Company NameSouthern Amusements
Company StatusActive
Company Number02174566
CategoryPrivate Unlimited Company
Incorporation Date6 October 1987(36 years, 6 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Secretary NameMr Phillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed05 January 2007(19 years, 3 months after company formation)
Appointment Duration17 years, 2 months
RoleChartered Accountant
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(31 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Archie Christopher Julian Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(36 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Michael Noble
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(3 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NamePhilip Noble
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(3 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Secretary NameRobert James Whitelaw
NationalityBritish
StatusResigned
Appointed22 February 1991(3 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameRobert James Whitelaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(8 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(8 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 27 June 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne & Wear
NE11 0PJ
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(17 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne & Wear
NE11 0PJ
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(18 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(21 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL

Contact

Websitewww.poppyredifa.co.uk

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

28 October 2020Accounts for a small company made up to 31 October 2018 (16 pages)
1 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne & Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
4 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
2 January 2020Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages)
5 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
18 January 2019Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages)
18 January 2019Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page)
7 August 2018Full accounts made up to 31 October 2017 (16 pages)
14 May 2018Full accounts made up to 31 October 2016 (17 pages)
7 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
5 August 2016Full accounts made up to 31 October 2015 (13 pages)
5 August 2016Full accounts made up to 31 October 2015 (13 pages)
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
15 December 2015Full accounts made up to 31 October 2014 (15 pages)
15 December 2015Full accounts made up to 31 October 2014 (15 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
8 January 2015Full accounts made up to 31 October 2013 (15 pages)
8 January 2015Full accounts made up to 31 October 2013 (15 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 June 2014Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages)
2 June 2014Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from 362C Dukesway Team Valley Gateshead Tyne & Wear NE11 0PZ on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 362C Dukesway Team Valley Gateshead Tyne & Wear NE11 0PZ on 28 May 2014 (1 page)
4 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
1 August 2013Full accounts made up to 31 October 2012 (19 pages)
1 August 2013Full accounts made up to 31 October 2012 (19 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
2 August 2012Full accounts made up to 31 October 2011 (18 pages)
2 August 2012Full accounts made up to 31 October 2011 (18 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
4 August 2011Full accounts made up to 31 October 2010 (17 pages)
4 August 2011Full accounts made up to 31 October 2010 (17 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
6 August 2010Full accounts made up to 31 October 2009 (17 pages)
6 August 2010Full accounts made up to 31 October 2009 (17 pages)
9 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
29 October 2009Director's details changed for David James Horrocks on 14 October 2009 (2 pages)
29 October 2009Director's details changed for David James Horrocks on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Imrie on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Imrie on 14 October 2009 (2 pages)
1 September 2009Full accounts made up to 31 October 2008 (16 pages)
1 September 2009Full accounts made up to 31 October 2008 (16 pages)
5 April 2009Director appointed david james horrocks (2 pages)
5 April 2009Director appointed david james horrocks (2 pages)
2 March 2009Return made up to 22/02/09; full list of members (4 pages)
2 March 2009Return made up to 22/02/09; full list of members (4 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
6 March 2007Return made up to 22/02/07; full list of members (3 pages)
6 March 2007Return made up to 22/02/07; full list of members (3 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007Secretary resigned;director resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page)
29 March 2006Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page)
8 March 2006Return made up to 22/02/06; full list of members (3 pages)
8 March 2006Return made up to 22/02/06; full list of members (3 pages)
8 August 2005New director appointed (3 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (3 pages)
4 March 2005Return made up to 22/02/05; full list of members (8 pages)
4 March 2005Return made up to 22/02/05; full list of members (8 pages)
29 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2004Return made up to 22/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
(8 pages)
8 March 2004Return made up to 22/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
(8 pages)
8 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2002Return made up to 22/02/02; full list of members (7 pages)
28 February 2002Return made up to 22/02/02; full list of members (7 pages)
16 March 2001Return made up to 22/02/01; full list of members (7 pages)
16 March 2001Return made up to 22/02/01; full list of members (7 pages)
1 March 2000Return made up to 22/02/00; full list of members (7 pages)
1 March 2000Return made up to 22/02/00; full list of members (7 pages)
3 March 1999Return made up to 22/02/99; no change of members (8 pages)
3 March 1999Return made up to 22/02/99; no change of members (8 pages)
2 March 1998Return made up to 22/02/98; full list of members (10 pages)
2 March 1998Return made up to 22/02/98; full list of members (10 pages)
28 February 1997Return made up to 22/02/97; no change of members (8 pages)
28 February 1997Return made up to 22/02/97; no change of members (8 pages)
18 March 1996Return made up to 22/02/96; no change of members (4 pages)
18 March 1996Return made up to 22/02/96; no change of members (4 pages)
24 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
24 October 1994Declaration of assent for reregistration to UNLTD (1 page)
24 October 1994Certificate of re-registration from Limited to Unlimited (1 page)
24 October 1994Certificate of re-registration from Limited to Unlimited (1 page)
24 October 1994Members' assent for rereg from LTD to UNLTD (2 pages)
24 October 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
24 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
24 October 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
24 October 1994Declaration of assent for reregistration to UNLTD (1 page)
24 October 1994Members' assent for rereg from LTD to UNLTD (2 pages)
24 October 1994Re-registration of Memorandum and Articles (7 pages)
24 October 1994Re-registration of Memorandum and Articles (7 pages)
24 October 1994Application for reregistration from LTD to UNLTD (2 pages)
24 October 1994Application for reregistration from LTD to UNLTD (2 pages)
31 August 1994Accounts for a dormant company made up to 31 October 1993 (4 pages)
31 August 1994Accounts for a dormant company made up to 31 October 1993 (4 pages)
13 April 1994Company name changed the glasgow briggait co. LTD.\certificate issued on 14/04/94 (2 pages)
13 April 1994Company name changed the glasgow briggait co. LTD.\certificate issued on 14/04/94 (2 pages)
17 March 1994Return made up to 22/02/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 1994Return made up to 22/02/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 1993Accounts for a dormant company made up to 31 October 1992 (4 pages)
30 August 1993Accounts for a dormant company made up to 31 October 1992 (4 pages)
1 March 1993Director's particulars changed (2 pages)
1 March 1993Return made up to 22/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 1993Return made up to 22/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 1993Director's particulars changed (2 pages)
15 October 1992Registered office changed on 15/10/92 from: 47 beach road south shields tyne and wear NE33 2QZ (1 page)
15 October 1992Registered office changed on 15/10/92 from: 47 beach road south shields tyne and wear NE33 2QZ (1 page)
16 September 1992Accounts for a dormant company made up to 31 October 1991 (3 pages)
16 September 1992Accounts for a dormant company made up to 31 October 1991 (3 pages)
10 March 1992Return made up to 22/02/92; no change of members (6 pages)
10 March 1992Return made up to 22/02/92; no change of members (6 pages)
8 November 1991Accounts for a dormant company made up to 31 October 1990 (4 pages)
8 November 1991Accounts for a dormant company made up to 31 October 1990 (4 pages)
31 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 1991Return made up to 22/02/91; no change of members (8 pages)
1 March 1991Return made up to 22/02/91; no change of members (8 pages)
23 November 1990Accounts for a dormant company made up to 31 October 1989 (4 pages)
23 November 1990Accounts for a dormant company made up to 31 October 1989 (4 pages)
6 November 1990Return made up to 22/02/90; full list of members (6 pages)
6 November 1990Return made up to 22/02/90; full list of members (6 pages)
18 October 1990Memorandum and Articles of Association (16 pages)
18 October 1990Memorandum and Articles of Association (16 pages)
16 October 1990Company name changed the noble organisation (london) LIMITED\certificate issued on 17/10/90 (2 pages)
16 October 1990Company name changed the noble organisation (london) LIMITED\certificate issued on 17/10/90 (2 pages)
15 December 1989Secretary resigned;new secretary appointed (2 pages)
15 December 1989Secretary resigned;new secretary appointed (2 pages)
6 March 1989Return made up to 22/02/89; full list of members (4 pages)
6 March 1989Return made up to 22/02/89; full list of members (4 pages)
6 March 1989Accounts for a dormant company made up to 31 October 1988 (3 pages)
6 March 1989Accounts for a dormant company made up to 31 October 1988 (3 pages)
1 March 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1988New director appointed (2 pages)
23 February 1988New director appointed (2 pages)
23 February 1988Wd 21/01/88 pd 15/01/88--------- £ si 2@1 (1 page)
23 February 1988Wd 21/01/88 pd 15/01/88--------- £ si 2@1 (1 page)
28 January 1988Accounting reference date notified as 31/10 (1 page)
28 January 1988Accounting reference date notified as 31/10 (1 page)
3 December 1987Memorandum and Articles of Association (11 pages)
3 December 1987Memorandum and Articles of Association (11 pages)
16 November 1987Company name changed cashstand LIMITED\certificate issued on 17/11/87 (2 pages)
16 November 1987Company name changed cashstand LIMITED\certificate issued on 17/11/87 (2 pages)
10 November 1987Registered office changed on 10/11/87 from: 2 baches street london N1 6UB (1 page)
10 November 1987Registered office changed on 10/11/87 from: 2 baches street london N1 6UB (1 page)
6 October 1987Incorporation (12 pages)
6 October 1987Incorporation (12 pages)