UKBizDB.co.uk

THE EMPTY SPACE

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

This company is commonly known as The Empty Space. The company was founded 17 years ago and was given the registration number 06072974. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Dance City, Temple Street, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:THE EMPTY SPACE
Company Number:06072974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2007
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Dance City, Temple Street, Newcastle Upon Tyne, Tyne And Wear, England, NE1 4BR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dance City, Temple Street, Newcastle Upon Tyne, England, NE1 4BR

Secretary23 September 2011Active
Flat 3, Rokeby Hall, Barnard Castle, England, DL12 9RZ

Director16 July 2007Active
Dance City, Temple Street, Newcastle Upon Tyne, England, NE1 4BR

Director21 November 2015Active
Dance City, Temple Street, Newcastle Upon Tyne, England, NE1 4BR

Director30 January 2007Active
Dance City, Temple Street, Newcastle Upon Tyne, England, NE1 4BR

Director30 January 2007Active
26 Sidney Grove, Newcastle Upon Tyne, NE4 5PD

Secretary30 January 2007Active
Commercial Union House, 39 Pilgrim Street, Newcastle Upon Tyne, England, NE1 6QE

Director04 April 2012Active
Dance City, Temple Street, Newcastle Upon Tyne, NE1 4BR

Director04 April 2012Active
Commercial Union House, 39 Pilgrim Street, Newcastle Upon Tyne, England, NE1 6QE

Director09 December 2011Active

People with Significant Control

Mr Mark Mulqueen
Notified on:30 June 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Commercial Union House, 39 Pilgrim Street, Newcastle Upon Tyne, England, NE1 6QE
Nature of control:
  • Significant influence or control
Miss Gillian Margaret Firth
Notified on:30 June 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Commercial Union House, 39 Pilgrim Street, Newcastle Upon Tyne, England, NE1 6QE
Nature of control:
  • Significant influence or control
Ms Caroline Anne Routh
Notified on:30 June 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Dance City, Temple Street, Newcastle Upon Tyne, England, NE1 4BR
Nature of control:
  • Significant influence or control
Ms Helen Freshwater
Notified on:30 June 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Dance City, Temple Street, Newcastle Upon Tyne, England, NE1 4BR
Nature of control:
  • Significant influence or control
Ms Natalie Helen Querol
Notified on:30 June 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Dance City, Temple Street, Newcastle Upon Tyne, England, NE1 4BR
Nature of control:
  • Significant influence or control
Ms Jill Rowena Cole
Notified on:30 June 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Dance City, Temple Street, Newcastle Upon Tyne, England, NE1 4BR
Nature of control:
  • Significant influence or control

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
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2022-01-04Dissolution

Dissolution application strike off company.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Address

Change registered office address company with date old address new address.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-09-14Accounts

Accounts with accounts type micro entity.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Officers

Change person director company with change date.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date no member list.

Download
2016-02-25Officers

Appoint person director company with name date.

Download
2016-02-25Officers

Change person director company with change date.

Download
2016-02-25Officers

Change person director company with change date.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-16Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.