Consett
DH8 6SZ
Director Name | Ian Gerard Farnworth |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Willow Park Langley Park Durham DH7 9FF |
Director Name | Mr Paul Anthony Smith |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 33f Number One Industrial Estate Consett Co Durham DH8 6SZ |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Bartholomews Close Cresswell Morpeth Northumberland NE61 5JX |
Director Name | Phillip John Shaw |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 June 1999) |
Role | TV Producer |
Correspondence Address | 31 Ashbrook Close Dere Park Brandon County Durham DH7 8TE |
Secretary Name | Phillip John Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 June 1999) |
Role | TV Producer |
Correspondence Address | 31 Ashbrook Close Dere Park Brandon County Durham DH7 8TE |
Director Name | Mr Stephen Best |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 December 1999) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Orchard Potters Bank Durham DH1 3RR |
Director Name | Robert Whittaker |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 April 2004) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 77 Ridley Road Bromley Kent BR2 0EU |
Director Name | Mr Paul Andrew Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 33f Number One Industrial Estate Consett Co Durham DH8 6SZ |
Director Name | Mr Keith Michael Robinson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 33f Number One Industrial Estate Consett Co Durham DH8 6SZ |
Director Name | Mr Edward Joseph Nelson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 33f Number One Industrial Estate Consett Co Durham DH8 6SZ |
Director Name | Mr Brian William Thompson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(20 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 33f Number One Industrial Estate Consett Co Durham DH8 6SZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.thirdeye.tv |
---|---|
Email address | [email protected] |
Telephone | 0845 7484950 |
Telephone region | Unknown |
Registered Address | Unit 33f Number One Industrial Estate Consett DH8 6SZ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Year | 2013 |
---|---|
Net Worth | £43,955 |
Cash | £28,187 |
Current Liabilities | £187,140 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 November 2012 | Delivered on: 28 November 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
31 March 2003 | Delivered on: 12 April 2003 Satisfied on: 27 November 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
5 October 2018 | Notification of Paul Smith as a person with significant control on 6 April 2016 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
29 March 2018 | Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
22 February 2018 | Cessation of Brian William Thompson as a person with significant control on 6 October 2017 (1 page) |
26 October 2017 | Registered office address changed from Castlerigg Brancepeth Durham DH7 8DE England to Unit 33F Number One Industrial Estate Consett DH8 6SZ on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from Castlerigg Brancepeth Durham DH7 8DE England to Unit 33F Number One Industrial Estate Consett DH8 6SZ on 26 October 2017 (1 page) |
13 October 2017 | Registered office address changed from Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ England to Castlerigg Brancepeth Durham DH7 8DE on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ England to Castlerigg Brancepeth Durham DH7 8DE on 13 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Keith Michael Robinson as a director on 12 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Keith Michael Robinson as a director on 12 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Edward Joseph Nelson as a director on 9 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Edward Joseph Nelson as a director on 9 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Brian William Thompson as a director on 9 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Brian William Thompson as a director on 9 October 2017 (1 page) |
14 September 2017 | Appointment of Paul Anthony Smith as a director on 14 September 2017 (2 pages) |
14 September 2017 | Appointment of Paul Anthony Smith as a director on 14 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
8 September 2017 | Notification of Brian William Thompson as a person with significant control on 25 July 2017 (2 pages) |
8 September 2017 | Cessation of Paul Anthony Smith as a person with significant control on 25 July 2017 (1 page) |
8 September 2017 | Notification of Brian William Thompson as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Cessation of Paul Anthony Smith as a person with significant control on 8 September 2017 (1 page) |
8 September 2017 | Cessation of Paul Anthony Smith as a person with significant control on 25 July 2017 (1 page) |
8 September 2017 | Notification of Brian William Thompson as a person with significant control on 25 July 2017 (2 pages) |
7 September 2017 | Termination of appointment of Paul Anthony Smith as a director on 1 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Paul Anthony Smith as a director on 1 September 2017 (1 page) |
21 August 2017 | Termination of appointment of Paul Andrew Brown as a director on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Paul Andrew Brown as a director on 21 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Paul Andrew Brown as a secretary on 14 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Paul Andrew Brown as a secretary on 14 August 2017 (1 page) |
23 July 2017 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ on 23 July 2017 (1 page) |
23 July 2017 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ on 23 July 2017 (1 page) |
18 May 2017 | Appointment of Mr Brian William Thompson as a director on 18 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Brian William Thompson as a director on 18 May 2017 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
3 November 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 December 2015 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
19 November 2015 | Appointment of Mr Edward Joseph Nelson as a director on 1 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Edward Joseph Nelson as a director on 1 November 2015 (2 pages) |
3 November 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
3 November 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2014 | Appointment of Mr Keith Michael Robinson as a director (2 pages) |
8 May 2014 | Appointment of Mr Paul Andrew Brown as a director (2 pages) |
8 May 2014 | Appointment of Mr Keith Michael Robinson as a director (2 pages) |
8 May 2014 | Appointment of Mr Paul Andrew Brown as a director (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 November 2013 | Satisfaction of charge 1 in full (1 page) |
27 November 2013 | Satisfaction of charge 1 in full (1 page) |
27 November 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
5 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (2 pages) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (2 pages) |
2 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page) |
2 September 2011 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page) |
2 September 2011 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 December 2009 | Amended accounts made up to 31 December 2008 (6 pages) |
20 December 2009 | Amended accounts made up to 31 December 2008 (6 pages) |
15 December 2009 | Director's details changed for Mr Paul Anthony Smith on 24 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Paul Anthony Smith on 24 November 2009 (2 pages) |
8 December 2009 | Company name changed T.V. sports network LTD.\certificate issued on 08/12/09
|
8 December 2009 | Company name changed T.V. sports network LTD.\certificate issued on 08/12/09
|
26 November 2009 | Resolutions
|
26 November 2009 | Resolutions
|
2 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 October 2008 | Return made up to 20/08/08; full list of members (4 pages) |
24 October 2008 | Return made up to 20/08/08; full list of members (4 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Nc inc already adjusted 20/10/07 (1 page) |
9 June 2008 | Resolutions
|
9 June 2008 | Nc inc already adjusted 20/10/07 (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from brockwell studios brockwell court low willington county durham DL15 0UT (1 page) |
2 June 2008 | Location of debenture register (1 page) |
2 June 2008 | Return made up to 20/08/07; full list of members (4 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from brockwell studios brockwell court low willington county durham DL15 0UT (1 page) |
2 June 2008 | Return made up to 20/08/07; full list of members (4 pages) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Location of debenture register (1 page) |
2 June 2008 | Location of register of members (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
17 August 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
17 August 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
2 August 2007 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
2 August 2007 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: henry studdy house 139 rede burn jarrow tyne & wear NE32 5AZ (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: henry studdy house 139 rede burn jarrow tyne & wear NE32 5AZ (1 page) |
11 October 2006 | Return made up to 20/08/06; full list of members (2 pages) |
11 October 2006 | Return made up to 20/08/06; full list of members (2 pages) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
21 September 2006 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
21 September 2006 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
17 November 2005 | Return made up to 20/08/05; full list of members (6 pages) |
17 November 2005 | Return made up to 20/08/05; full list of members (6 pages) |
17 November 2005 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
17 November 2005 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
15 November 2004 | Return made up to 20/08/04; full list of members (6 pages) |
15 November 2004 | Return made up to 20/08/04; full list of members (6 pages) |
25 August 2004 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
25 August 2004 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
9 October 2003 | Return made up to 20/08/03; full list of members (8 pages) |
9 October 2003 | Return made up to 20/08/03; full list of members (8 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
24 March 2003 | Ad 20/10/02--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | Nc inc already adjusted 20/10/02 (1 page) |
24 March 2003 | Nc inc already adjusted 20/10/02 (1 page) |
24 March 2003 | Ad 20/10/02--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
24 March 2003 | Resolutions
|
23 September 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
23 September 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
18 September 2002 | Ad 12/09/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
18 September 2002 | Ad 12/09/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
16 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
16 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
9 May 2002 | Director's particulars changed (1 page) |
9 May 2002 | Director's particulars changed (1 page) |
15 April 2002 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
15 April 2002 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
6 September 2001 | Return made up to 20/08/01; full list of members
|
6 September 2001 | Return made up to 20/08/01; full list of members
|
27 June 2001 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
27 June 2001 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
12 June 2001 | Ad 04/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 2001 | Ad 04/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (12 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (12 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
8 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
17 June 1999 | Full accounts made up to 31 August 1998 (12 pages) |
17 June 1999 | Full accounts made up to 31 August 1998 (12 pages) |
16 June 1999 | New director appointed (3 pages) |
16 June 1999 | New secretary appointed (3 pages) |
16 June 1999 | New director appointed (3 pages) |
16 June 1999 | Secretary resigned;director resigned (2 pages) |
16 June 1999 | Secretary resigned;director resigned (2 pages) |
16 June 1999 | New secretary appointed (3 pages) |
23 October 1998 | Return made up to 20/08/98; no change of members
|
23 October 1998 | Return made up to 20/08/98; no change of members
|
7 October 1998 | Full accounts made up to 31 August 1997 (12 pages) |
7 October 1998 | Full accounts made up to 31 August 1997 (12 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: unit 14 business & innovation centre sunderland enterprise park(east) wearfield sunderland SR5 2TA (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: unit 14 business & innovation centre sunderland enterprise park(east) wearfield sunderland SR5 2TA (1 page) |
2 November 1997 | Return made up to 20/08/97; full list of members
|
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Return made up to 20/08/97; full list of members
|
2 November 1997 | Director resigned (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: rudyerd house benton road west allotment newcastle upon tyne NE27 0EP (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: rudyerd house benton road west allotment newcastle upon tyne NE27 0EP (1 page) |
28 May 1997 | New secretary appointed;new director appointed (2 pages) |
28 May 1997 | New secretary appointed;new director appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Secretary resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
20 August 1996 | Incorporation (16 pages) |
20 August 1996 | Incorporation (16 pages) |