About

Registered Number: 05576907
Date of Incorporation: 28/09/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: Community Centre, Gilesgate, Hexham, Northumberland, NE46 3NP

 

Founded in 2005, Samling Institute for Young Artists has its registered office in Hexham. The organisation has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIFFORD, Adrian Clive 28 September 2005 - 1
MACNAUGHTON, Audrey 07 September 2017 - 1
PENNIE, John Anthony 27 April 2017 - 1
ROBSON, Christopher Robert 28 September 2005 - 1
TRAPP, Antony David 24 May 2014 - 1
BOWMAN, Jennifer 28 September 2005 27 May 2014 1
BOWMAN, Robert 28 September 2005 11 February 2018 1
HAZLEHURST, Patrick 28 September 2005 16 June 2009 1
SHEARS, Linda Grace 28 September 2005 28 January 2010 1
Secretary Name Appointed Resigned Total Appointments
BOWMAN, Jennifer 28 January 2010 27 May 2014 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 10 October 2018
RESOLUTIONS - N/A 06 September 2018
MISC - Miscellaneous document 06 September 2018
RESOLUTIONS - N/A 28 August 2018
NM06 - Request to seek comments of government department or other specified body on change of name 28 August 2018
CONNOT - N/A 28 August 2018
TM01 - Termination of appointment of director 06 June 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 04 October 2017
AP01 - Appointment of director 14 September 2017
AP01 - Appointment of director 07 September 2017
TM01 - Termination of appointment of director 10 May 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 04 November 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
TM02 - Termination of appointment of secretary 29 July 2014
AP01 - Appointment of director 10 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 17 October 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 10 November 2011
CH01 - Change of particulars for director 09 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 12 November 2010
AP03 - Appointment of secretary 12 November 2010
TM02 - Termination of appointment of secretary 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 05 October 2009
288a - Notice of appointment of directors or secretaries 19 July 2009
288b - Notice of resignation of directors or secretaries 19 July 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
AA - Annual Accounts 13 October 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 24 October 2007
225 - Change of Accounting Reference Date 13 July 2007
363a - Annual Return 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
RESOLUTIONS - N/A 07 April 2006
NEWINC - New incorporation documents 28 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.