This company is commonly known as Hartlepool Community Studio. The company was founded 29 years ago and was given the registration number 03017582. The firm's registered office is in HARTLEPOOL. You can find them at The Studio, Tower Street, Hartlepool, . This company's SIC code is 90020 - Support activities to performing arts.
Name | : | HARTLEPOOL COMMUNITY STUDIO |
---|---|---|
Company Number | : | 03017582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Studio, Tower Street, Hartlepool, TS24 7HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Studio, Tower Street, Hartlepool, TS24 7HQ | Director | 22 March 2023 | Active |
The Studio, Tower Street, Hartlepool, TS24 7HQ | Director | 04 November 2022 | Active |
The Studio, Tower Street, Hartlepool, TS24 7HQ | Director | 17 May 2023 | Active |
The Studio, Tower Street, Hartlepool, TS24 7HQ | Director | 05 November 2022 | Active |
Beckside Cottage, Crakehall, Bedale, DL8 1HS | Secretary | 18 November 2004 | Active |
38 Elmwood Road, Hartlepool, TS26 0JR | Secretary | 21 June 2000 | Active |
51 Osborne Road, Hartlepool, TS26 9JN | Secretary | 02 February 1995 | Active |
39 Linden Grove, Hartlepool, TS26 9QA | Secretary | 09 September 1998 | Active |
130 Colwyn Road, Hartlepool, TS26 9BL | Director | 16 September 2004 | Active |
The Studio, Tower Street, Hartlepool, TS24 7HQ | Director | 05 November 2022 | Active |
The Studio, Tower Street, Hartlepool, TS24 7HQ | Director | 05 November 2022 | Active |
109 Elwick Road, Hartlepool, TS26 9BB | Director | 09 September 1998 | Active |
Flat 9 Central Building, Church Street, Hartlepool, TS24 7EB | Director | 09 September 1998 | Active |
Exchange Building, 66 Church Street, Hartlepool, TS24 7DN | Director | 15 March 2007 | Active |
Wynstay, South Otterington, Northallerton, DL7 9HU | Director | 12 September 2002 | Active |
104 Stockton Road, Hartlepool, TS25 1RP | Director | 06 October 1996 | Active |
The Studio, Tower Street, Hartlepool, TS24 7HQ | Director | 25 October 2018 | Active |
38 Elmwood Road, Hartlepool, TS26 0JR | Director | 06 October 1996 | Active |
54 Annandale Crescent, Hartlepool, TS24 9BS | Director | 08 January 1997 | Active |
3 Lime Crescent, Hartlepool, TS24 8JQ | Director | 10 October 2000 | Active |
39 Linden Grove, Hartlepool, TS26 9QA | Director | 06 October 1996 | Active |
The Studio, Tower Street, Hartlepool, England, TS24 7HQ | Director | 17 January 2001 | Active |
8 Green Terrace, Hartlepool, TS25 1BB | Director | 15 December 1999 | Active |
26, Eldon Grove, Hartlepool, United Kingdom, | Director | 22 March 2023 | Active |
Exchange Building, 66 Church Street, Hartlepool, TS24 7DN | Director | 25 January 2010 | Active |
47 Kimberley Street, Hartlepool, TS26 9BG | Director | 01 April 2002 | Active |
5 Central Building, Church Street, Hartlepool, TS24 7EB | Director | 01 April 2002 | Active |
Exchange Building, 66 Church Street, Hartlepool, TS24 7DN | Director | 14 November 2007 | Active |
23 Wharton Street, Hartlepool, TS24 8BQ | Director | 06 October 1996 | Active |
11 Regent Street, Hartlepool, TS24 0QN | Director | 02 February 1995 | Active |
50 Chaucer Avenue, Hartlepool, TS25 5PU | Director | 06 October 1996 | Active |
The Studio, Tower Street, Hartlepool, England, TS24 7HQ | Director | 26 June 2008 | Active |
Flat 13 Central Building, Church Street, Hartlepool, TS24 7EB | Director | 10 October 2000 | Active |
The Studio, Tower Street, Hartlepool, England, TS24 7HQ | Director | 06 October 1996 | Active |
Sharesound Studios, Sanday, KN17 2BP | Director | 06 October 1996 | Active |
Mrs Karen Patricia Martin | ||
Notified on | : | 20 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Address | : | The Studio, Tower Street, Hartlepool, TS24 7HQ |
Nature of control | : |
|
Miss Amanda Gallagher | ||
Notified on | : | 25 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | English |
Address | : | The Studio, Tower Street, Hartlepool, TS24 7HQ |
Nature of control | : |
|
Mr Mark Anthony Pinchen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | The Studio, Tower Street, Hartlepool, TS24 7HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2022-11-12 | Officers | Termination director company with name termination date. | Download |
2022-11-12 | Officers | Appoint person director company with name date. | Download |
2022-11-12 | Officers | Termination director company with name termination date. | Download |
2022-11-12 | Officers | Appoint person director company with name date. | Download |
2022-11-12 | Officers | Appoint person director company with name date. | Download |
2022-11-12 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.