TYNESIDE CINEMA - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

TYNESIDE CINEMA is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWCASTLE UPON TYNE and has the status: Active.
TYNESIDE CINEMA was incorporated 50 years ago on 10/05/1973 and has the registered number: 01113101. The accounts status is GROUP and accounts are next due on 31/03/2024.

TYNESIDE CINEMA - NEWCASTLE UPON TYNE

This company is listed in the following categories:
59140 - Motion picture projection activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

NEWE HOUSE
NEWCASTLE UPON TYNE
NE1 6QG

This Company Originates in : United Kingdom
Previous trading names include:
TYNESIDE FILM THEATRE LIMITED (until 19/04/2011)

Confirmation Statements

Last Statement Next Statement Due
18/04/2023 02/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SEAN NICOLSON Oct 1965 British Director 2023-01-18 CURRENT
JAMES PATRICK BEIRNE May 1951 British Director 2021-09-01 CURRENT
MRS NICOLA JANE SHORT Jan 1970 British Director 2022-02-09 CURRENT
MR IAIN ASHTON WATSON Feb 1960 British Director 2022-02-09 CURRENT
MR IAIN DAVID WRIGHT May 1972 British Director 2023-01-18 CURRENT
MR SIMON PETER ELLIOTT Sep 1963 British Director 1997-04-30 UNTIL 2013-09-25 RESIGNED
MS TINA GHARAVI Jul 1972 British Director 2003-03-18 UNTIL 2014-11-26 RESIGNED
MR JOHN FREDERICK FROST Dec 1929 British Director RESIGNED
PROFESSOR STEVEN KYFFIN Aug 1959 British Director 2013-09-25 UNTIL 2020-10-31 RESIGNED
ALISON FELLOWS Sep 1960 British Director 2022-02-09 UNTIL 2023-06-20 RESIGNED
MR GEOFFREY NETTLETON COOK Dec 1943 British Director 1998-11-09 UNTIL 2015-09-30 RESIGNED
MR ERIC GRAHAME NICOL CROSS Mar 1953 British Director 2003-03-18 UNTIL 2011-07-27 RESIGNED
MR TIMOTHY JAMES NEIL DAVIES-PUGH Aug 1966 British Director 2016-03-30 UNTIL 2018-10-31 RESIGNED
MR ROBERT IAN FLETCHER Mar 1959 British Director 2001-07-18 UNTIL 2015-09-30 RESIGNED
JOAN ELEANOR DOHERTY Nov 1964 British Director 1994-01-26 UNTIL 1998-11-09 RESIGNED
MS HEATHER MARKHAM Nov 1979 British Director 2013-09-25 UNTIL 2019-07-24 RESIGNED
HOWARD BENJAMIN FARNHILL Mar 1943 British Director 1998-11-09 UNTIL 2003-07-23 RESIGNED
MRS NILAKSHI MORGAN Secretary 2020-10-12 UNTIL 2023-02-02 RESIGNED
MR MARTIN STUART HORROCKS Secretary 2011-03-30 UNTIL 2016-05-03 RESIGNED
MISS LUCY JOANNE SMYTH Secretary 2017-11-29 UNTIL 2019-04-30 RESIGNED
MR MARK DOBSON Oct 1963 British Secretary 2000-04-03 UNTIL 2011-03-30 RESIGNED
MISS LORI KAY CASSON Secretary 2023-02-02 UNTIL 2023-06-30 RESIGNED
KATHLEEN DAWSON BAKER Nov 1946 Secretary 1997-04-30 UNTIL 1999-09-14 RESIGNED
ROY LAWRENCE BRISTOW Dec 1952 Secretary 1993-07-19 UNTIL 1994-09-23 RESIGNED
PETER ALFRED PACKER Secretary RESIGNED
BRIONY ELISABETH HANSON Aug 1964 British Secretary 1995-04-01 UNTIL 1996-05-30 RESIGNED
ROGER NEVILLE Nov 1941 British Director RESIGNED
MS LUCY VICTORIA WINWOOD ARMSTRONG Jul 1968 British Director 2014-11-26 UNTIL 2020-10-31 RESIGNED
PAUL BROADHURST Nov 1964 British Director 1994-01-26 UNTIL 1999-11-06 RESIGNED
MS CATHERINE BRAY Mar 1983 British Director 2018-10-31 UNTIL 2020-01-29 RESIGNED
MRS SARBJIT KAUR BRATCH Feb 1971 Director 2020-01-29 UNTIL 2023-01-18 RESIGNED
FIONA BOYLE Sep 1966 British Director 1997-04-30 UNTIL 1999-01-04 RESIGNED
RICHARD BLISS Jan 1963 British Director 1998-11-09 UNTIL 1999-05-04 RESIGNED
MRS JULIE BLACKIE Feb 1954 British Director 2001-03-20 UNTIL 2002-05-29 RESIGNED
MR RICHARD PETER CARMICHAEL Dec 1979 British Director 2019-07-24 UNTIL 2022-06-30 RESIGNED
CLARE LOUISE BINNS Aug 1954 British Director 2017-07-19 UNTIL 2023-06-20 RESIGNED
MRS SAMEENA BASHEY Oct 1964 British Director RESIGNED
BARBARA HEATHER ASHTON Oct 1963 British Director 2023-01-18 UNTIL 2023-09-27 RESIGNED
MS LUCY VICTORIA WINWOOD ARMSTRONG Jul 1968 British Director 2001-07-18 UNTIL 2009-01-21 RESIGNED
BRIONY ELISABETH HANSON Aug 1964 British Director 1995-04-01 UNTIL 1996-05-30 RESIGNED
THE LORD BEECHAM JEREMY HUGH BEECHAM Nov 1944 British Director 1999-07-26 UNTIL 2010-07-28 RESIGNED
MR JOHN MICHAEL CHAPLIN Jul 1951 British Director 2009-03-18 UNTIL 2015-09-30 RESIGNED
ROY LAWRENCE BRISTOW Dec 1952 Director 1993-07-19 UNTIL 1994-09-23 RESIGNED
ALEC COLES Jan 1959 British Director 2001-03-20 UNTIL 2003-01-15 RESIGNED
CHRIS MOSELEY Dec 1953 British Director 1995-12-13 UNTIL 1998-11-09 RESIGNED
MR EWAN PATRICK MCINTYRE Aug 1973 British Director 2018-10-31 UNTIL 2020-07-13 RESIGNED
CHRISTOPHER WILLIAM HURT Jun 1938 British Director RESIGNED
MS JANET MURPHY COBBING DE BANDEIRA Mar 1969 British Director 2011-07-27 UNTIL 2017-11-29 RESIGNED
JULIAN BENEDICT BROWN Jun 1969 British Director 2005-11-23 UNTIL 2013-09-25 RESIGNED
MR SAMM HAILLAY Sep 1973 British Director 2023-01-18 UNTIL 2023-02-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AWAY WITH THE FOG LIMITED NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
LAMBETH CHILDREN'S THEATRE COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 90010 - Performing arts
PICTUREHOUSE CINEMAS LIMITED BRENTFORD ENGLAND Active FULL 59140 - Motion picture projection activities
BRUVVERS THEATRE COMPANY NEWCASTLE UPON TYNE ENGLAND Active -... TOTAL EXEMPTION FULL 90010 - Performing arts
WYSING ARTS CHARITY CAMBRIDGE Active FULL 90040 - Operation of arts facilities
CITY SCREEN (YORK) LIMITED BRENTFORD ENGLAND Active FULL 59140 - Motion picture projection activities
CITY SCREEN (LIVERPOOL) LIMITED BRENTFORD ENGLAND Active SMALL 59140 - Motion picture projection activities
FILM LONDON LONDON ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
BALLET LORENT LIMITED NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
CS (BRIXTON) LIMITED BRENTFORD ENGLAND Active SMALL 59140 - Motion picture projection activities
CS (EXETER) LIMITED BRENTFORD ENGLAND Active SMALL 59140 - Motion picture projection activities
C S (NORWICH) LIMITED BRENTFORD ENGLAND Active SMALL 59140 - Motion picture projection activities
PROJECTS GALORE COMMUNITY INTEREST COMPANY NEWCASTLE UPON TYNE ENGLAND Dissolved... TOTAL EXEMPTION FULL 90030 - Artistic creation
THEATRE TANTARAA LIMITED GATESHEAD Dissolved... TOTAL EXEMPTION SMALL 90030 - Artistic creation
NORTH TYNESIDE LEARNING TRUST WALLSEND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
PINK BOUTIQUE LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
NORTH TYNESIDE ACADEMY FOUNDATION WALLSEND Active TOTAL EXEMPTION FULL 85600 - Educational support services
GREEN ARTS NEWTON AYCLIFFE COMMUNITY INTEREST COMPANY DARLINGTON ENGLAND Active NO ACCOUNTS FILED 90040 - Operation of arts facilities
WARD HADAWAY LLP NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHAMPIONS LODGE LTD NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 86900 - Other human health activities
TYNESIDE CINEMA TRADING CO. LTD NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
ORACLE ALT BEAUTY LTD NEWCASTLE UPON TYNE ENGLAND Active DORMANT 96020 - Hairdressing and other beauty treatment
VICTORIA DEROSSI HAIR LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment
THE BONEYARD HAIRDRESSING LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment