About

Registered Number: 03017582
Date of Incorporation: 02/02/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: The Studio, Tower Street, Hartlepool, TS24 7HQ

 

Based in Hartlepool, Hartlepool Community Studio was established in 1995, it's status at Companies House is "Active". There are 29 directors listed for the company. Currently we aren't aware of the number of employees at the Hartlepool Community Studio.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, Amanda 25 October 2018 - 1
BAILEY, Donna Joanne 16 September 2004 25 September 2008 1
CAMPBELL, Stephen Michael 09 September 1998 08 August 2001 1
CROZIER, Nicholas Phillip 09 September 1998 21 June 2000 1
GIBSON, Neil Alistair 06 October 1996 30 October 2008 1
GLENN, Thomas Anthony 08 January 1997 15 December 1999 1
GRAYSON, John 10 October 2000 12 September 2002 1
HALL, Peter Joseph 06 October 1996 21 June 2000 1
HANDISIDES, Gary 17 January 2001 18 November 2014 1
HART, Steven Christopher 15 December 1999 12 September 2002 1
HILL, Angela Kay 25 January 2010 27 September 2010 1
HUTCHINSON, Garry Patrick 01 April 2002 18 November 2003 1
HUTCHINSON, Paul 01 April 2002 01 March 2003 1
LAWSON, Tony 14 November 2007 01 June 2010 1
LLOYD, Mark Robert 06 October 1996 08 August 2001 1
NAPPER, Kenneth Alexander 06 October 1996 28 June 1999 1
PINCHEN, Mark Anthony 26 June 2008 13 July 2018 1
REAY, Philip 10 October 2000 10 December 2004 1
ROWSELL, Anthony George 06 October 1996 01 February 2014 1
SADLER, Sidney James 06 October 1996 13 May 2004 1
SMITH, Philip Richard 06 October 1996 18 February 1998 1
SWINBURNE, Nigel 02 February 1995 31 January 2008 1
SWINBURNE, Philip 06 October 1996 25 August 2014 1
SWINBURNE, Samantha 26 June 2008 01 February 2012 1
TAYLOR, Mark Anthony 06 October 1996 04 January 1999 1
TOUGH, John 21 September 2006 25 September 2008 1
WAIN, Andrew David 06 October 1996 09 September 1998 1
WAITE, Peter Anthony 06 October 1996 09 September 1998 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Elizabeth Anne 18 November 2004 27 January 2009 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
MR04 - N/A 28 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 28 November 2018
PSC01 - N/A 22 November 2018
AP01 - Appointment of director 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
PSC07 - N/A 29 October 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 28 December 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 06 February 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 01 May 2015
TM01 - Termination of appointment of director 18 November 2014
AA - Annual Accounts 11 September 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 10 February 2012
AD01 - Change of registered office address 10 February 2012
TM01 - Termination of appointment of director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 20 December 2010
MG01 - Particulars of a mortgage or charge 25 November 2010
TM01 - Termination of appointment of director 28 October 2010
TM01 - Termination of appointment of director 09 June 2010
TM01 - Termination of appointment of director 10 May 2010
AP01 - Appointment of director 03 March 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 23 December 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
363s - Annual Return 26 June 2008
287 - Change in situation or address of Registered Office 26 June 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
AA - Annual Accounts 29 November 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 04 January 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 10 November 2005
MEM/ARTS - N/A 23 February 2005
CERTNM - Change of name certificate 17 February 2005
363s - Annual Return 11 February 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
RESOLUTIONS - N/A 16 December 2004
MEM/ARTS - N/A 16 December 2004
AA - Annual Accounts 15 November 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
RESOLUTIONS - N/A 31 August 2004
MEM/ARTS - N/A 31 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
363s - Annual Return 24 February 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
AA - Annual Accounts 26 November 2003
RESOLUTIONS - N/A 04 November 2003
363s - Annual Return 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
AA - Annual Accounts 07 February 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
AA - Annual Accounts 08 November 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 10 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
288b - Notice of resignation of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
363s - Annual Return 31 January 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
AA - Annual Accounts 26 January 1999
287 - Change in situation or address of Registered Office 14 May 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 05 November 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 23 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
RESOLUTIONS - N/A 21 May 1996
363s - Annual Return 13 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1995
NEWINC - New incorporation documents 02 February 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.