Background WavePink WaveYellow Wave

NORTH TYNESIDE ART STUDIO (03266699)

NORTH TYNESIDE ART STUDIO (03266699) is an active UK company. incorporated on 22 October 1996. with registered office in North Shields. The company operates in the Education sector, engaged in cultural education and 2 other business activities. NORTH TYNESIDE ART STUDIO has been registered for 29 years. Current directors include ARMSTRONG, Abigail, BECKWITH, Simon Peter, CROZIER, Ann Marie and 5 others.

Company Number
03266699
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 October 1996
Age
29 years
Address
Unit 43 Newcastle Quays Retail Park, North Shields, NE29 6DW
Industry Sector
Education
Business Activity
Cultural education
Directors
ARMSTRONG, Abigail, BECKWITH, Simon Peter, CROZIER, Ann Marie, CURRY, Gail, NORMANTON, Meredith Spencer, QUINN, Nicola Anne, TOMSON, David Peter Carey, Dr, YORK, Robert William
SIC Codes
85520, 86900, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH TYNESIDE ART STUDIO

NORTH TYNESIDE ART STUDIO is an active company incorporated on 22 October 1996 with the registered office located in North Shields. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. NORTH TYNESIDE ART STUDIO was registered 29 years ago.(SIC: 85520, 86900, 90030)

Status

active

Active since 29 years ago

Company No

03266699

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 22 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Unit 43 Newcastle Quays Retail Park Coble Dene North Shields, NE29 6DW,

Previous Addresses

Linskill Centre Linskill Terrace North Shields Tyne & Wear NE30 2AY
From: 22 October 1996To: 13 August 2025
Timeline

36 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Sept 10
Director Left
Mar 11
Director Joined
May 11
Director Joined
Feb 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Left
Dec 14
Director Left
Nov 16
Director Joined
Aug 17
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Jun 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
May 22
Owner Exit
May 22
Director Left
Oct 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Jul 25
0
Funding
29
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HILLIER, Paul

Active
Newcastle Quays Retail Park, North ShieldsNE29 6DW
Secretary
Appointed 01 Aug 2020

ARMSTRONG, Abigail

Active
Newcastle Quays Retail Park, North ShieldsNE29 6DW
Born March 1992
Director
Appointed 30 Nov 2023

BECKWITH, Simon Peter

Active
Newcastle Quays Retail Park, North ShieldsNE29 6DW
Born June 1984
Director
Appointed 26 Sept 2024

CROZIER, Ann Marie

Active
Newcastle Quays Retail Park, North ShieldsNE29 6DW
Born February 1966
Director
Appointed 05 Dec 2013

CURRY, Gail

Active
Newcastle Quays Retail Park, North ShieldsNE29 6DW
Born February 1964
Director
Appointed 13 Jun 2024

NORMANTON, Meredith Spencer

Active
7 Flass Terrace, DurhamDH7 9QA
Born June 1962
Director
Appointed 19 Dec 2005

QUINN, Nicola Anne

Active
Newcastle Quays Retail Park, North ShieldsNE29 6DW
Born May 1981
Director
Appointed 13 Jun 2024

TOMSON, David Peter Carey, Dr

Active
Newcastle Quays Retail Park, North ShieldsNE29 6DW
Born January 1961
Director
Appointed 30 Nov 2023

YORK, Robert William

Active
Newcastle Quays Retail Park, North ShieldsNE29 6DW
Born May 1964
Director
Appointed 22 May 2025

ADAMSON, Rachael Alison

Resigned
Linskill Centre Linskill Terrace, Tyne & WearNE30 2AY
Secretary
Appointed 27 Nov 2014
Resigned 31 Jul 2020

CASSIA, Jocelyn Patricia

Resigned
20 Beverley Terrace, North ShieldsNE30 4NT
Secretary
Appointed 22 Oct 1996
Resigned 28 Oct 2005

KING, Andrea Lesley

Resigned
8-9 Sherburn Terrace, Newcastle Upon TyneNE17 7QA
Secretary
Appointed 28 Oct 2005
Resigned 27 Nov 2014

CHEVALLIER, Annette

Resigned
7 Tynemouth Place, TynemouthNE30 4BJ
Born November 1944
Director
Appointed 06 Dec 2005
Resigned 30 Nov 2023

CUTTER, Eric

Resigned
82 Runnymede Road, Newcastle Upon TyneNE20 9HH
Born June 1934
Director
Appointed 22 Oct 1996
Resigned 21 Sept 1997

DAVIES, Bruce William Liddell

Resigned
Linskill Centre Linskill Terrace, Tyne & WearNE30 2AY
Born July 1972
Director
Appointed 26 Feb 2020
Resigned 24 Oct 2024

DIXON, Carolynn

Resigned
Flat 46a, Newcastle Upon TyneNE2 1UY
Born December 1967
Director
Appointed 21 Feb 2000
Resigned 16 Oct 2000

DUNN, Victoria Ann

Resigned
Linskill Centre Linskill Terrace, Tyne & WearNE30 2AY
Born October 1983
Director
Appointed 03 Aug 2017
Resigned 30 Jan 2020

FLOOD, Timothy Robert

Resigned
38 Hotspur Street, TynemouthNE30 4EN
Born March 1952
Director
Appointed 27 Nov 1996
Resigned 25 Apr 2007

GREENWAY, Stephen

Resigned
Linskill Centre Linskill Terrace, Tyne & WearNE30 2AY
Born April 1962
Director
Appointed 19 Jan 2011
Resigned 05 Dec 2013

HUSBAND, John Paul

Resigned
Goldspink Lane, NewcastleNE2 1NS
Born May 1966
Director
Appointed 02 Jul 2008
Resigned 22 Jul 2009

LAYCOCK, Robert James

Resigned
151 Haswell Gardens, North ShieldsNE30 2DR
Born May 1970
Director
Appointed 25 Apr 2007
Resigned 20 Oct 2016

LEADER, June

Resigned
Flat 2, 7 Front Street, TynemouthNE30 4RG
Born June 1942
Director
Appointed 25 Apr 2007
Resigned 19 Jan 2011

MASON, Chris

Resigned
Sussex Gardens, WallsendNE28 7AD
Born April 1952
Director
Appointed 06 Dec 2005
Resigned 20 May 2009

MORLEY, Alban Francis

Resigned
4 Barrasford Drive, Newcastle Upon TyneNE13 6JG
Born October 1939
Director
Appointed 22 Oct 1996
Resigned 01 Mar 2000

NASH, Steve

Resigned
33 Meldon Terrace, Newcastle Upon TyneNE6 5XP
Born March 1956
Director
Appointed 22 Oct 1996
Resigned 16 Nov 1998

OPPONG TUTU, Asante

Resigned
12 Melmerby Close, Newcastle Upon TyneNE3 5JA
Born June 1942
Director
Appointed 02 Sept 2002
Resigned 06 Dec 2005

REED, Alexander

Resigned
29 Hallstile Bank, HexhamNE46 3PQ
Born May 1956
Director
Appointed 16 Nov 1998
Resigned 14 Oct 2002

ROBSON, Janet

Resigned
Linskill Terrace, North ShieldsNE30 2AY
Born August 1945
Director
Appointed 16 Jan 2013
Resigned 24 Oct 2023

SALAMON, Esther

Resigned
20 Charlie Street, RytonNE40 4AQ
Born May 1951
Director
Appointed 22 Oct 1996
Resigned 27 Nov 1996

SCOTT, Neil

Resigned
17 Woodlands, Newcastle Upon TyneNE3 4YN
Born May 1958
Director
Appointed 19 Nov 1997
Resigned 25 Apr 2007

SHEASBY, Neill Duncan

Resigned
Linskill Centre Linskill Terrace, Tyne & WearNE30 2AY
Born February 1976
Director
Appointed 29 May 2013
Resigned 28 Nov 2014

TAYLOR, Sharon Lynn

Resigned
Linskill Centre Linskill Terrace, Tyne & WearNE30 2AY
Born April 1963
Director
Appointed 22 Jan 2014
Resigned 18 Jan 2024

WALKER, Sally, Dr

Resigned
Linskill Centre Linskill Terrace, Tyne & WearNE30 2AY
Born May 1950
Director
Appointed 27 Mar 2013
Resigned 03 May 2019

WALLACE, Linda

Resigned
17 Alnwick Street, WallsendNE28 7SD
Born October 1954
Director
Appointed 25 Apr 2007
Resigned 05 Dec 2013

WHITE, Samantha

Resigned
Linskill Centre Linskill Terrace, Tyne & WearNE30 2AY
Born July 1971
Director
Appointed 05 Dec 2013
Resigned 28 Nov 2019

Persons with significant control

4

0 Active
4 Ceased

Mr Paul Hillier

Ceased
Linskill Centre Linskill Terrace, Tyne & WearNE30 2AY
Born November 1967

Nature of Control

Significant influence or control
Notified 01 Oct 2018
Ceased 11 May 2022

Mrs Ann-Marie Crozier

Ceased
Linskill Centre Linskill Terrace, Tyne & WearNE30 2AY
Born February 1966

Nature of Control

Significant influence or control
Notified 01 Oct 2018
Ceased 11 May 2022

Mrs Sharon Lynn Taylor

Ceased
Linskill Centre Linskill Terrace, Tyne & WearNE30 2AY
Born April 1963

Nature of Control

Significant influence or control
Notified 20 Oct 2016
Ceased 30 Aug 2018

Ms Andrea Lesley King

Ceased
Linskill Centre Linskill Terrace, Tyne & WearNE30 2AY
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Aug 2018
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2003
AAAnnual Accounts
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
27 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2001
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
225Change of Accounting Reference Date
Incorporation Company
22 October 1996
NEWINCIncorporation