Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
Director Name | Jeffrey Lynne |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 31 August 2015) |
Role | Musician |
Country of Residence | United States |
Correspondence Address | 1880 Century Park East Suite 1600 Los Angeles California 90067 Foreign |
Secretary Name | Caroline Leete Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | 17a Westview Close Neasden London NW10 1RH |
Secretary Name | Emma Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 July 2000) |
Role | Company Director |
Correspondence Address | Flat B 4 Sunningfields Crescent Hendon London NW4 4RD |
Secretary Name | Micaela Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 June 2005) |
Role | Company Director |
Correspondence Address | 9177 Alden Drive Beverly Hills Ca 90210 |
Secretary Name | Susan Barela |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | 1880 Century Park East Suite 900 Los Angeles California 900067 Foreign |
Secretary Name | Jonathan Rosenbloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 September 2011) |
Role | Company Director |
Correspondence Address | 1880 Century Park East Suite 1600 Los Angeles California 90067 Foreign |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | -£45,424 |
Cash | £61,135 |
Current Liabilities | £140,957 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2018 | Return of final meeting in a members' voluntary winding up (16 pages) |
14 December 2017 | Liquidators' statement of receipts and payments to 27 September 2017 (15 pages) |
14 December 2017 | Liquidators' statement of receipts and payments to 27 September 2017 (15 pages) |
16 November 2016 | Liquidators' statement of receipts and payments to 27 September 2016 (13 pages) |
16 November 2016 | Liquidators' statement of receipts and payments to 27 September 2016 (13 pages) |
15 October 2015 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 15 October 2015 (2 pages) |
15 October 2015 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 15 October 2015 (2 pages) |
13 October 2015 | Resolutions
|
13 October 2015 | Appointment of a voluntary liquidator (1 page) |
13 October 2015 | Appointment of a voluntary liquidator (1 page) |
13 October 2015 | Declaration of solvency (3 pages) |
13 October 2015 | Declaration of solvency (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Appointment of Mr Stephen Marks as a director on 31 August 2015 (2 pages) |
16 September 2015 | Appointment of Mr Stephen Marks as a director on 31 August 2015 (2 pages) |
16 September 2015 | Termination of appointment of Jeffrey Lynne as a director on 31 August 2015 (1 page) |
16 September 2015 | Termination of appointment of Jeffrey Lynne as a director on 31 August 2015 (1 page) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Termination of appointment of Jonathan Rosenbloom as a secretary (2 pages) |
7 November 2011 | Termination of appointment of Jonathan Rosenbloom as a secretary (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 28 January 2011 (1 page) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Jeffrey Lynne on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Jeffrey Lynne on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Jeffrey Lynne on 2 February 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 1 conduit street london W15 2XA (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 1 conduit street london W15 2XA (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
27 October 2006 | New secretary appointed (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | New secretary appointed (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: langham house 1B portland place london W1B 1GR (1 page) |
3 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: langham house 1B portland place london W1B 1GR (1 page) |
3 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | New secretary appointed (2 pages) |
15 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
15 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
9 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
9 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
1 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
1 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
11 July 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
11 July 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
14 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
14 June 2001 | Accounting reference date shortened from 05/04/01 to 31/12/00 (1 page) |
14 June 2001 | Accounting reference date shortened from 05/04/01 to 31/12/00 (1 page) |
3 May 2001 | Full accounts made up to 5 April 2000 (7 pages) |
3 May 2001 | Full accounts made up to 5 April 2000 (7 pages) |
3 May 2001 | Full accounts made up to 5 April 2000 (7 pages) |
15 March 2001 | Return made up to 31/12/00; full list of members
|
15 March 2001 | Return made up to 31/12/00; full list of members
|
23 January 2001 | Delivery ext'd 3 mth 05/04/00 (2 pages) |
23 January 2001 | Delivery ext'd 3 mth 05/04/00 (2 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: 82 brook street london W1Y 2NL (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: 82 brook street london W1Y 2NL (1 page) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
4 February 2000 | Full accounts made up to 5 April 1999 (7 pages) |
4 February 2000 | Full accounts made up to 5 April 1999 (7 pages) |
4 February 2000 | Full accounts made up to 5 April 1999 (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 5 April 1998 (7 pages) |
2 February 1999 | Secretary's particulars changed (1 page) |
2 February 1999 | Full accounts made up to 5 April 1998 (7 pages) |
2 February 1999 | Secretary's particulars changed (1 page) |
2 February 1999 | Full accounts made up to 5 April 1998 (7 pages) |
6 July 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 July 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 5 April 1997 (7 pages) |
6 May 1998 | Full accounts made up to 5 April 1997 (7 pages) |
6 May 1998 | Full accounts made up to 5 April 1997 (7 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
2 February 1998 | Delivery ext'd 3 mth 05/04/97 (2 pages) |
2 February 1998 | Delivery ext'd 3 mth 05/04/97 (2 pages) |
3 May 1997 | Accounts for a small company made up to 5 April 1996 (9 pages) |
3 May 1997 | Accounts for a small company made up to 5 April 1996 (9 pages) |
3 May 1997 | Accounts for a small company made up to 5 April 1996 (9 pages) |
30 April 1997 | Return made up to 31/12/96; full list of members
|
30 April 1997 | Return made up to 31/12/96; full list of members
|
3 February 1997 | Delivery ext'd 3 mth 05/04/96 (2 pages) |
3 February 1997 | Delivery ext'd 3 mth 05/04/96 (2 pages) |
24 March 1996 | Return made up to 31/12/95; no change of members
|
24 March 1996 | Return made up to 31/12/95; no change of members
|
14 February 1996 | Full accounts made up to 5 April 1995 (8 pages) |
14 February 1996 | Full accounts made up to 5 April 1995 (8 pages) |
14 February 1996 | Full accounts made up to 5 April 1995 (8 pages) |