UKBizDB.co.uk

SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED

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

This company is commonly known as Seven Stories, The National Centre For Children’s Books Limited. The company was founded 27 years ago and was given the registration number 03209411. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 85520 - Cultural education.

Company Information

Name:SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED
Company Number:03209411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 91012 - Archives activities
  • 91020 - Museums activities

Office Address & Contact

Registered Address:30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ

Secretary03 July 2019Active
30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ

Director27 March 2023Active
Seven Stories, 30 Lime Street, Newcastle Upon Tyne, United Kingdom, NE1 2PQ

Director12 December 2018Active
30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ

Director29 March 2023Active
30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ

Director21 October 2015Active
30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ

Director27 March 2023Active
30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ

Director06 March 2019Active
30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ

Director07 December 2016Active
Northumbria Healthcare Nhs Foundation Trust, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom, NE27 0QJ

Director22 October 2021Active
Holmlea, Edmundbyers, DH8 9NL

Secretary03 July 2001Active
21 Alexandra Terrace, Hexham, NE46 3JH

Secretary30 May 2008Active
31 St Marys Avenue, Whitley Bay, England, NE26 1TB

Secretary07 June 1996Active
29 Brandling Place South, Jesmond, Newcastle Upon Tyne, England, NE2 4RU

Secretary27 October 1997Active
Ravenside, Humshaugh, Hexham, NE46 4AA

Director14 September 2000Active
Seven Stories, 30, Lime Street, Newcastle Upon Tyne, United Kingdom, NE1 2PQ

Director12 December 2018Active
12 Mickleby Close, Nunthorpe, Middlesbrough, TS7 0QX

Director21 January 2009Active
9 Gillespie Crescent, Edinburgh, Scotland, EH10 4HT

Director07 June 1996Active
69 Park Road North, Chester Le Street, DH3 3SA

Director14 March 2001Active
Holmlea, Edmundbyers, DH8 9NL

Director07 June 1996Active
61 Winterbrook Road, London, SE24 9HZ

Director28 April 1997Active
30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ

Director11 September 2012Active
Elm Tree Farm, Elmton, Worksop, S80 4LS

Director04 December 2003Active
5 Cornforth Hill, Richmond, DL10 4RR

Director20 April 1999Active
31 St Marys Avenue, Whitley Bay, England, NE26 1TB

Director07 June 1996Active
1 Beatty Avenue, Newcastle, NE2 3QN

Director26 September 2007Active
Seven Stories, 30 Lime Street, Newcastle Upon Tyne, United Kingdom, NE1 2PQ

Director12 December 2018Active
30, Lime Street, Newcastle Upon Tyne, United Kingdom, NE1 2PQ

Director12 December 2018Active
5 Brookfield, Westfield, Gosforth, NE3 4YB

Director13 January 1998Active
30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ

Director21 October 2015Active
10 Mayo Drive, Sunderland, SR3 2QT

Director04 December 2003Active
29 The Villas, Rutherway, Oxford, OX2 6QY

Director14 March 2001Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director02 March 2006Active
30, Lime Street, Ousebwn Valley, Newcastle Upon Tyne, NE1 2PQ

Director07 October 2009Active
45 Kenton Avenue, Gosforth, Newcastle Upon Tyne, NE3 4SE

Director26 September 2007Active
30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, NE1 2PQ

Director18 January 2017Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type group.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type group.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type group.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Address

Change sail address company with old address new address.

Download
2021-06-18Address

Move registers to registered office company with new address.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.