Background WavePink WaveYellow Wave

THE NORTHERN STUDIOS (HARTLEPOOL) LIMITED (13002646)

THE NORTHERN STUDIOS (HARTLEPOOL) LIMITED (13002646) is an active UK company. incorporated on 6 November 2020. with registered office in Hartlepool. The company operates in the Information and Communication sector, engaged in motion picture production activities. THE NORTHERN STUDIOS (HARTLEPOOL) LIMITED has been registered for 5 years. Current directors include BRETT, Natalie Anne, MIRODAN, Vladimir, Professor, RABY, John Richard Martin, Dr and 3 others.

Company Number
13002646
Status
active
Type
ltd
Incorporated
6 November 2020
Age
5 years
Address
1 Church Street, Hartlepool, TS24 7DR
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BRETT, Natalie Anne, MIRODAN, Vladimir, Professor, RABY, John Richard Martin, Dr, SLORACH, Stuart Douglas, WADDINGTON, John, WALKER, Sarah
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORTHERN STUDIOS (HARTLEPOOL) LIMITED

THE NORTHERN STUDIOS (HARTLEPOOL) LIMITED is an active company incorporated on 6 November 2020 with the registered office located in Hartlepool. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. THE NORTHERN STUDIOS (HARTLEPOOL) LIMITED was registered 5 years ago.(SIC: 59111)

Status

active

Active since 5 years ago

Company No

13002646

LTD Company

Age

5 Years

Incorporated 6 November 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

1 Church Street Hartlepool, TS24 7DR,

Previous Addresses

Rsm Central Square 5th Floor, 29 Wellington Street Leeds LS1 4DL United Kingdom
From: 6 November 2020To: 23 November 2020
Timeline

21 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Sept 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Dec 23
Director Left
May 25
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BRETT, Natalie Anne

Active
No.1 Church Street, HartlepoolTS24 7DR
Born July 1961
Director
Appointed 13 Dec 2025

MIRODAN, Vladimir, Professor

Active
No.1 Church Street, HartlepoolTS24 7DR
Born July 1951
Director
Appointed 13 Dec 2025

RABY, John Richard Martin, Dr

Active
Church Street, HartlepoolTS24 7DR
Born February 1965
Director
Appointed 29 Sept 2021

SLORACH, Stuart Douglas

Active
Church Street, HartlepoolTS24 7DR
Born July 1968
Director
Appointed 06 Nov 2020

WADDINGTON, John

Active
Church Street, HartlepoolTS24 7DR
Born June 1974
Director
Appointed 30 Jun 2023

WALKER, Sarah

Active
Teesside International Airport, DarlingtonDL2 1NJ
Born August 1981
Director
Appointed 20 Oct 2025

CHAPMAN, Patrick

Resigned
Church Street, HartlepoolTS24 7DR
Born February 1963
Director
Appointed 06 Nov 2020
Resigned 30 Jun 2023

CHILDS CATCHPOLE, Jamie

Resigned
Cliff Terrace, HartlepoolTS24 0PU
Born June 1987
Director
Appointed 05 Sept 2022
Resigned 15 Dec 2023

FELLOWS, Alison Anne

Resigned
Teesdale Business Park, Stockton-On-TeesTS17 6QY
Born September 1960
Director
Appointed 29 Sept 2021
Resigned 28 Feb 2022

GOLDSBOROUGH, Kieron

Resigned
Church Street, HartlepoolTS24 7DR
Born January 1976
Director
Appointed 29 Sept 2021
Resigned 12 Dec 2025

HUGHES, David Leslie

Resigned
Church Street, HartlepoolTS24 7DR
Born June 1963
Director
Appointed 29 Sept 2021
Resigned 12 Dec 2025

KEMP, Helen Louise

Resigned
Teesside International Airport, DurhamDL2 1NJ
Born September 1975
Director
Appointed 28 Feb 2022
Resigned 11 Apr 2025

MARSHALL, Thomas

Resigned
Church Street, HartlepoolTS24 7DR
Born December 1986
Director
Appointed 29 Sept 2021
Resigned 06 Jul 2022

MCGUCKIN, Denise Georgina

Resigned
Civic Centre, HartlepoolTS24 8AY
Born April 1963
Director
Appointed 29 Sept 2021
Resigned 14 Nov 2025
Fundings
Financials
Latest Activities

Filing History

37

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Change Sail Address Company With New Address
17 November 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Memorandum Articles
25 January 2022
MAMA
Resolution
25 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2020
NEWINCIncorporation