About

Registered Number: 08485573
Date of Incorporation: 12/04/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: Commercial Union House Good Space, Floor 2, Pilgrim Street, Newcastle Upon Tyne, NE1 6QE,

 

Having been setup in 2013, Northern Creative Solutions have registered office in Newcastle Upon Tyne, it's status is listed as "Active". We don't know the number of employees at the company. Humble, Darryl, Dr, Watson, David James, Clark, Emily Margaret, Cummins, Matthew, Green, Eve, Mason, Gabriel, Moore, Andrew, On, Rowena Jane, Robinson, Amanda are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMBLE, Darryl, Dr 11 June 2018 - 1
WATSON, David James 29 January 2018 - 1
CLARK, Emily Margaret 12 April 2013 10 December 2014 1
CUMMINS, Matthew 12 April 2013 29 May 2014 1
GREEN, Eve 12 April 2013 01 October 2014 1
MASON, Gabriel 12 April 2013 22 August 2013 1
MOORE, Andrew 21 August 2014 07 March 2017 1
ON, Rowena Jane 26 October 2015 31 July 2017 1
ROBINSON, Amanda 26 October 2015 12 March 2018 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 27 July 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 11 April 2019
TM01 - Termination of appointment of director 17 September 2018
AP01 - Appointment of director 28 July 2018
PSC08 - N/A 28 July 2018
PSC07 - N/A 28 July 2018
PSC07 - N/A 28 July 2018
PSC07 - N/A 28 July 2018
AP01 - Appointment of director 11 June 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 18 April 2018
PSC01 - N/A 19 March 2018
PSC01 - N/A 19 March 2018
PSC01 - N/A 19 March 2018
PSC09 - N/A 19 March 2018
TM01 - Termination of appointment of director 19 March 2018
PSC08 - N/A 09 February 2018
PSC07 - N/A 07 February 2018
PSC07 - N/A 07 February 2018
PSC07 - N/A 07 February 2018
CH01 - Change of particulars for director 07 February 2018
AP01 - Appointment of director 07 February 2018
AD01 - Change of registered office address 10 November 2017
PSC01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
CH01 - Change of particulars for director 11 August 2017
PSC09 - N/A 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
AA - Annual Accounts 05 June 2017
RESOLUTIONS - N/A 01 June 2017
CS01 - N/A 22 April 2017
CH01 - Change of particulars for director 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
AP01 - Appointment of director 30 August 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 05 April 2016
AA - Annual Accounts 29 March 2016
TM01 - Termination of appointment of director 15 November 2015
AP01 - Appointment of director 15 November 2015
AP01 - Appointment of director 11 November 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 16 January 2015
TM01 - Termination of appointment of director 16 December 2014
AA01 - Change of accounting reference date 16 December 2014
TM01 - Termination of appointment of director 10 October 2014
RESOLUTIONS - N/A 04 September 2014
CC04 - Statement of companies objects 04 September 2014
AP01 - Appointment of director 29 August 2014
AP01 - Appointment of director 29 August 2014
AP01 - Appointment of director 12 June 2014
TM01 - Termination of appointment of director 05 June 2014
AD01 - Change of registered office address 15 May 2014
AR01 - Annual Return 24 April 2014
TM01 - Termination of appointment of director 28 November 2013
AD01 - Change of registered office address 02 September 2013
RESOLUTIONS - N/A 24 April 2013
NEWINC - New incorporation documents 12 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.