Low Fell
Gateshead
Tyne & Wear
NE9 5TL
Secretary Name | Belinda Helen Currer Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1995(8 years, 4 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lilac Gardens Low Fell Gateshead Tyne & Wear NE9 5TL |
Director Name | Belinda Helen Currer Williams |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1997(10 years after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Producer/Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lilac Gardens Low Fell Gateshead Tyne & Wear NE9 5TL |
Director Name | Mr Michael Catmull |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 1995) |
Role | Producer |
Correspondence Address | 6a Horsemarket Barnard Castle County Durham DL12 8LZ |
Secretary Name | Mr Michael Catmull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 6a Horsemarket Barnard Castle County Durham DL12 8LZ |
Website | media19.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4789901 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 18 Lilac Gardens Gateshead NE9 5TL |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£117,597 |
Cash | £4,721 |
Current Liabilities | £35,002 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 March 2023 (1 year ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
23 May 1988 | Delivered on: 26 May 1988 Satisfied on: 31 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 21, foyle st. Sunderland tyne & wear. T/n DU13184 fixed charge over all plant machienry implements utensils furniture and equipment, fixtures & fittings. Fully Satisfied |
---|---|
6 May 1988 | Delivered on: 10 May 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
8 January 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
19 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
20 February 2018 | Amended micro company accounts made up to 31 March 2017 (3 pages) |
12 January 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
5 January 2016 | Annual return made up to 1 December 2015 no member list (4 pages) |
5 January 2016 | Annual return made up to 1 December 2015 no member list (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2014 | Annual return made up to 1 December 2014 no member list (4 pages) |
3 December 2014 | Annual return made up to 1 December 2014 no member list (4 pages) |
3 December 2014 | Annual return made up to 1 December 2014 no member list (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 December 2013 | Annual return made up to 1 December 2013 no member list (4 pages) |
5 December 2013 | Annual return made up to 1 December 2013 no member list (4 pages) |
5 December 2013 | Annual return made up to 1 December 2013 no member list (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2012 | Registered office address changed from C/O Media19 5 Regent Terrace Gateshead Tyne and Wear NE8 1LU England on 5 December 2012 (1 page) |
5 December 2012 | Annual return made up to 1 December 2012 no member list (4 pages) |
5 December 2012 | Registered office address changed from 18 Lilac Gardens, Low Fell Gateshead Tyne and Wear NE9 5TL on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 18 Lilac Gardens, Low Fell Gateshead Tyne and Wear NE9 5TL on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from C/O Media19 5 Regent Terrace Gateshead Tyne and Wear NE8 1LU England on 5 December 2012 (1 page) |
5 December 2012 | Annual return made up to 1 December 2012 no member list (4 pages) |
5 December 2012 | Registered office address changed from C/O Media19 5 Regent Terrace Gateshead Tyne and Wear NE8 1LU England on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 18 Lilac Gardens, Low Fell Gateshead Tyne and Wear NE9 5TL on 5 December 2012 (1 page) |
5 December 2012 | Annual return made up to 1 December 2012 no member list (4 pages) |
4 January 2012 | Annual return made up to 1 December 2011 no member list (4 pages) |
4 January 2012 | Annual return made up to 1 December 2011 no member list (4 pages) |
4 January 2012 | Annual return made up to 1 December 2011 no member list (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Annual return made up to 1 December 2010 no member list (4 pages) |
6 December 2010 | Annual return made up to 1 December 2010 no member list (4 pages) |
6 December 2010 | Annual return made up to 1 December 2010 no member list (4 pages) |
22 December 2009 | Director's details changed for Mr Nicholas William Oldham on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Nicholas William Oldham on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Nicholas William Oldham on 1 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 1 December 2009 no member list (3 pages) |
22 December 2009 | Annual return made up to 1 December 2009 no member list (3 pages) |
22 December 2009 | Director's details changed for Belinda Helen Currer Williams on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Belinda Helen Currer Williams on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Belinda Helen Currer Williams on 1 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 1 December 2009 no member list (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 October 2008 | Annual return made up to 05/10/08 (2 pages) |
7 October 2008 | Annual return made up to 05/10/08 (2 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 November 2007 | Location of register of members (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 21, foyle street, sunderland. SR1 1LE (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 21, foyle street, sunderland. SR1 1LE (1 page) |
29 November 2007 | Location of debenture register (1 page) |
29 November 2007 | Location of register of members (1 page) |
29 November 2007 | Annual return made up to 05/10/07 (2 pages) |
29 November 2007 | Annual return made up to 05/10/07 (2 pages) |
29 November 2007 | Location of debenture register (1 page) |
17 August 2007 | Annual return made up to 05/10/06 (4 pages) |
17 August 2007 | Annual return made up to 05/10/06 (4 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 October 2005 | Annual return made up to 05/10/05 (4 pages) |
11 October 2005 | Annual return made up to 05/10/05 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 October 2004 | Annual return made up to 05/10/04 (4 pages) |
11 October 2004 | Annual return made up to 05/10/04 (4 pages) |
10 February 2004 | Annual return made up to 22/10/03 (4 pages) |
10 February 2004 | Annual return made up to 22/10/03 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 October 2002 | Annual return made up to 22/10/02 (4 pages) |
27 October 2002 | Annual return made up to 22/10/01 (3 pages) |
27 October 2002 | Annual return made up to 22/10/02 (4 pages) |
27 October 2002 | Annual return made up to 22/10/01 (3 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 December 2000 | Annual return made up to 22/10/00 (3 pages) |
8 December 2000 | Annual return made up to 22/10/00 (3 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 December 1999 | Annual return made up to 22/10/99 (3 pages) |
14 December 1999 | Annual return made up to 22/10/99 (3 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 December 1998 | Annual return made up to 11/10/98 (4 pages) |
17 December 1998 | Annual return made up to 11/10/98 (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
21 November 1997 | Annual return made up to 22/10/97 (4 pages) |
21 November 1997 | Annual return made up to 22/10/97 (4 pages) |
26 February 1997 | New secretary appointed;new director appointed (2 pages) |
26 February 1997 | New secretary appointed;new director appointed (2 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 October 1996 | Annual return made up to 22/10/96 (4 pages) |
15 October 1996 | Annual return made up to 22/10/96 (4 pages) |
16 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
16 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 October 1995 | Annual return made up to 22/10/95 (4 pages) |
10 October 1995 | Annual return made up to 22/10/95 (4 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
3 May 1995 | Secretary resigned;director resigned (2 pages) |
3 May 1995 | New secretary appointed (2 pages) |
3 May 1995 | New secretary appointed (2 pages) |
3 May 1995 | Secretary resigned;director resigned (2 pages) |