Newcastle Upon Tyne
Tyne And Wear
NE1 1DE
Director Name | Catherine Mayvlin Parkin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 11 Cornwallis Washington Tyne & Wear NE37 3EZ |
Secretary Name | Mr Michael Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charlcote Crescent East Boldon Tyne And Wear NE36 0DT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mmmlive.com |
---|
Registered Address | 43 Lawe Road South Shields NE33 2EU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Christopher John Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
1 September 2023 | Change of details for Mr Bryan Lee Lamport as a person with significant control on 1 September 2023 (2 pages) |
---|---|
29 August 2023 | Change of details for Mr Bryan Lee Lamport as a person with significant control on 28 August 2023 (2 pages) |
24 August 2023 | Statement of capital following an allotment of shares on 30 March 2021
|
24 August 2023 | Confirmation statement made on 25 July 2023 with updates (4 pages) |
26 July 2023 | Registered office address changed from C/O Potts Gray Mangement Company Ltd South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF to 43 Lawe Road South Shields NE33 2EU on 26 July 2023 (1 page) |
25 July 2023 | Notification of Avi Ratzersdorfer as a person with significant control on 15 July 2023 (2 pages) |
25 July 2023 | Appointment of Mr Avi Ratzersdorfer as a director on 15 July 2023 (2 pages) |
17 May 2023 | Notification of Bryan Lee Lamport as a person with significant control on 17 May 2023 (2 pages) |
17 May 2023 | Appointment of Mr Bryan Lee Lamport as a director on 17 May 2023 (2 pages) |
25 April 2023 | Appointment of Mrs Angela Todd as a director on 20 April 2023 (2 pages) |
25 April 2023 | Cessation of Christopher John Watson as a person with significant control on 20 April 2023 (1 page) |
25 April 2023 | Notification of Angela Todd as a person with significant control on 20 April 2023 (2 pages) |
25 April 2023 | Termination of appointment of Christopher John Watson as a director on 20 April 2023 (1 page) |
31 March 2023 | Confirmation statement made on 25 July 2020 with no updates (2 pages) |
31 March 2023 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
31 March 2023 | Administrative restoration application (4 pages) |
31 March 2023 | Confirmation statement made on 25 July 2022 with no updates (2 pages) |
31 March 2023 | Registered office address changed from C/O R. Toby Raimes Solicitors Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE to C/O Potts Gray Mangement Company Ltd South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 31 March 2023 (3 pages) |
31 March 2023 | Confirmation statement made on 25 July 2019 with no updates (2 pages) |
31 March 2023 | Total exemption full accounts made up to 31 July 2020 (4 pages) |
31 March 2023 | Confirmation statement made on 25 July 2021 with no updates (2 pages) |
31 March 2023 | Total exemption full accounts made up to 31 July 2021 (4 pages) |
31 March 2023 | Total exemption full accounts made up to 31 July 2022 (4 pages) |
31 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
20 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
19 October 2018 | Director's details changed for Mr Christopher John Watson on 17 October 2018 (2 pages) |
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
18 August 2017 | Director's details changed for Mr Christopher John Watson on 24 July 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Christopher John Watson on 24 July 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
18 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
10 April 2015 | Director's details changed for Mr Christopher John Watson on 29 March 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Christopher John Watson on 29 March 2015 (2 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
19 August 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
12 August 2013 | Director's details changed for Christopher John Watson on 23 July 2013 (2 pages) |
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
12 August 2013 | Director's details changed for Christopher John Watson on 23 July 2013 (2 pages) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
31 August 2011 | Termination of appointment of Michael Orr as a secretary (1 page) |
31 August 2011 | Termination of appointment of Michael Orr as a secretary (1 page) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 March 2011 | Registered office address changed from C/O Glenrose Developments St Peters Gate Charles Street Sunderland SR6 0AN on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from C/O Glenrose Developments St Peters Gate Charles Street Sunderland SR6 0AN on 10 March 2011 (1 page) |
3 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
4 August 2008 | Appointment terminated director catherine parkin (1 page) |
4 August 2008 | Appointment terminated director catherine parkin (1 page) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 August 2007 | Return made up to 25/07/07; no change of members
|
30 August 2007 | Return made up to 25/07/07; no change of members
|
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 September 2006 | Return made up to 25/07/06; full list of members
|
21 September 2006 | Return made up to 25/07/06; full list of members
|
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 October 2005 | Return made up to 25/07/05; full list of members
|
5 October 2005 | Return made up to 25/07/05; full list of members
|
2 September 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 August 2004 | Return made up to 25/07/04; full list of members
|
11 August 2004 | Return made up to 25/07/04; full list of members
|
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
21 August 2003 | Return made up to 25/07/03; full list of members
|
21 August 2003 | Return made up to 25/07/03; full list of members
|
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
12 August 2002 | Return made up to 25/07/02; full list of members
|
12 August 2002 | Return made up to 25/07/02; full list of members
|
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
9 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
1 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 July 1999 | Return made up to 25/07/99; no change of members
|
28 July 1999 | Return made up to 25/07/99; no change of members
|
28 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
30 July 1998 | Return made up to 25/07/98; full list of members
|
30 July 1998 | Return made up to 25/07/98; full list of members
|
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Incorporation (22 pages) |
25 July 1997 | Incorporation (22 pages) |