Whickham
Newcastle Upon Tyne
NE16 4AL
Secretary Name | Beverley Marianne Dobbie |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2004(13 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Administrator |
Correspondence Address | 8 Fellside Road Whickham Gateshead NE16 4AL |
Director Name | Mrs Beverley Marianne Dobbie |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2015(24 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fellside Road Whickham Newcastle Upon Tyne NE16 4AL |
Director Name | Mr David Alexander Dobbie |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2015(24 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fellside Road Whickham Newcastle Upon Tyne NE16 4AL |
Director Name | Mrs Emily Kate Cutler |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | PR Accounts Manager |
Country of Residence | England |
Correspondence Address | 8 Fellside Road Whickham Newcastle Upon Tyne NE16 4AL |
Director Name | Mrs Jacqueline Olivia Gentle |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Rosemount Pity Me Durham County Durham DH1 5GA |
Director Name | Mr Michael John Gentle |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 August 2001) |
Role | Electrical Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Rosemount Pity Me Durham County Durham DH1 5GA |
Director Name | Miss Diane Pringle |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(2 years after company formation) |
Appointment Duration | 5 months (resigned 31 March 1993) |
Role | PR Consultants |
Correspondence Address | 9 Haydon Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2BY |
Director Name | Susan Wear |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(2 years after company formation) |
Appointment Duration | -1 years, 5 months (resigned 31 March 1992) |
Role | PR Consultant |
Correspondence Address | 7 Front Street Earsdon Whitley Bay Tyne & Wear NE25 9JU |
Secretary Name | Mr Michael John Gentle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Rosemount Pity Me Durham County Durham DH1 5GA |
Director Name | Mrs Gillian Frances Cowell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cairny Croft Longbyre Greenhead Brampton CA8 7HY |
Director Name | Mr Leonard Henry Gatoff |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 August 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wilson Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JA |
Secretary Name | Gillian Frances Cowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 2004) |
Role | Office Manager |
Correspondence Address | 39 Ilford Avenue Cramlington Northumberland NE23 3LE |
Website | www.persuasionpr.com/ |
---|---|
Telephone | 0845 0710678 |
Telephone region | Unknown |
Registered Address | 8 Fellside Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4AL |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
7.5k at £1 | David Paul Dobbie 39.99% Ordinary A |
---|---|
5.1k at £1 | Beverley Dobbie 27.00% Ordinary A |
3.2k at £1 | David Alexander Dobbie 17.01% Ordinary A |
3k at £1 | Emily Dobbie 15.99% Ordinary A |
2 at £1 | David Paul Dobbie 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,315 |
Cash | £36,183 |
Current Liabilities | £38,704 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months from now) |
24 November 2020 | Registered office address changed from 20 Mansion Heights Whickham Highway Gateshead Tyne and Wear NE11 9DL to 8 Fellside Road Whickham Newcastle upon Tyne NE16 4AL on 24 November 2020 (1 page) |
---|---|
24 November 2020 | Secretary's details changed for Beverley Marianne Dobbie on 11 November 2020 (1 page) |
24 November 2020 | Registered office address changed from 8 Fellside Road Whickham Newcastle upon Tyne NE16 4AL England to 8 Fellside Road Whickham Newcastle upon Tyne Tyne & Wear NE16 4AL on 24 November 2020 (1 page) |
24 November 2020 | Director's details changed for Mrs Emily Kate Cutler on 11 November 2020 (2 pages) |
24 November 2020 | Director's details changed for Mrs Beverley Marianne Dobbie on 11 November 2020 (2 pages) |
24 November 2020 | Registered office address changed from 8 Fellside Road Whickham Newcastle upon Tyne NE16 4AL United Kingdom to 8 Fellside Road Whickham Newcastle upon Tyne NE16 4AL on 24 November 2020 (1 page) |
24 November 2020 | Director's details changed for Mr David Paul Dobbie on 11 November 2020 (2 pages) |
24 November 2020 | Director's details changed for Mr David Alexander Dobbie on 11 November 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
1 May 2020 | Appointment of Mrs Emily Kate Cutler as a director on 6 April 2020 (2 pages) |
29 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
4 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 October 2015 | Appointment of Mr David Alexander Dobbie as a director on 15 October 2015 (2 pages) |
30 October 2015 | Appointment of Mrs Beverley Marianne Dobbie as a director on 15 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr David Alexander Dobbie as a director on 15 October 2015 (2 pages) |
30 October 2015 | Appointment of Mrs Beverley Marianne Dobbie as a director on 15 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
20 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2012 | Registered office address changed from 38 Derwentside Business Centre Consett Business Park Consett County Durham DH8 6BP on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from 38 Derwentside Business Centre Consett Business Park Consett County Durham DH8 6BP on 23 August 2012 (1 page) |
21 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 November 2009 | Director's details changed for David Paul Dobbie on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for David Paul Dobbie on 23 November 2009 (2 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from suite 2 cheviot house beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page) |
21 November 2008 | Location of register of members (1 page) |
21 November 2008 | Location of debenture register (1 page) |
21 November 2008 | Location of debenture register (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from suite 2 cheviot house beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page) |
21 November 2008 | Location of register of members (1 page) |
29 November 2007 | Return made up to 26/10/07; change of members (7 pages) |
29 November 2007 | Return made up to 26/10/07; change of members (7 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
24 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
28 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
28 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 November 2004 | Return made up to 26/10/04; full list of members
|
8 November 2004 | Return made up to 26/10/04; full list of members
|
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
4 December 2003 | Return made up to 26/10/03; full list of members
|
4 December 2003 | Return made up to 26/10/03; full list of members
|
11 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 March 2003 | Resolutions
|
25 March 2003 | Resolutions
|
2 November 2002 | Return made up to 26/10/02; full list of members
|
2 November 2002 | Return made up to 26/10/02; full list of members
|
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: gentle persuasion diamond court newcastle upon tyne tyne & wear NE3 2EN (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: gentle persuasion diamond court newcastle upon tyne tyne & wear NE3 2EN (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Secretary resigned;director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Return made up to 26/10/01; full list of members
|
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Secretary resigned;director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Return made up to 26/10/01; full list of members
|
25 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
6 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
17 December 1999 | Return made up to 26/10/99; full list of members (8 pages) |
17 December 1999 | Return made up to 26/10/99; full list of members (8 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: 50 rosemount pityme durham DH1 5GA (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Ad 13/04/99--------- £ si 1000@1=1000 £ ic 18776/19776 (2 pages) |
19 April 1999 | Ad 13/04/99--------- £ si 1000@1=1000 £ ic 18776/19776 (2 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: 50 rosemount pityme durham DH1 5GA (1 page) |
18 April 1999 | £ nc 100/25000 01/04/99 (1 page) |
18 April 1999 | Ad 01/04/99--------- £ si 18774@1=18774 £ ic 2/18776 (2 pages) |
18 April 1999 | Resolutions
|
18 April 1999 | Ad 01/04/99--------- £ si 18774@1=18774 £ ic 2/18776 (2 pages) |
18 April 1999 | £ nc 100/25000 01/04/99 (1 page) |
18 April 1999 | Resolutions
|
12 April 1999 | Company name changed diamond publications LIMITED\certificate issued on 12/04/99 (2 pages) |
12 April 1999 | Company name changed diamond publications LIMITED\certificate issued on 12/04/99 (2 pages) |
9 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
9 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
24 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
24 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
14 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
14 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
18 October 1995 | Return made up to 26/10/95; full list of members (6 pages) |
18 October 1995 | Return made up to 26/10/95; full list of members (6 pages) |
26 October 1990 | Incorporation (13 pages) |
26 October 1990 | Incorporation (13 pages) |