Company NameAlso This Limited
DirectorsSteven Bailey and Juliet Ruth Bailey
Company StatusActive
Company Number03076225
CategoryPrivate Limited Company
Incorporation Date5 July 1995(28 years, 10 months ago)
Previous NamesOCTO Design Limited and Steve Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Steven Bailey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1995(3 months, 2 weeks after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bideford Gardens
Whitley Bay
Tyne & Wear
NE26 1QP
Secretary NameJuliet Ruth Bailey
NationalityBritish
StatusCurrent
Appointed26 November 1998(3 years, 4 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address28 Bideford Gardens
Whitley Bay
Tyne & Wear
NE26 1QP
Director NameJuliet Ruth Bailey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(21 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToffee Factory Lower Steenbergs Yard
Ouseburn
Newcastle Upon Tyne
Tyne And Wear
NE1 2DF
Director NameMr Nicholas Sean Patrick Blair
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address15 Canal Building
135 Sheperdess Walk
London
N1 7RR
Secretary NameSteven Bailey
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address54 Warwick Street
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5AQ
Director NameMr David Mullen
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(3 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage
242 Stenson Road
Derby
DE23 7JL
Director NamePaul Siodmok
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 06 October 1997)
RoleCompany Director
Correspondence Address18d Clayton St West
Newcastle Upon Tyne
NE1 5BU
Director NameJohn Henry Thornton Trevelyan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 1998)
RoleCompany Director
Correspondence AddressThe Garden House
Hartburn
Morpeth
Northumberland
NE61 4JD
Secretary NameJohn Henry Thornton Trevelyan
NationalityBritish
StatusResigned
Appointed20 October 1995(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 1998)
RoleCompany Director
Correspondence AddressThe Garden House
Hartburn
Morpeth
Northumberland
NE61 4JD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 4693888
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit G21 The Avenues Eleventh
Avenue North Team Valley Trading
Estate Gateshead
Tyne & Wear
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Juliet Ruth Bailey
50.00%
Ordinary
50 at £1Steven Bailey
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,464
Cash£12,690
Current Liabilities£24,690

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

6 November 1995Delivered on: 9 November 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

30 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
16 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
28 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
22 June 2017Appointment of Juliet Ruth Bailey as a director on 1 June 2017 (3 pages)
22 June 2017Appointment of Juliet Ruth Bailey as a director on 1 June 2017 (3 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
17 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
21 May 2013Company name changed steve LTD\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-14
(2 pages)
21 May 2013Company name changed steve LTD\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-14
(2 pages)
13 May 2013Change of name notice (2 pages)
13 May 2013Change of name notice (2 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
9 May 2012Termination of appointment of David Mullen as a director (1 page)
9 May 2012Termination of appointment of David Mullen as a director (1 page)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 November 2010Company name changed octo design LIMITED\certificate issued on 09/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2010Company name changed octo design LIMITED\certificate issued on 09/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
25 August 2010Director's details changed for Steven Bailey on 30 June 2010 (2 pages)
25 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for David Mullen on 30 June 2010 (2 pages)
25 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Steven Bailey on 30 June 2010 (2 pages)
25 August 2010Director's details changed for David Mullen on 30 June 2010 (2 pages)
25 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 July 2009Return made up to 05/07/09; full list of members (4 pages)
22 July 2009Return made up to 05/07/09; full list of members (4 pages)
10 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
10 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
27 November 2008Return made up to 05/07/08; full list of members (4 pages)
27 November 2008Return made up to 05/07/08; full list of members (4 pages)
18 November 2008Return made up to 05/07/07; full list of members (4 pages)
18 November 2008Return made up to 05/07/07; full list of members (4 pages)
1 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
1 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
24 October 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
24 October 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
8 August 2006Return made up to 05/07/06; full list of members (7 pages)
8 August 2006Return made up to 05/07/06; full list of members (7 pages)
11 May 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
11 May 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
13 July 2005Return made up to 05/07/05; full list of members (7 pages)
13 July 2005Return made up to 05/07/05; full list of members (7 pages)
20 June 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
20 June 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
19 April 2005Registered office changed on 19/04/05 from: 36 front street whickham newcastle upon tyne NE16 4DT (1 page)
19 April 2005Registered office changed on 19/04/05 from: 36 front street whickham newcastle upon tyne NE16 4DT (1 page)
3 August 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
8 July 2004Return made up to 05/07/04; full list of members (7 pages)
8 July 2004Return made up to 05/07/04; full list of members (7 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
25 July 2003Return made up to 05/07/03; full list of members (7 pages)
25 July 2003Return made up to 05/07/03; full list of members (7 pages)
5 August 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
5 August 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
6 July 2002Return made up to 05/07/02; full list of members (7 pages)
6 July 2002Return made up to 05/07/02; full list of members (7 pages)
12 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2001Full accounts made up to 30 September 2000 (10 pages)
29 May 2001Full accounts made up to 30 September 2000 (10 pages)
15 May 2001Return made up to 05/07/00; full list of members (6 pages)
15 May 2001Return made up to 05/07/00; full list of members (6 pages)
12 February 2001Registered office changed on 12/02/01 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
12 February 2001Registered office changed on 12/02/01 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
13 December 1999Full accounts made up to 30 September 1999 (12 pages)
13 December 1999Full accounts made up to 30 September 1999 (12 pages)
12 July 1999Return made up to 05/07/99; full list of members (6 pages)
12 July 1999Return made up to 05/07/99; full list of members (6 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
16 December 1998Secretary resigned;director resigned (1 page)
16 December 1998Secretary resigned;director resigned (1 page)
26 November 1998Accounts for a small company made up to 30 September 1998 (6 pages)
26 November 1998Accounts for a small company made up to 30 September 1998 (6 pages)
28 July 1998Return made up to 05/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1998Director's particulars changed (1 page)
28 July 1998Return made up to 05/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1998Director's particulars changed (1 page)
26 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
3 December 1997Director resigned (2 pages)
3 December 1997Director resigned (2 pages)
12 August 1997Director's particulars changed (1 page)
12 August 1997Return made up to 05/07/97; no change of members (6 pages)
12 August 1997Director's particulars changed (1 page)
12 August 1997Return made up to 05/07/97; no change of members (6 pages)
12 August 1997Director's particulars changed (1 page)
12 August 1997Director's particulars changed (1 page)
12 August 1997Director's particulars changed (1 page)
12 August 1997Director's particulars changed (1 page)
3 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/02/97
(1 page)
3 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/02/97
(1 page)
3 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 February 1997Registered office changed on 10/02/97 from: lambton house lambton road newcastle upon tyne NE2 4RX (1 page)
10 February 1997Registered office changed on 10/02/97 from: lambton house lambton road newcastle upon tyne NE2 4RX (1 page)
26 July 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 1996Accounting reference date notified as 30/09 (1 page)
22 February 1996Accounting reference date notified as 30/09 (1 page)
19 February 1996Statement of affairs (10 pages)
19 February 1996Ad 20/10/95--------- £ si 17@1 (2 pages)
19 February 1996Statement of affairs (10 pages)
19 February 1996Ad 20/10/95--------- £ si 17@1 (2 pages)
17 January 1996Ad 20/10/95--------- £ si 17@1=17 £ ic 83/100 (2 pages)
17 January 1996Ad 20/10/95--------- £ si 17@1=17 £ ic 83/100 (2 pages)
22 November 1995Ad 20/10/95--------- £ si 81@1=81 £ ic 2/83 (2 pages)
22 November 1995Ad 20/10/95--------- £ si 81@1=81 £ ic 2/83 (2 pages)
22 November 1995New secretary appointed (2 pages)
22 November 1995Secretary resigned (2 pages)
22 November 1995Secretary resigned (2 pages)
22 November 1995New secretary appointed (2 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New director appointed (2 pages)
5 July 1995Incorporation (13 pages)
5 July 1995Incorporation (13 pages)