Background WavePink WaveYellow Wave

BEACON FILMS CIC (07740648)

BEACON FILMS CIC (07740648) is an active UK company. incorporated on 15 August 2011. with registered office in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. BEACON FILMS CIC has been registered for 14 years. Current directors include COATS, Andrew Michael, FEHER, Zosia Lydia, FOX, Michelle Maria and 5 others.

Company Number
07740648
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 August 2011
Age
14 years
Address
4 Glendale Terrace, Newcastle Upon Tyne, NE6 1PB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
COATS, Andrew Michael, FEHER, Zosia Lydia, FOX, Michelle Maria, FRASER, Juliet Michelle, HARRISON, Shaun Thomas, MCKIE, Katelyn Jayne, SADLER, Mark William, WESTGARTH, Julie Carolyn
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACON FILMS CIC

BEACON FILMS CIC is an active company incorporated on 15 August 2011 with the registered office located in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. BEACON FILMS CIC was registered 14 years ago.(SIC: 90030)

Status

active

Active since 14 years ago

Company No

07740648

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 15 August 2011

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 27 December 2025 (4 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

5 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

BEACON HILL ARTS COMMUNITY INTEREST COMPANY
From: 15 August 2011To: 15 December 2017
Contact
Address

4 Glendale Terrace Newcastle Upon Tyne, NE6 1PB,

Previous Addresses

Key House Tankerville Place Newcastle upon Tyne NE2 3AT United Kingdom
From: 27 June 2017To: 13 August 2020
The Cottage 5-9 Side Newcastle upon Tyne Tyne and Wear NE1 3JE
From: 11 September 2012To: 27 June 2017
, the Cottage 5-9 Side, Quayside, Newcastle upon Tyne, Tyne and Wear, NE1 3JE
From: 15 August 2011To: 11 September 2012
Timeline

24 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Dec 12
Director Joined
Jan 16
Director Left
May 17
Owner Exit
Aug 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
New Owner
Aug 18
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Feb 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Joined
Sept 24
0
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

COATS, Andrew Michael

Active
Glendale Terrace, Newcastle Upon TyneNE6 1PB
Born June 1976
Director
Appointed 15 Aug 2011

FEHER, Zosia Lydia

Active
Glendale Terrace, Newcastle Upon TyneNE6 1PB
Born November 1996
Director
Appointed 09 Sept 2020

FOX, Michelle Maria

Active
Glendale Terrace, Newcastle Upon TyneNE6 1PB
Born October 1963
Director
Appointed 18 Nov 2020

FRASER, Juliet Michelle

Active
Glendale Terrace, Newcastle Upon TyneNE6 1PB
Born October 1978
Director
Appointed 09 Sept 2020

HARRISON, Shaun Thomas

Active
Glendale Terrace, Newcastle Upon TyneNE6 1PB
Born September 1985
Director
Appointed 17 Sept 2024

MCKIE, Katelyn Jayne

Active
Glendale Terrace, Newcastle Upon TyneNE6 1PB
Born June 1993
Director
Appointed 26 Mar 2024

SADLER, Mark William

Active
Glendale Terrace, Newcastle Upon TyneNE6 1PB
Born July 1980
Director
Appointed 15 Aug 2011

WESTGARTH, Julie Carolyn

Active
Glendale Terrace, Newcastle Upon TyneNE6 1PB
Born December 1975
Director
Appointed 12 Dec 2023

LAYCOCK, Robert James

Resigned
Glendale Terrace, Newcastle Upon TyneNE6 1PB
Born May 1970
Director
Appointed 15 Jan 2016
Resigned 12 Dec 2023

MCKENNA, Roxana

Resigned
Glendale Terrace, Newcastle Upon TyneNE6 1PB
Born May 1978
Director
Appointed 18 Dec 2017
Resigned 03 Feb 2023

MORAN, Anne Margaret

Resigned
Glendale Terrace, Newcastle Upon TyneNE6 1PB
Born April 1958
Director
Appointed 19 Dec 2012
Resigned 20 Oct 2020

PATMORE, Alison Elizabeth

Resigned
Tankerville Place, Newcastle Upon TyneNE2 3AT
Born June 1969
Director
Appointed 16 Feb 2012
Resigned 18 Dec 2017

TERRETTA, Justina

Resigned
5-9 Side, Newcastle Upon TyneNE1 3JE
Born February 1971
Director
Appointed 09 Jan 2012
Resigned 23 May 2017

Persons with significant control

7

0 Active
7 Ceased

Mrs Roxana Mckenna

Ceased
Glendale Terrace, Newcastle Upon TyneNE6 1PB
Born May 1978

Nature of Control

Significant influence or control
Notified 28 Dec 2017
Ceased 20 Aug 2020

Mr Mark William Sadler

Ceased
Glendale Terrace, Newcastle Upon TyneNE6 1PB
Born July 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Aug 2020

Mr Andrew Micheal Coats

Ceased
Glendale Terrace, Newcastle Upon TyneNE6 1PB
Born June 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Aug 2020

Mrs Anne Margaret Moran

Ceased
Glendale Terrace, Newcastle Upon TyneNE6 1PB
Born April 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Aug 2020

Mr Robert James Laycock

Ceased
Glendale Terrace, Newcastle Upon TyneNE6 1PB
Born May 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Aug 2020

Mrs Alison Elizabeth Patmore

Ceased
Tankerville Place, Newcastle Upon TyneNE2 3AT
Born June 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Dec 2017

Mrs Justina Terretta

Ceased
Tankerville Place, Newcastle Upon TyneNE2 3AT
Born February 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 May 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 September 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2018
PSC01Notification of Individual PSC
Memorandum Articles
29 March 2018
MAMA
Resolution
29 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Resolution
15 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Legacy
3 October 2016
RPCH01RPCH01
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Incorporation Community Interest Company
15 August 2011
CICINCCICINC