East Boldon
Tyne And Wear
NE36 0LJ
Director Name | Edwin George Cartwright Stephens |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Advertising Executive |
Correspondence Address | 13 Rusholme Road London SW15 3JX |
Secretary Name | Mark Timothy Edwin Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Rusholme Road Putney London SW15 3JX |
Director Name | Mark Timothy Edwin Stephens |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 May 2007) |
Role | Barrister At Law |
Correspondence Address | 21 Argyll Mansions Hammersmith Road London W14 8QQ |
Secretary Name | Edwin George Cartwright Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 03 December 2010) |
Role | Advertising Executive |
Correspondence Address | 13 Rusholme Road London SW15 3JX |
Director Name | Edwin George Cartwright Stephens |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 December 2010) |
Role | Advertising Executive |
Correspondence Address | 13 Rusholme Road London SW15 3JX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5a Station Terrace East Boldon Tyne And Wear NE36 0LJ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Mark Timothy Edwin Stephens 50.00% Ordinary |
---|---|
1 at £1 | Ms Emma Sophie Louise Stephens 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
20 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Accounts for a dormant company made up to 31 July 2022 (3 pages) |
26 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
25 April 2022 | Accounts for a dormant company made up to 31 July 2021 (5 pages) |
27 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
5 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
6 September 2018 | Director's details changed for Ms Emma Sophie Louise Stephens on 6 September 2018 (2 pages) |
6 September 2018 | Change of details for Ms Emma Sophie Louise Stephens as a person with significant control on 6 September 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 July 2015 | Director's details changed for Emma Sophie Louise Stephens on 23 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Emma Sophie Louise Stephens on 23 July 2015 (2 pages) |
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
22 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 May 2015 | Registered office address changed from C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE to 5a Station Terrace East Boldon Tyne and Wear NE36 0LJ on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE to 5a Station Terrace East Boldon Tyne and Wear NE36 0LJ on 20 May 2015 (1 page) |
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
28 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 August 2012 | Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxfordshire OX28 4BL on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxfordshire OX28 4BL on 15 August 2012 (1 page) |
30 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Director's details changed for Emma Sophie Louise Stephens on 30 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Director's details changed for Emma Sophie Louise Stephens on 30 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
15 November 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
20 September 2011 | Termination of appointment of Edwin Stephens as a secretary (1 page) |
20 September 2011 | Director's details changed for Emma Sophie Louise Stephens on 30 June 2011 (2 pages) |
20 September 2011 | Director's details changed for Emma Sophie Louise Stephens on 30 June 2011 (2 pages) |
20 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Termination of appointment of Edwin Stephens as a director (1 page) |
20 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Termination of appointment of Edwin Stephens as a director (1 page) |
20 September 2011 | Termination of appointment of Edwin Stephens as a secretary (1 page) |
2 June 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
2 June 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
23 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
12 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
12 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
1 February 2008 | New director appointed (3 pages) |
1 February 2008 | New director appointed (3 pages) |
8 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
2 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
2 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
24 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
9 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
9 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
20 January 2006 | Return made up to 04/07/05; full list of members (2 pages) |
20 January 2006 | Return made up to 04/07/05; full list of members (2 pages) |
29 April 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
29 April 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
13 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
13 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
29 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
29 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 9 worton park worton witney oxfordshire OX29 4SX (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 9 worton park worton witney oxfordshire OX29 4SX (1 page) |
2 August 2002 | Return made up to 17/07/02; full list of members (6 pages) |
2 August 2002 | Return made up to 17/07/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 July 2001 | Return made up to 17/07/01; full list of members
|
23 July 2001 | Return made up to 17/07/01; full list of members
|
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
25 July 2000 | Return made up to 17/07/00; full list of members
|
25 July 2000 | Return made up to 17/07/00; full list of members
|
23 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
23 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
10 September 1999 | Return made up to 17/07/99; no change of members (4 pages) |
10 September 1999 | Return made up to 17/07/99; no change of members (4 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
23 November 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: the dairy jericho farm, cassington, worton witney oxfordshire OX8 1EB (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: the dairy jericho farm, cassington, worton witney oxfordshire OX8 1EB (1 page) |
23 November 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
12 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
12 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | New secretary appointed (2 pages) |
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | New secretary appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Director resigned (1 page) |
17 July 1997 | Incorporation (17 pages) |
17 July 1997 | Incorporation (17 pages) |