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.
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 | : |
|
Registered Address | : | First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47 Gilesgate, Hexham, NE46 3QF | Secretary | 01 December 2005 | Active |
47 Gilesgate, Hexham, NE46 3QF | Director | 25 July 1991 | Active |
First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF | Director | 19 December 2011 | Active |
First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF | Director | 21 September 2020 | Active |
First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF | Director | 28 September 2020 | Active |
First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF | Director | 24 September 2020 | Active |
5 Coquet Vale, Felton, Morpeth, NE65 9PW | Secretary | 05 June 2003 | Active |
5 Coquet Vale, Felton, Morpeth, NE65 9PW | Secretary | 18 July 1994 | Active |
31 Marmion Terrace, Monkseaton, Whitley Bay, NE25 8AS | Secretary | 25 July 1991 | Active |
6 Ancroft Avenue, North Shields, NE29 9BN | Secretary | 25 July 1991 | Active |
6 Albert Terrace, Whitley Bay, NE26 2DX | Secretary | 10 July 2001 | Active |
24 Percy Avenue, Cullercoats, North Shields, NE30 4PE | Director | 25 July 1991 | Active |
5 Coquet Vale, Felton, Morpeth, NE65 9PW | Director | 25 July 1991 | Active |
Low Shield House, Spartylea, Allendale, NE47 9UD | Director | 09 July 2009 | Active |
First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF | Director | 12 June 2013 | Active |
3 Prudhoe Terrace, Tynemouth, North Shields, NE30 4EZ | Director | 25 July 1991 | Active |
1 The Stables, Lemmington Hall, Alnwick, NE66 2BH | Director | 01 January 2006 | Active |
First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF | Director | 13 July 2006 | Active |
24 Thornleigh Gardens, Cleadon Village, Sunderland, SR6 7PX | Director | 14 January 2003 | Active |
6 Ladywell Way, Ponteland, Newcastle Upon Tyne, NE20 9TB | Director | 01 March 2005 | Active |
53 Percy Road, Whitley Bay, NE26 2AY | Director | 01 April 1993 | Active |
31 Marmion Terrace, Monkseaton, Whitley Bay, NE25 8AS | Director | 25 July 1991 | Active |
First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF | Director | 01 March 2018 | Active |
First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF | Director | 12 June 2013 | Active |
First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF | Director | 01 March 2019 | Active |
2 Madeira Avenue, Whitley Bay, NE26 1SF | Director | 25 July 1991 | Active |
6 Tree Terrace, Tree Road, Brampton, CA8 1TY | Director | 25 July 1991 | Active |
First Floor, 5, Charlotte Square, Newcastle Upon Tyne, United Kingdom, NE1 4XF | Director | 20 July 2016 | Active |
First Floor, 5, Charlotte Square, Newcastle Upon Tyne, England, NE1 4XF | Director | 07 July 2015 | Active |
First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF | Director | 05 January 2015 | Active |
5, D6 Culture Ltd 1st Flr 5, Charlotte Square, Newcastle Upon Tyne, United Kingdom, NE1 4XF | Director | 28 February 2019 | Active |
First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF | Director | 26 September 2020 | Active |
6 Albert Terrace, Whitley Bay, NE26 2DX | Director | 25 July 1991 | Active |
19a St Oswins Avenue, Culcercoats, NE20 4PH | Director | 25 July 1991 | Active |
First Floor, 5 Charlotte Square, Newcastle Upon Tyne, NE1 4XF | Director | 05 December 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Incorporation | Memorandum articles. | Download |
2021-05-19 | Resolution | Resolution. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.