Newcastle Upon Tyne
NE6 1TZ
Director Name | Mr Edward Lloyd Ditchburn |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7-8 St. Peters Wharf Newcastle Upon Tyne NE6 1TZ |
Director Name | Mrs Jane Ditchburn |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7-8 St. Peters Wharf Newcastle Upon Tyne NE6 1TZ |
Secretary Name | Mrs Jane Ditchburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7-8 St. Peters Wharf Newcastle Upon Tyne NE6 1TZ |
Director Name | Kevin Thomas Donald |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(8 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 July 2009) |
Role | Journalist |
Correspondence Address | 7a Ashleigh Villas East Boldon South Tyneside NE36 0LA |
Director Name | Michael Ian Scott |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 July 2018) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Farm Mews Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3RG |
Director Name | Mr Kenneth Raoul Dixon |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 July 2018) |
Role | Picture Editor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7-8 St. Peters Wharf Newcastle Upon Tyne NE6 1TZ |
Director Name | Mrs Victoria Ann Williams |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2020(23 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7-8 St. Peters Wharf Newcastle Upon Tyne NE6 1TZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(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 | 15 October 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | northnews.co.uk |
---|---|
Telephone | 0191 2330223 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 7-8 St. Peters Wharf Newcastle Upon Tyne NE6 1TZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
50k at £0.1 | Edward Lloyd Ditchburn 50.00% Ordinary |
---|---|
50k at £0.1 | Jane Ditchburn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £697,835 |
Cash | £574,477 |
Current Liabilities | £81,258 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 20 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (7 months, 1 week from now) |
3 November 2020 | Purchase of own shares.
|
---|---|
3 November 2020 | Cancellation of shares. Statement of capital on 11 September 2020
|
29 October 2020 | Resolutions
|
20 October 2020 | Confirmation statement made on 20 October 2020 with updates (5 pages) |
16 September 2020 | Notification of Victoria Williams as a person with significant control on 11 September 2020 (2 pages) |
16 September 2020 | Termination of appointment of Jane Ditchburn as a secretary on 11 September 2020 (1 page) |
16 September 2020 | Termination of appointment of Jane Ditchburn as a director on 11 September 2020 (1 page) |
16 September 2020 | Appointment of Mrs Victoria Ann Williams as a director on 11 February 2020 (2 pages) |
16 September 2020 | Termination of appointment of Victoria Ann Williams as a director on 11 February 2020 (1 page) |
16 September 2020 | Cessation of Edward Lloyd Ditchburn as a person with significant control on 11 September 2020 (1 page) |
16 September 2020 | Cessation of Jane Ditchburn as a person with significant control on 11 September 2020 (1 page) |
16 September 2020 | Appointment of Mrs Victoria Ann Williams as a director on 11 September 2020 (2 pages) |
16 September 2020 | Termination of appointment of Edward Lloyd Ditchburn as a director on 11 September 2020 (1 page) |
24 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
22 November 2019 | Notification of Jane Ditchburn as a person with significant control on 15 October 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
8 May 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
13 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
16 July 2018 | Termination of appointment of Michael Ian Scott as a director on 5 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Kenneth Raoul Dixon as a director on 5 July 2018 (1 page) |
8 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
30 November 2017 | Registered office address changed from Suites 3 & 4 Richmond House Old Brewery Court 156 Sandyford Road Newcastle upon Tyne Tyne & Wear NE2 1XG to Unit 7-8 st. Peters Wharf Newcastle upon Tyne NE6 1TZ on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from Suites 3 & 4 Richmond House Old Brewery Court 156 Sandyford Road Newcastle upon Tyne Tyne & Wear NE2 1XG to Unit 7-8 st. Peters Wharf Newcastle upon Tyne NE6 1TZ on 30 November 2017 (1 page) |
30 November 2017 | Confirmation statement made on 19 November 2017 with updates (3 pages) |
30 November 2017 | Confirmation statement made on 19 November 2017 with updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 October 2012 | Director's details changed for Mr Edward Lloyd Ditchburn on 16 October 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mrs Jane Ditchburn on 16 October 2012 (1 page) |
16 October 2012 | Secretary's details changed for Mrs Jane Ditchburn on 16 October 2012 (1 page) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Director's details changed for Mrs Jane Ditchburn on 16 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mrs Jane Ditchburn on 16 October 2012 (2 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Director's details changed for Mr Edward Lloyd Ditchburn on 16 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from the Newgate Centre 69 Grainger Street Newcastle upon Tyne NE1 5JE on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from the Newgate Centre 69 Grainger Street Newcastle upon Tyne NE1 5JE on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from the Newgate Centre 69 Grainger Street Newcastle upon Tyne NE1 5JE on 2 October 2012 (1 page) |
23 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Director's details changed for Mr. Kenneth Raoul Dixon on 13 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr. Kenneth Raoul Dixon on 13 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr. Kenneth Raoul Dixon on 13 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr. Kenneth Raoul Dixon on 13 September 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 November 2009 | Director's details changed for Jane Ditchburn on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Jane Ditchburn on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael Ian Scott on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Kenneth Raoul Dixon on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Edward Lloyd Ditchburn on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Kenneth Raoul Dixon on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael Ian Scott on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Edward Lloyd Ditchburn on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for Mr. Kenneth Raoul Dixon on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Edward Lloyd Ditchburn on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for Jane Ditchburn on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael Ian Scott on 5 November 2009 (2 pages) |
28 July 2009 | Appointment terminated director kevin donald (1 page) |
28 July 2009 | Appointment terminated director kevin donald (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 October 2008 | Director's change of particulars / kevin donald / 15/08/2008 (1 page) |
17 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
17 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
17 October 2008 | Director's change of particulars / kevin donald / 15/08/2008 (1 page) |
20 March 2008 | Director appointed mr. Kenneth raoul dixon (1 page) |
20 March 2008 | Director appointed mr. Kenneth raoul dixon (1 page) |
8 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
4 October 2005 | Return made up to 15/10/05; full list of members
|
4 October 2005 | Return made up to 15/10/05; full list of members
|
3 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 December 2004 | Return made up to 15/10/04; full list of members (7 pages) |
10 December 2004 | Return made up to 15/10/04; full list of members (7 pages) |
16 November 2004 | New director appointed (1 page) |
16 November 2004 | New director appointed (1 page) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
31 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
27 January 2002 | S-div 03/01/02 (1 page) |
27 January 2002 | Ad 03/01/02--------- £ si [email protected]=99 £ ic 2/101 (2 pages) |
27 January 2002 | Ad 03/01/02--------- £ si [email protected]=99 £ ic 2/101 (2 pages) |
27 January 2002 | S-div 03/01/02 (1 page) |
8 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
8 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
30 August 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
30 August 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: rooms 22-23 bank chambers 51 grainger street newcastle upon tyne NE1 5JE (1 page) |
29 August 2001 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
29 August 2001 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: rooms 22-23 bank chambers 51 grainger street newcastle upon tyne NE1 5JE (1 page) |
23 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
21 August 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
21 August 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
4 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
21 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
21 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
6 March 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
6 March 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
23 December 1997 | Return made up to 15/10/97; full list of members
|
23 December 1997 | Return made up to 15/10/97; full list of members
|
25 October 1996 | Registered office changed on 25/10/96 from: 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 October 1996 | Ad 15/10/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | New secretary appointed;new director appointed (2 pages) |
25 October 1996 | New secretary appointed;new director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Ad 15/10/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 October 1996 | Incorporation (12 pages) |
15 October 1996 | Incorporation (12 pages) |