230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary Name | Paula Cunningham |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Richard Martin Vaughan Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Linden Road Gosforth Newcastle Upon Tyne NE3 4HA |
Secretary Name | Andrew Hume Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Ashleigh Grove West Jesmond Newcastle Upon Tyne NE2 3DJ |
Website | flyingfish.co.uk |
---|
Registered Address | Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
33.4k at £1 | Simon Cunningham 51.00% Ordinary |
---|---|
32.1k at £1 | Mrs Paula Cunningham 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,560 |
Current Liabilities | £60,906 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months from now) |
6 April 1999 | Delivered on: 10 April 1999 Persons entitled: Midland 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. Outstanding |
---|
5 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
23 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
15 November 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
15 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
28 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
17 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
6 November 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
1 October 2019 | Change of details for Mrs Paula Cunningham as a person with significant control on 1 June 2018 (2 pages) |
1 October 2019 | Change of details for Mr Simon Cunningham as a person with significant control on 1 June 2018 (2 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
27 September 2019 | Change of details for Mrs Paula Cunningham as a person with significant control on 27 September 2019 (2 pages) |
27 September 2019 | Director's details changed for Mr Simon Cunningham on 27 September 2019 (2 pages) |
27 September 2019 | Change of details for Mr Simon Cunningham as a person with significant control on 27 September 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
9 May 2018 | Confirmation statement made on 6 May 2018 with updates (3 pages) |
19 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
19 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
7 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
25 January 2017 | Director's details changed for Simon Cunningham on 18 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Simon Cunningham on 18 January 2017 (2 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
26 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
12 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 January 2012 | Director's details changed for Simon Cunningham on 22 December 2011 (2 pages) |
18 January 2012 | Director's details changed for Simon Cunningham on 22 December 2011 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Simon Cunningham on 6 May 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Paula Cunningham on 6 May 2010 (1 page) |
19 May 2010 | Secretary's details changed for Paula Cunningham on 6 May 2010 (1 page) |
19 May 2010 | Director's details changed for Simon Cunningham on 6 May 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Paula Cunningham on 6 May 2010 (1 page) |
19 May 2010 | Director's details changed for Simon Cunningham on 6 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
1 May 2008 | Director's change of particulars / simon cunningham / 31/12/2007 (1 page) |
1 May 2008 | Director's change of particulars / simon cunningham / 31/12/2007 (1 page) |
1 May 2008 | Secretary's change of particulars / paula cunningham / 31/12/2007 (1 page) |
1 May 2008 | Secretary's change of particulars / paula cunningham / 31/12/2007 (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 June 2006 | Return made up to 06/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 06/05/06; full list of members (2 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 May 2005 | Return made up to 06/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 06/05/05; full list of members (2 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 September 2003 | Return made up to 06/05/03; full list of members
|
23 September 2003 | Return made up to 06/05/03; full list of members
|
25 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 May 2002 | Return made up to 06/05/02; full list of members
|
28 May 2002 | Return made up to 06/05/02; full list of members
|
7 August 2001 | Return made up to 06/05/01; full list of members
|
7 August 2001 | Return made up to 06/05/01; full list of members
|
2 March 2001 | Full accounts made up to 31 December 2000 (6 pages) |
2 March 2001 | Full accounts made up to 31 December 2000 (6 pages) |
9 June 2000 | Return made up to 06/05/00; full list of members
|
9 June 2000 | Return made up to 06/05/00; full list of members
|
5 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 February 2000 | Ad 31/01/00--------- £ si 20000@1=20000 £ ic 45500/65500 (2 pages) |
17 February 2000 | Ad 31/01/00--------- £ si 20000@1=20000 £ ic 45500/65500 (2 pages) |
7 September 1999 | Return made up to 06/05/99; full list of members (6 pages) |
7 September 1999 | Return made up to 06/05/99; full list of members (6 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 April 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Ad 05/01/99--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
16 February 1999 | Ad 14/04/98--------- £ si 8500@1 (2 pages) |
16 February 1999 | Ad 27/11/98--------- £ si 7000@1=7000 £ ic 30000/37000 (2 pages) |
16 February 1999 | Ad 27/11/98--------- £ si 7000@1=7000 £ ic 30000/37000 (2 pages) |
16 February 1999 | Ad 14/04/98--------- £ si 8500@1 (2 pages) |
16 February 1999 | Ad 05/01/99--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
19 June 1998 | Return made up to 06/05/98; full list of members
|
19 June 1998 | Return made up to 06/05/98; full list of members
|
15 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
8 June 1998 | Ad 31/03/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
8 June 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
8 June 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
8 June 1998 | £ nc 100/500000 31/03/98 (1 page) |
8 June 1998 | Resolutions
|
8 June 1998 | £ nc 100/500000 31/03/98 (1 page) |
8 June 1998 | Ad 31/03/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
8 June 1998 | Resolutions
|
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Director resigned (1 page) |
3 December 1997 | Memorandum and Articles of Association (10 pages) |
3 December 1997 | Memorandum and Articles of Association (10 pages) |
28 November 1997 | Registered office changed on 28/11/97 from: milburn house deans street newcastle upon tyne NE1 1NP (1 page) |
28 November 1997 | Registered office changed on 28/11/97 from: milburn house deans street newcastle upon tyne NE1 1NP (1 page) |
27 November 1997 | Company name changed eiwn 56 LIMITED\certificate issued on 28/11/97 (2 pages) |
27 November 1997 | Company name changed eiwn 56 LIMITED\certificate issued on 28/11/97 (2 pages) |
6 May 1997 | Incorporation (27 pages) |
6 May 1997 | Incorporation (27 pages) |