Background WavePink WaveYellow Wave

THE COMMON ROOM OF THE GREAT NORTH LIMITED (10609517)

THE COMMON ROOM OF THE GREAT NORTH LIMITED (10609517) is an active UK company. incorporated on 8 February 2017. with registered office in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities and 1 other business activities. THE COMMON ROOM OF THE GREAT NORTH LIMITED has been registered for 9 years.

Company Number
10609517
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 February 2017
Age
9 years
Address
Neville Hall, Newcastle Upon Tyne, NE1 1SE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
SIC Codes
91012, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMMON ROOM OF THE GREAT NORTH LIMITED

THE COMMON ROOM OF THE GREAT NORTH LIMITED is an active company incorporated on 8 February 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities and 1 other business activity. THE COMMON ROOM OF THE GREAT NORTH LIMITED was registered 9 years ago.(SIC: 91012, 91020)

Status

active

Active since 9 years ago

Company No

10609517

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 8 February 2017

Size

N/A

Accounts

ARD: 29/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Neville Hall Westgate Road Newcastle Upon Tyne, NE1 1SE,

Previous Addresses

North of England Inst of Mining & Mech Engineers Neville Hall Westgate Road Newcastle-upon-Tyne NE1 1SE England
From: 24 March 2017To: 20 February 2020
77-87 West Road Newcastle upon Tyne NE15 6PR
From: 8 February 2017To: 24 March 2017
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Mar 17
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Oct 18
Loan Secured
Feb 19
Loan Secured
Mar 19
Director Left
May 19
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Apr 23
Director Left
Jul 23
Loan Secured
Jan 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
3 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Memorandum Articles
20 June 2021
MAMA
Resolution
20 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Statement Of Companys Objects
21 November 2017
CC04CC04
Resolution
21 November 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2017
TM01Termination of Director
Incorporation Company
8 February 2017
NEWINCIncorporation