The Exchange North Tyneside Limited

General information

Name:

The Exchange North Tyneside Ltd

Office Address:

Unw St. James Boulevard NE1 4JE Newcastle Upon Tyne

Number: 07113978

Incorporation date: 2009-12-30

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Located at Unw, Newcastle Upon Tyne NE1 4JE The Exchange North Tyneside Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 07113978 Companies House Reg No. This firm was set up 15 years ago. The company is recognized under the name of The Exchange North Tyneside Limited. However, this firm also operated as Day 8 Productions up till it was replaced eight years from now. This business's SIC code is 90030 which means Artistic creation. The most recent financial reports describe the period up to December 31, 2022 and the most current annual confirmation statement was released on December 31, 2022.

At the moment, the directors officially appointed by the limited company are as follow: Simon B. chosen to lead the company on October 26, 2022, Sarah C. chosen to lead the company in 2022, Anne H. chosen to lead the company in 2016 in October and Toby B..

  • Previous company's names
  • The Exchange North Tyneside Limited 2016-06-17
  • Day 8 Productions Limited 2009-12-30

Financial data based on annual reports

Company staff

Simon B.

Role: Director

Appointed: 26 October 2022

Latest update: 25 April 2024

Sarah C.

Role: Director

Appointed: 26 October 2022

Latest update: 25 April 2024

Anne H.

Role: Director

Appointed: 24 October 2016

Latest update: 25 April 2024

Toby B.

Role: Director

Appointed: 30 December 2009

Latest update: 25 April 2024

People with significant control

Toby B.
Notified on 21 September 2020
Ceased on 28 October 2022
Nature of control:
1/2 or less of voting rights
Anne H.
Notified on 21 September 2020
Ceased on 28 October 2022
Nature of control:
1/2 or less of shares
Jacob M.
Notified on 21 September 2020
Ceased on 2 August 2022
Nature of control:
1/2 or less of voting rights
Anne H.
Notified on 31 March 2019
Ceased on 13 August 2019
Nature of control:
1/2 or less of voting rights
Toby B.
Notified on 31 March 2019
Ceased on 13 August 2019
Nature of control:
1/2 or less of voting rights
Giovanni S.
Notified on 31 March 2019
Ceased on 13 August 2019
Nature of control:
1/2 or less of voting rights
Karen K.
Notified on 30 June 2017
Ceased on 7 January 2019
Nature of control:
1/2 or less of voting rights
Anne H.
Notified on 30 June 2017
Ceased on 7 January 2019
Nature of control:
1/2 or less of voting rights
Toby B.
Notified on 30 June 2017
Ceased on 7 January 2019
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 September 2016
Annual Accounts 18 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 9th, October 2023
accounts
Free Download Download filing (25 pages)

Additional Information

HQ address,
2012

Address:

Albrecht House Locomotion Way Camperdown Industrial Estate

Post code:

NE12 5US

City / Town:

Newcastle Upon Tyne

HQ address,
2013

Address:

Albrecht House Locomotion Way Camperdown Industrial Estate

Post code:

NE12 5US

City / Town:

Newcastle Upon Tyne

HQ address,
2014

Address:

Albrecht House Locomotion Way Camperdown Industrial Estate

Post code:

NE12 5US

City / Town:

Newcastle Upon Tyne

HQ address,
2015

Address:

Albrecht House Locomotion Way Camperdown Industrial Estate

Post code:

NE12 5US

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2015

Name:

Robson Laidler Accountants Limited

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2013 - 2014

Name:

Robson Laidler Llp

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
14
Company Age

Closest Companies - by postcode