About

Registered Number: 06261728
Date of Incorporation: 29/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Skimstone Arts Studios , B&D Studios, 3rd Floor, Commercial Union House ,39 Pilgrim Street, Newcastle Upon Tyne, NE1 6QE,

 

Skimstone Arts was setup in 2007, it's status at Companies House is "Active". Candler, Carol Ann, Dixon, Katherine May, Drummond, Sarah Jane, Scott, Wendy, Wilkie, Rebecca Louise, Hopkins, Jayne, Mcgagh, John Patrick, Saaremets, Peter John, Astley, Craig, Charlton, Sean, Crozier, Paul, Fairhead, Lindsay, Gamble, James George, Garrick, Simon Richard, Hargrave, Matt, Dr, Moore, Ben, Saaremets, Peter John, Vials, Graham, Webster Saaremets, Claire Mary are the current directors of Skimstone Arts. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANDLER, Carol Ann 25 October 2017 - 1
DIXON, Katherine May 04 July 2019 - 1
DRUMMOND, Sarah Jane 25 October 2017 - 1
SCOTT, Wendy 15 May 2014 - 1
WILKIE, Rebecca Louise 25 October 2017 - 1
ASTLEY, Craig 04 November 2009 15 November 2018 1
CHARLTON, Sean 25 October 2017 05 March 2019 1
CROZIER, Paul 29 May 2007 23 October 2008 1
FAIRHEAD, Lindsay 11 December 2008 06 December 2011 1
GAMBLE, James George 03 February 2012 11 April 2013 1
GARRICK, Simon Richard 29 May 2007 23 October 2008 1
HARGRAVE, Matt, Dr 11 December 2014 03 November 2016 1
MOORE, Ben 11 December 2008 06 April 2017 1
SAAREMETS, Peter John 19 January 2010 11 December 2017 1
VIALS, Graham 27 July 2010 14 September 2011 1
WEBSTER SAAREMETS, Claire Mary 19 January 2010 11 December 2017 1
Secretary Name Appointed Resigned Total Appointments
HOPKINS, Jayne 11 December 2017 26 September 2019 1
MCGAGH, John Patrick 29 May 2007 06 July 2007 1
SAAREMETS, Peter John 23 July 2007 11 December 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 June 2020
CS01 - N/A 11 June 2020
PSC08 - N/A 17 March 2020
TM01 - Termination of appointment of director 10 October 2019
TM02 - Termination of appointment of secretary 10 October 2019
CH01 - Change of particulars for director 10 October 2019
AP01 - Appointment of director 20 September 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
TM01 - Termination of appointment of director 01 March 2019
PSC07 - N/A 01 March 2019
PSC07 - N/A 01 March 2019
AA - Annual Accounts 26 September 2018
RESOLUTIONS - N/A 21 August 2018
CS01 - N/A 11 June 2018
CC04 - Statement of companies objects 11 June 2018
MA - Memorandum and Articles 24 May 2018
RESOLUTIONS - N/A 22 May 2018
CONNOT - N/A 22 May 2018
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 22 May 2018
CH01 - Change of particulars for director 26 January 2018
AP03 - Appointment of secretary 25 January 2018
AP01 - Appointment of director 25 January 2018
TM02 - Termination of appointment of secretary 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
AP01 - Appointment of director 15 December 2017
AP01 - Appointment of director 15 December 2017
AP01 - Appointment of director 15 December 2017
AP01 - Appointment of director 15 December 2017
TM01 - Termination of appointment of director 25 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
AD01 - Change of registered office address 30 January 2017
TM01 - Termination of appointment of director 26 January 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 27 June 2016
CH01 - Change of particulars for director 27 June 2016
TM01 - Termination of appointment of director 25 June 2016
TM01 - Termination of appointment of director 23 June 2016
AA - Annual Accounts 04 August 2015
CH01 - Change of particulars for director 31 July 2015
AR01 - Annual Return 26 June 2015
CH01 - Change of particulars for director 26 June 2015
AP01 - Appointment of director 19 June 2015
AA - Annual Accounts 18 February 2015
AP01 - Appointment of director 13 February 2015
AA01 - Change of accounting reference date 16 January 2015
AR01 - Annual Return 25 June 2014
CH01 - Change of particulars for director 25 June 2014
AP01 - Appointment of director 04 June 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 06 June 2013
TM01 - Termination of appointment of director 19 April 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 03 July 2012
AP01 - Appointment of director 03 July 2012
AD01 - Change of registered office address 03 July 2012
AP01 - Appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
TM01 - Termination of appointment of director 02 March 2012
AP01 - Appointment of director 02 March 2012
AA - Annual Accounts 22 October 2011
AR01 - Annual Return 03 June 2011
AD01 - Change of registered office address 03 June 2011
AA - Annual Accounts 12 December 2010
CH01 - Change of particulars for director 17 September 2010
AP01 - Appointment of director 12 August 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
TM01 - Termination of appointment of director 12 April 2010
AA - Annual Accounts 19 March 2010
AP01 - Appointment of director 25 January 2010
AP01 - Appointment of director 22 January 2010
CH01 - Change of particulars for director 15 January 2010
AP01 - Appointment of director 15 January 2010
363a - Annual Return 23 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
NEWINC - New incorporation documents 29 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.