UKBizDB.co.uk

HARTLEPOOL COMMUNITY STUDIO

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

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.

Company Information

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:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:The Studio, Tower Street, Hartlepool, TS24 7HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Studio, Tower Street, Hartlepool, TS24 7HQ

Director22 March 2023Active
The Studio, Tower Street, Hartlepool, TS24 7HQ

Director04 November 2022Active
The Studio, Tower Street, Hartlepool, TS24 7HQ

Director17 May 2023Active
The Studio, Tower Street, Hartlepool, TS24 7HQ

Director05 November 2022Active
Beckside Cottage, Crakehall, Bedale, DL8 1HS

Secretary18 November 2004Active
38 Elmwood Road, Hartlepool, TS26 0JR

Secretary21 June 2000Active
51 Osborne Road, Hartlepool, TS26 9JN

Secretary02 February 1995Active
39 Linden Grove, Hartlepool, TS26 9QA

Secretary09 September 1998Active
130 Colwyn Road, Hartlepool, TS26 9BL

Director16 September 2004Active
The Studio, Tower Street, Hartlepool, TS24 7HQ

Director05 November 2022Active
The Studio, Tower Street, Hartlepool, TS24 7HQ

Director05 November 2022Active
109 Elwick Road, Hartlepool, TS26 9BB

Director09 September 1998Active
Flat 9 Central Building, Church Street, Hartlepool, TS24 7EB

Director09 September 1998Active
Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

Director15 March 2007Active
Wynstay, South Otterington, Northallerton, DL7 9HU

Director12 September 2002Active
104 Stockton Road, Hartlepool, TS25 1RP

Director06 October 1996Active
The Studio, Tower Street, Hartlepool, TS24 7HQ

Director25 October 2018Active
38 Elmwood Road, Hartlepool, TS26 0JR

Director06 October 1996Active
54 Annandale Crescent, Hartlepool, TS24 9BS

Director08 January 1997Active
3 Lime Crescent, Hartlepool, TS24 8JQ

Director10 October 2000Active
39 Linden Grove, Hartlepool, TS26 9QA

Director06 October 1996Active
The Studio, Tower Street, Hartlepool, England, TS24 7HQ

Director17 January 2001Active
8 Green Terrace, Hartlepool, TS25 1BB

Director15 December 1999Active
26, Eldon Grove, Hartlepool, United Kingdom,

Director22 March 2023Active
Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

Director25 January 2010Active
47 Kimberley Street, Hartlepool, TS26 9BG

Director01 April 2002Active
5 Central Building, Church Street, Hartlepool, TS24 7EB

Director01 April 2002Active
Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

Director14 November 2007Active
23 Wharton Street, Hartlepool, TS24 8BQ

Director06 October 1996Active
11 Regent Street, Hartlepool, TS24 0QN

Director02 February 1995Active
50 Chaucer Avenue, Hartlepool, TS25 5PU

Director06 October 1996Active
The Studio, Tower Street, Hartlepool, England, TS24 7HQ

Director26 June 2008Active
Flat 13 Central Building, Church Street, Hartlepool, TS24 7EB

Director10 October 2000Active
The Studio, Tower Street, Hartlepool, England, TS24 7HQ

Director06 October 1996Active
Sharesound Studios, Sanday, KN17 2BP

Director06 October 1996Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-11-12Officers

Termination director company with name termination date.

Download
2022-11-12Officers

Appoint person director company with name date.

Download
2022-11-12Officers

Termination director company with name termination date.

Download
2022-11-12Officers

Appoint person director company with name date.

Download
2022-11-12Officers

Appoint person director company with name date.

Download
2022-11-12Officers

Appoint person director company with name date.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.