North Shields
Tyne & Wear
NE29 8DB
Director Name | Michael Edward Rowell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beverley Terrace Cullercoats North Shields Tyne & Wear NE30 4NT |
Secretary Name | Michael Edward Rowell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beverley Terrace Cullercoats North Shields Tyne & Wear NE30 4NT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | graphichumour.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2805019 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
300 at £1 | Alan Picton 30.00% Ordinary |
---|---|
250 at £1 | Michael Edward Rowell 25.00% Ordinary A |
200 at £1 | Michael Edward Rowell 20.00% Ordinary |
125 at £1 | Alan Picton 12.50% Ordinary A |
125 at £1 | Pauline Picton 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £99,530 |
Cash | £2,657 |
Current Liabilities | £99,238 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 December 2005 | Delivered on: 23 December 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
30 May 2017 | Second filing of Confirmation Statement dated 01/04/2017 (8 pages) |
---|---|
25 April 2017 | Confirmation statement made on 1 April 2017 with updates
|
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 25 April 2016 (1 page) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 June 2015 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 23 June 2015 (1 page) |
22 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Director's details changed for Michael Edward Rowell on 1 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Secretary's details changed for Michael Edward Rowell on 1 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Michael Edward Rowell on 1 April 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Michael Edward Rowell on 1 April 2012 (2 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 29 April 2010 (1 page) |
28 April 2010 | Director's details changed for Alan Picton on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Michael Edward Rowell on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Michael Edward Rowell on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Alan Picton on 1 April 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ united kingdom (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 4 britannia house point pleasant wallsend tyne & wear NE28 6HQ (1 page) |
7 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 April 2005 | Return made up to 01/04/05; full list of members
|
14 April 2005 | Registered office changed on 14/04/05 from: ground floor citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 May 2004 | Return made up to 01/04/04; full list of members
|
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: henshelwood house tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
29 April 2003 | Return made up to 01/04/03; full list of members (8 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 April 2002 | Return made up to 01/04/02; full list of members
|
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 April 2001 | Return made up to 01/04/01; full list of members (8 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
9 June 1998 | Resolutions
|
9 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 April 1998 | Return made up to 01/04/98; no change of members
|
6 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: lambton house lambton road jesmond newcastle upon tyne NE2 4PX (1 page) |
13 May 1997 | Return made up to 01/04/97; full list of members (6 pages) |
9 June 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
9 June 1996 | Ad 01/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 April 1996 | Incorporation (19 pages) |