Quayside
Newcastle Upon Tyne
NE1 3DQ
Secretary Name | Sharon Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(4 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 2 Wentworth Drive Washington Tyne & Wear NE37 1PX |
Secretary Name | Catherine Laybourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 August 2006) |
Role | Company Director |
Correspondence Address | 3 Denehead Cottages Walbottle Newcastle Upon Tyne Tyne And Wear NE15 9RX |
Secretary Name | Sharon Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2006(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 November 2013) |
Role | Company Director |
Correspondence Address | 2 Wentworth Drive Washington Tyne & Wear NE37 1PX |
Secretary Name | Mrs Catherine Laybourne |
---|---|
Status | Resigned |
Appointed | 05 November 2013(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 January 2021) |
Role | Company Director |
Correspondence Address | 25 Broad Chare Quayside Newcastle Upon Tyne NE1 3DQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.retroteeshirt.com |
---|
Registered Address | 25 Broad Chare Quayside Newcastle Upon Tyne NE1 3DQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Laurance Laybourne 50.00% Ordinary |
---|---|
1 at £1 | Terence Laybourne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,805 |
Cash | £13,370 |
Current Liabilities | £99,375 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
3 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
19 November 2022 | Confirmation statement made on 30 October 2022 with updates (4 pages) |
23 May 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
6 December 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
24 February 2021 | Termination of appointment of Catherine Laybourne as a secretary on 9 January 2021 (1 page) |
29 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 January 2021 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
9 November 2020 | Confirmation statement made on 30 October 2020 with updates (3 pages) |
24 October 2020 | Notification of Terence Laybourne as a person with significant control on 6 April 2016 (2 pages) |
9 September 2020 | Resolutions
|
3 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 December 2015 | Director's details changed for Mr Laurance Laybourne on 1 December 2015 (2 pages) |
12 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Director's details changed for Mr Laurance Laybourne on 1 December 2015 (2 pages) |
12 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 March 2014 | Company name changed esp media LIMITED\certificate issued on 21/03/14
|
21 March 2014 | Company name changed esp media LIMITED\certificate issued on 21/03/14
|
8 November 2013 | Change of name notice (3 pages) |
8 November 2013 | Company name changed esp media group LIMITED\certificate issued on 08/11/13
|
8 November 2013 | Change of name notice (3 pages) |
8 November 2013 | Company name changed esp media group LIMITED\certificate issued on 08/11/13
|
6 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Registered office address changed from 25 Broad Chare Quayside Newcastle upon Tyne NE1 3DQ England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 25 Broad Chare Quayside Newcastle upon Tyne NE1 3DQ England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 25 Broad Chare Quayside Newcastle upon Tyne NE1 3DQ England on 6 November 2013 (1 page) |
6 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
5 November 2013 | Director's details changed for Mr Laurance Laybourne on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Laurance Laybourne on 5 November 2013 (2 pages) |
5 November 2013 | Appointment of Mrs Catherine Laybourne as a secretary (1 page) |
5 November 2013 | Appointment of Mrs Catherine Laybourne as a secretary (1 page) |
5 November 2013 | Registered office address changed from 25B Broad Chare Quayside Newcastle upon Tyne NE1 3DQ on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 25B Broad Chare Quayside Newcastle upon Tyne NE1 3DQ on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 25B Broad Chare Quayside Newcastle upon Tyne NE1 3DQ on 5 November 2013 (1 page) |
5 November 2013 | Director's details changed for Mr Laurance Laybourne on 5 November 2013 (2 pages) |
5 November 2013 | Termination of appointment of Sharon Lake as a secretary (1 page) |
5 November 2013 | Termination of appointment of Sharon Lake as a secretary (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 30 October 2010 (14 pages) |
16 November 2010 | Annual return made up to 30 October 2010 (14 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
8 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
6 April 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
6 April 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
27 November 2008 | Return made up to 30/10/08; no change of members (4 pages) |
27 November 2008 | Return made up to 30/10/08; no change of members (4 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 3 dene head cottages walbottle newcastle upon tyne NE15 9RX (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 3 dene head cottages walbottle newcastle upon tyne NE15 9RX (1 page) |
15 November 2007 | Amended accounts made up to 31 December 2006 (8 pages) |
15 November 2007 | Amended accounts made up to 31 December 2006 (8 pages) |
6 November 2007 | Return made up to 30/10/07; no change of members (6 pages) |
6 November 2007 | Return made up to 30/10/07; no change of members (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
21 August 2007 | Company name changed esp print group LIMITED\certificate issued on 21/08/07 (2 pages) |
21 August 2007 | Company name changed esp print group LIMITED\certificate issued on 21/08/07 (2 pages) |
10 August 2007 | Company name changed media holdings newcastle LIMITED\certificate issued on 10/08/07 (2 pages) |
10 August 2007 | Company name changed media holdings newcastle LIMITED\certificate issued on 10/08/07 (2 pages) |
13 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
13 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
4 September 2006 | New secretary appointed (1 page) |
4 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
18 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
18 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: 35A the broadway darras hall newcastle upon tyne NE20 9PW (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 35A the broadway darras hall newcastle upon tyne NE20 9PW (1 page) |
25 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
25 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
20 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
11 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
4 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
7 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
23 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: 35A the broadway ponteland newcastle upon tyne tyne & wear NE20 9PW (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: 35A the broadway ponteland newcastle upon tyne tyne & wear NE20 9PW (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: unit 5 westway industrial park throckley newcastle upon tyne NE15 9HW (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Return made up to 28/02/00; full list of members (6 pages) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: unit 5 westway industrial park throckley newcastle upon tyne NE15 9HW (1 page) |
5 May 2000 | Return made up to 28/02/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
6 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
31 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
20 June 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
20 June 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
4 March 1997 | Return made up to 28/02/97; no change of members
|
4 March 1997 | Return made up to 28/02/97; no change of members
|
4 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
5 July 1996 | Company name changed waverley press holdings LIMITED\certificate issued on 08/07/96 (2 pages) |
5 July 1996 | Company name changed waverley press holdings LIMITED\certificate issued on 08/07/96 (2 pages) |
1 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
4 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
4 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
26 May 1995 | Company name changed startgaze LIMITED\certificate issued on 26/05/95 (4 pages) |
26 May 1995 | Company name changed startgaze LIMITED\certificate issued on 26/05/95 (4 pages) |
13 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |