Active
5, D6 Culture Ltd 1st Flr 5, Charlotte Square, Newcastle Upon Tyne, United Kingdom, NE1 4XF

Director28 February 2019Active
First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF

Director26 September 2020Active
6 Albert Terrace, Whitley Bay, NE26 2DX

Director25 July 1991Active
19a St Oswins Avenue, Culcercoats, NE20 4PH

Director25 July 1991Active
First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF

Director05 December 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Termination director company with name termination date.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Incorporation

Memorandum articles.

Download
2021-05-19Resolution

Resolution.

Download
2021-04-26Officers

Change person director company with change date.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.