Background WavePink WaveYellow Wave

FELT NOWT PRODUCTIONS CIC (13100136)

FELT NOWT PRODUCTIONS CIC (13100136) is an active UK company. incorporated on 24 December 2020. with registered office in Gateshead. The company operates in the Education sector, engaged in cultural education and 2 other business activities. FELT NOWT PRODUCTIONS CIC has been registered for 5 years. Current directors include BRANSON, Henry James, DONALDSON, Jake Francis, GIBSON, John Edward and 3 others.

Company Number
13100136
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 December 2020
Age
5 years
Address
Aidan House, Gateshead, NE8 3HU
Industry Sector
Education
Business Activity
Cultural education
Directors
BRANSON, Henry James, DONALDSON, Jake Francis, GIBSON, John Edward, KYLE, Lee, MATTERSON, Hannah, ROBERTSON, Elaine
SIC Codes
85520, 90010, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELT NOWT PRODUCTIONS CIC

FELT NOWT PRODUCTIONS CIC is an active company incorporated on 24 December 2020 with the registered office located in Gateshead. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. FELT NOWT PRODUCTIONS CIC was registered 5 years ago.(SIC: 85520, 90010, 90020)

Status

active

Active since 5 years ago

Company No

13100136

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 24 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Aidan House Sunderland Road Gateshead, NE8 3HU,

Previous Addresses

The Cumberland Arms Studios James Place Street Newcastle upon Tyne NE6 1LD England
From: 28 March 2023To: 15 January 2024
North East Business & Innovation Centre Wearfield Enterprise Park East Sunderland SR5 2TA England
From: 13 December 2021To: 28 March 2023
141 Hyde Street South Shields NE33 3LB United Kingdom
From: 24 December 2020To: 13 December 2021
Timeline

21 key events • 2021 - 2024

Funding Officers Ownership
Director Joined
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Nov 21
Director Joined
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 24
Director Joined
Apr 24
0
Funding
11
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BRANSON, Henry James

Active
Stannington Avenue, Newcastle Upon TyneNE6 5AA
Secretary
Appointed 24 Dec 2020

BRANSON, Henry James

Active
Stannington Avenue, Newcastle Upon TyneNE6 5AA
Born January 1979
Director
Appointed 11 Jan 2021

DONALDSON, Jake Francis

Active
Marie Curie Drive, Newcastle Upon TyneNE4 6SS
Born July 1993
Director
Appointed 18 Mar 2024

GIBSON, John Edward

Active
Highfield Drive, South ShieldsNE34 6JE
Born May 1968
Director
Appointed 19 Jan 2021

KYLE, Lee

Active
Sunderland Road, GatesheadNE8 3HU
Born July 1979
Director
Appointed 24 Dec 2020

MATTERSON, Hannah

Active
Glenfield Road, Newcastle Upon TyneNE12 8DY
Born January 1991
Director
Appointed 31 Mar 2022

ROBERTSON, Elaine

Active
Sunderland Road, GatesheadNE8 3HU
Born October 1995
Director
Appointed 25 Mar 2024

ATKINSON, Anja

Resigned
Wearfield, SunderlandSR5 2TA
Born May 1990
Director
Appointed 11 Jul 2022
Resigned 26 Mar 2023

BECKWITH, Simon Peter

Resigned
Romulus Court, Newcastle Upon TyneNE4 9AW
Born June 1984
Director
Appointed 08 Nov 2021
Resigned 30 Mar 2023

PATTISON, Lauren

Resigned
St. Keverne Square, Newcastle Upon TyneNE5 3YG
Born December 1993
Director
Appointed 24 Dec 2020
Resigned 22 Jul 2022

WEBSTER, Gavin Charles

Resigned
Harrington Street, WallsendNE28 8LL
Born November 1969
Director
Appointed 24 Dec 2020
Resigned 16 Mar 2023

Persons with significant control

5

0 Active
5 Ceased

Mr Henry James Branson

Ceased
Stannington Avenue, Newcastle Upon TyneNE6 5AA
Born January 1979

Nature of Control

Significant influence or control
Notified 11 Jan 2021
Ceased 01 Mar 2023

Mr John Edward Gibson

Ceased
Highfield Drive, South ShieldsNE34 6JE
Born May 1968

Nature of Control

Significant influence or control
Notified 11 Jan 2021
Ceased 01 Mar 2023

Mr Lee Kyle

Ceased
Wearfield, SunderlandSR5 2TA
Born July 1979

Nature of Control

Significant influence or control
Notified 11 Jan 2021
Ceased 01 Mar 2023

Mr Simon Beckwith

Ceased
Romulus Court, Newcastle Upon TyneNE4 9AW
Born June 1984

Nature of Control

Significant influence or control
Notified 11 Jan 2021
Ceased 01 Mar 2023

Mr Neil Antony Harris

Ceased
The Grainger, GatesheadNE8 2BG
Born January 1990

Nature of Control

Significant influence or control
Notified 11 Jan 2021
Ceased 13 Jan 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
1 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Notice Restriction On Company Articles
10 November 2021
CC01CC01
Memorandum Articles
10 November 2021
MAMA
Resolution
10 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 January 2021
PSC09Update to PSC Statements
Incorporation Community Interest Company
24 December 2020
CICINCCICINC