Newcastle Upon Tyne
NE2 1LA
Director Name | Mr Liam Craig Reay |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(28 years, 3 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne NE2 1LA |
Director Name | Mr Simon Michael Esplen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 63 Dyne Road Kilburn London NW6 7DR |
Director Name | Mr William John Esplen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Stanley Grove High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7RA |
Secretary Name | Helen Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Stanley Grove High Heaton Newcastle Upon Tyne Tyne And Wear NE7 7RA |
Secretary Name | William Brian Esplen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2007(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 August 2013) |
Role | Retired |
Correspondence Address | Danesmoor Woodcombe Lane Minehead Somerset TA24 8SA |
Secretary Name | Mr William John Esplen |
---|---|
Status | Resigned |
Appointed | 14 August 2013(18 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 November 2023) |
Role | Company Director |
Correspondence Address | 40 Stanley Grove High Heaton Newcastle Upon Tyne NE7 7RA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.wipeoutmusic.com |
---|---|
Telephone | 0191 2289898 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,126 |
Cash | £25,060 |
Current Liabilities | £18,162 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
27 November 2023 | Termination of appointment of Simon Michael Esplen as a director on 21 November 2023 (1 page) |
---|---|
27 November 2023 | Cessation of William John Esplen as a person with significant control on 21 November 2023 (1 page) |
27 November 2023 | Termination of appointment of William John Esplen as a director on 21 November 2023 (1 page) |
27 November 2023 | Notification of Liam Craig Reay as a person with significant control on 21 November 2023 (2 pages) |
27 November 2023 | Appointment of Mr Liam Craig Reay as a director on 21 November 2023 (2 pages) |
27 November 2023 | Confirmation statement made on 27 November 2023 with updates (4 pages) |
27 November 2023 | Notification of Matthew James Baty as a person with significant control on 21 November 2023 (2 pages) |
27 November 2023 | Termination of appointment of William John Esplen as a secretary on 21 November 2023 (1 page) |
27 November 2023 | Appointment of Mr Matthew James Baty as a director on 21 November 2023 (2 pages) |
3 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
14 September 2023 | Confirmation statement made on 14 September 2023 with updates (4 pages) |
21 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
14 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
16 May 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
5 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
28 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
17 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
29 March 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 March 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 March 2014 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 August 2013 | Termination of appointment of William Esplen as a secretary (1 page) |
14 August 2013 | Termination of appointment of William Esplen as a secretary (1 page) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Appointment of Mr William John Esplen as a secretary (2 pages) |
14 August 2013 | Appointment of Mr William John Esplen as a secretary (2 pages) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 8 September 2010 (1 page) |
24 August 2010 | Director's details changed for Simon Michael Esplen on 14 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Simon Michael Esplen on 14 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
2 December 2007 | Secretary resigned (1 page) |
2 December 2007 | Secretary resigned (1 page) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
31 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
13 September 2005 | Return made up to 14/08/05; full list of members
|
13 September 2005 | Return made up to 14/08/05; full list of members
|
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
28 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
7 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
6 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
19 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
19 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
14 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
14 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
18 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
18 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
18 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
18 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
17 August 1998 | Return made up to 14/08/98; no change of members (5 pages) |
17 August 1998 | Return made up to 14/08/98; no change of members (5 pages) |
14 May 1998 | Full accounts made up to 31 March 1998 (11 pages) |
14 May 1998 | Full accounts made up to 31 March 1998 (11 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
21 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
17 October 1996 | Return made up to 14/08/96; full list of members (6 pages) |
17 October 1996 | Return made up to 14/08/96; full list of members (6 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
16 August 1995 | Secretary resigned (2 pages) |
16 August 1995 | Secretary resigned (2 pages) |
14 August 1995 | Incorporation (22 pages) |
14 August 1995 | Incorporation (22 pages) |