Team Valley
Gateshead
NE11 0BL
Director Name | Mr William Edward Philip Noble |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr James Peter Steiner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Archie Christopher Julian Seymour |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(33 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Philip Noble |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(1 year after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Robert James Whitelaw |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(1 year after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Director Name | Mr David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(1 year after company formation) |
Appointment Duration | 22 years, 9 months (resigned 27 June 2014) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Secretary Name | Robert James Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(1 year after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Director Name | Mr Ian Imrie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(14 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Meadow Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RB |
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Website | poppyredifa.co.uk |
---|
Registered Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Dc Gaming LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
2 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
---|---|
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (17 pages) |
14 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
10 August 2015 | Full accounts made up to 31 October 2014 (17 pages) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
7 August 2014 | Full accounts made up to 31 October 2013 (21 pages) |
2 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
2 June 2014 | Director's details changed for Mr David Harmon Biesterfield on 27 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from 362C Dukesway Team Valley Gateshead Tyne & Wear NE11 0PZ on 27 May 2014 (1 page) |
19 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
2 August 2013 | Accounts made up to 31 October 2012 (21 pages) |
25 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Accounts made up to 31 October 2011 (19 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Accounts made up to 31 October 2010 (19 pages) |
8 October 2010 | Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages) |
8 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Accounts made up to 31 October 2009 (17 pages) |
9 December 2009 | Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page) |
29 October 2009 | Director's details changed for David James Horrocks on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian Imrie on 14 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Accounts made up to 31 October 2008 (15 pages) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
24 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
19 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director resigned (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 45, cuthbert court, bede industrial estate, jarrow, tyne and wear. NE32 3EG. (1 page) |
5 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | Director resigned (1 page) |
29 December 2004 | Resolutions
|
11 October 2004 | Return made up to 17/09/04; full list of members
|
29 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
24 September 2002 | Return made up to 17/09/02; full list of members
|
24 September 2001 | Return made up to 17/09/01; full list of members (7 pages) |
22 September 2000 | Return made up to 17/09/00; full list of members (7 pages) |
23 September 1999 | Return made up to 17/09/99; no change of members (7 pages) |
22 September 1998 | Return made up to 17/09/98; full list of members (9 pages) |
23 September 1997 | Return made up to 17/09/97; no change of members (7 pages) |
24 September 1996 | Return made up to 17/09/96; no change of members (7 pages) |
21 September 1995 | Return made up to 17/09/95; full list of members (12 pages) |
24 October 1994 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 October 1994 | Re-registration of Memorandum and Articles (7 pages) |
24 October 1994 | Members' assent for rereg from LTD to UNLTD (2 pages) |
1 September 1994 | Accounts made up to 31 October 1993 (11 pages) |
3 October 1993 | Return made up to 17/09/93; full list of members (8 pages) |
24 August 1993 | Accounts made up to 31 October 1992 (10 pages) |
12 October 1992 | Return made up to 17/09/92; no change of members
|
21 July 1992 | Accounts made up to 31 October 1991 (11 pages) |
18 October 1990 | Memorandum and Articles of Association (7 pages) |
17 September 1990 | Incorporation (9 pages) |