Background WavePink WaveYellow Wave

SUNDERLAND CULTURE LIMITED (10098742)

SUNDERLAND CULTURE LIMITED (10098742) is an active UK company. incorporated on 2 April 2016. with registered office in Sunderland. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. SUNDERLAND CULTURE LIMITED has been registered for 9 years. Current directors include AULD, Catherine Elizabeth, DAURAT, Marie Michelle, DRISCOLL, Helen Patricia and 7 others.

Company Number
10098742
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2016
Age
9 years
Address
National Glass Centre, Sunderland, SR6 0GL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
AULD, Catherine Elizabeth, DAURAT, Marie Michelle, DRISCOLL, Helen Patricia, EARL, Jane Margaret, JONES, Beth Veronica, NIXON, Marie, RAMANATHAS, Kumareswaradas, RYMER, Sheree Irene, SANDBACH, David Roy, SMITH, Neil
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDERLAND CULTURE LIMITED

SUNDERLAND CULTURE LIMITED is an active company incorporated on 2 April 2016 with the registered office located in Sunderland. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. SUNDERLAND CULTURE LIMITED was registered 9 years ago.(SIC: 90020)

Status

active

Active since 9 years ago

Company No

10098742

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 2 April 2016

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

National Glass Centre Liberty Way Sunderland, SR6 0GL,

Previous Addresses

University of Sunderland 4th Floor Edinburgh Building Chester Road Sunderland Tyne and Wear SR1 3SD
From: 2 April 2016To: 10 January 2018
Timeline

41 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Aug 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Nov 21
Director Left
May 22
Director Left
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Joined
May 23
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

11 Active
21 Resigned

MALYAN, Nicholas

Active
Liberty Way, SunderlandSR6 0GL
Secretary
Appointed 01 Jan 2026

AULD, Catherine Elizabeth

Active
Liberty Way, SunderlandSR6 0GL
Born February 1972
Director
Appointed 11 Dec 2024

DAURAT, Marie Michelle

Active
Liberty Way, SunderlandSR6 0GL
Born August 1970
Director
Appointed 01 Nov 2023

DRISCOLL, Helen Patricia

Active
Liberty Way, SunderlandSR6 0GL
Born January 1978
Director
Appointed 11 Jun 2025

EARL, Jane Margaret

Active
Liberty Way, SunderlandSR6 0GL
Born April 1957
Director
Appointed 17 Dec 2020

JONES, Beth Veronica

Active
Plater Way, SunderlandSR1 3AD
Born December 1978
Director
Appointed 17 Jun 2024

NIXON, Marie

Active
Liberty Way, SunderlandSR6 0GL
Born August 1978
Director
Appointed 25 Jul 2022

RAMANATHAS, Kumareswaradas

Active
Liberty Way, SunderlandSR6 0GL
Born May 1978
Director
Appointed 25 Jul 2022

RYMER, Sheree Irene

Active
Liberty Way, SunderlandSR6 0GL
Born January 1978
Director
Appointed 25 Jul 2022

SANDBACH, David Roy

Active
Liberty Way, SunderlandSR6 0GL
Born May 1954
Director
Appointed 25 Jul 2022

SMITH, Neil

Active
Liberty Way, SunderlandSR6 0GL
Born November 1978
Director
Appointed 08 Jul 2024

BALL, Rebecca

Resigned
Liberty Way, SunderlandSR6 0GL
Secretary
Appointed 30 Mar 2021
Resigned 08 Jul 2024

CUTTING, Helen

Resigned
4th Floor Edinburgh Building, SunderlandSR1 3SD
Secretary
Appointed 02 Apr 2016
Resigned 26 May 2017

HIGH, Ian

Resigned
Liberty Way, SunderlandSR6 0GL
Secretary
Appointed 08 Jul 2024
Resigned 01 Jan 2026

MERRIN, Keith

Resigned
Liberty Way, SunderlandSR6 0GL
Secretary
Appointed 26 May 2017
Resigned 07 Apr 2021

BROWN, Fiona Carole

Resigned
Liberty Way, SunderlandSR6 0GL
Born October 1966
Director
Appointed 07 Dec 2016
Resigned 25 Jul 2022

CALLAGHAN, Gillian Elizabeth

Resigned
Liberty Way, SunderlandSR6 0GL
Born September 1967
Director
Appointed 07 Dec 2016
Resigned 01 Jan 2026

CALLAGHAN, Paul Michael

Resigned
Liberty Way, SunderlandSR6 0GL
Born June 1952
Director
Appointed 02 Apr 2016
Resigned 03 May 2022

KELLY, John

Resigned
Liberty Way, SunderlandSR6 0GL
Born May 1962
Director
Appointed 07 Dec 2016
Resigned 17 Dec 2020

KERSHAW, Ian Stewart

Resigned
Liberty Way, SunderlandSR6 0GL
Born January 1945
Director
Appointed 25 Jul 2022
Resigned 27 Jan 2025

KNIGHT, Stephen Colin

Resigned
University Of Sunderland, 4th Floor, SunderlandSR1 3SD
Born April 1960
Director
Appointed 20 Jul 2016
Resigned 15 Mar 2023

MACDONALD, Gary James

Resigned
4th Floor Edinburgh Building, SunderlandSR1 3SD
Born January 1978
Director
Appointed 02 Apr 2016
Resigned 20 Jul 2016

MACKAY, Andrew Robert

Resigned
Liberty Way, SunderlandSR6 0GL
Born June 1963
Director
Appointed 07 Dec 2016
Resigned 01 Jan 2026

MCINTYRE, Peter James

Resigned
Liberty Way, SunderlandSR6 0GL
Born March 1967
Director
Appointed 25 Jul 2022
Resigned 11 Dec 2024

MOWBRAY, John Dennis

Resigned
Liberty Way, SunderlandSR6 0GL
Born August 1957
Director
Appointed 02 Apr 2016
Resigned 19 Jun 2023

PRICE, John

Resigned
Liberty Way, SunderlandSR6 0GL
Born December 1953
Director
Appointed 19 May 2023
Resigned 17 Jun 2024

ROBERTS, David John

Resigned
Liberty Way, SunderlandSR6 0GL
Born May 1963
Director
Appointed 07 Dec 2016
Resigned 08 Apr 2019

THOMPSON, Graeme

Resigned
Liberty Way, SunderlandSR6 0GL
Born December 1956
Director
Appointed 02 Apr 2016
Resigned 03 May 2022

TURPIN, Annabel

Resigned
Liberty Way, SunderlandSR6 0GL
Born July 1972
Director
Appointed 07 Dec 2016
Resigned 15 Mar 2023

WILLIAMS, Linda

Resigned
Liberty Way, SunderlandSR6 0GL
Born August 1958
Director
Appointed 17 Dec 2020
Resigned 19 May 2023

WIMPENNY, Iraa Bhura

Resigned
Liberty Way, SunderlandSR6 0GL
Born September 1987
Director
Appointed 07 Dec 2016
Resigned 31 Mar 2024

YOUNG, Michael William

Resigned
Liberty Way, SunderlandSR6 0GL
Born August 1968
Director
Appointed 15 Mar 2023
Resigned 11 Jun 2025
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Secretary Company With Name Date
8 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Memorandum Articles
23 May 2022
MAMA
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Resolution
24 June 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
24 June 2019
CC04CC04
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Incorporation Company
2 April 2016
NEWINCIncorporation