Newcastle Upon Tyne
NE1 2LA
Director Name | Simon Dronfield |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Telecommunications Analyst |
Correspondence Address | 4 Chalmes Drive Corbridge Northumberland NE45 5EX |
Director Name | Eliezer Jankelewitz |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Cost Reduction Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 18 Grosvenor Place Newcastle Upon Tyne NE2 2RE |
Director Name | John Walters |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 137 York Road Hartlepool Cleveland TS26 9DR |
Secretary Name | Eliezer Jankelewitz |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Cost Reduction Analyst |
Correspondence Address | 15 Osborne Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1JQ |
Secretary Name | John Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 West Park Hartlepool TS26 0DB |
Secretary Name | Ann Ritson Jankelewitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 September 2013) |
Role | Company Director |
Correspondence Address | 18 Grosvenor Place Newcastle Upon Tyne NE2 2RE |
Director Name | Mrs Shelly Dronfield |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Generator Studios Trafalgar Street Newcastle Upon Tyne NE1 2LA |
Director Name | Mr Graham Anthony Pankhurst |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Generator Studios Trafalgar Street Newcastle Upon Tyne NE1 2LA |
Registered Address | Generator Studios Trafalgar Street Newcastle Upon Tyne NE1 2LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Shelly Dronfield 50.00% Ordinary |
---|---|
1 at £1 | Simon John Dronfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,450 |
Cash | £136,690 |
Current Liabilities | £101,055 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
10 November 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
14 November 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
16 February 2022 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
14 November 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
5 October 2021 | Termination of appointment of Graham Anthony Pankhurst as a director on 5 October 2021 (1 page) |
26 February 2021 | Total exemption full accounts made up to 28 February 2020 (12 pages) |
15 December 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
20 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
12 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
9 November 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
9 November 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
7 November 2017 | Cessation of Shelly Dronfield as a person with significant control on 24 August 2017 (1 page) |
7 November 2017 | Cessation of Shelly Dronfield as a person with significant control on 24 August 2017 (1 page) |
27 September 2017 | Change of share class name or designation (2 pages) |
27 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 September 2017 | Change of share class name or designation (2 pages) |
27 September 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
27 September 2017 | Resolutions
|
27 September 2017 | Resolutions
|
27 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 September 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
27 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 September 2017 | Resolutions
|
27 September 2017 | Resolutions
|
25 September 2017 | Termination of appointment of Shelly Dronfield as a director on 25 August 2017 (2 pages) |
25 September 2017 | Termination of appointment of Shelly Dronfield as a director on 25 August 2017 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
16 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
16 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
9 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
6 November 2015 | Register inspection address has been changed to C/O Rmt Gosforth Park Avenue Gosforth Park Avenue Newcastle upon Tyne NE12 8EG (1 page) |
6 November 2015 | Register inspection address has been changed to C/O Rmt Gosforth Park Avenue Gosforth Park Avenue Newcastle upon Tyne NE12 8EG (1 page) |
5 November 2015 | Director's details changed for Graham Anthony Pankhurst on 1 April 2015 (2 pages) |
5 November 2015 | Director's details changed for Graham Anthony Pankhurst on 1 April 2015 (2 pages) |
5 November 2015 | Director's details changed for Graham Anthony Pankhurst on 1 April 2015 (2 pages) |
4 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 July 2015 | Registered office address changed from Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG to Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from , Rmt, Gosforth Park Avenue, Gosforth, Newcastle upon Tyne, NE12 8EG to Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG to Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from , Rmt, Gosforth Park Avenue, Gosforth, Newcastle upon Tyne, NE12 8EG to Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA on 9 July 2015 (1 page) |
9 March 2015 | Appointment of Graham Anthony Pankhurst as a director on 26 January 2015 (3 pages) |
9 March 2015 | Appointment of Graham Anthony Pankhurst as a director on 26 January 2015 (3 pages) |
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 April 2014 | Company name changed seb net LIMITED\certificate issued on 10/04/14
|
10 April 2014 | Company name changed seb net LIMITED\certificate issued on 10/04/14
|
8 April 2014 | Change of name notice (2 pages) |
8 April 2014 | Change of name notice (2 pages) |
28 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
30 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
20 September 2013 | Termination of appointment of Ann Jankelewitz as a secretary (2 pages) |
20 September 2013 | Termination of appointment of Eliezer Jankelewitz as a director (2 pages) |
20 September 2013 | Termination of appointment of Eliezer Jankelewitz as a director (2 pages) |
20 September 2013 | Appointment of Mr Simon John Dronfield as a director (3 pages) |
20 September 2013 | Appointment of Shelly Dronfield as a director (3 pages) |
20 September 2013 | Appointment of Shelly Dronfield as a director (3 pages) |
20 September 2013 | Termination of appointment of Ann Jankelewitz as a secretary (2 pages) |
20 September 2013 | Appointment of Mr Simon John Dronfield as a director (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
14 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Eliezer Jankelewitz on 7 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Eliezer Jankelewitz on 7 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Eliezer Jankelewitz on 7 October 2009 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
7 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
21 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
21 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
20 November 2008 | Director's change of particulars / eliezer jankelewitz / 08/10/2008 (1 page) |
20 November 2008 | Secretary's change of particulars / ann jankelewitz / 08/10/2008 (1 page) |
20 November 2008 | Secretary's change of particulars / ann jankelewitz / 08/10/2008 (1 page) |
20 November 2008 | Director's change of particulars / eliezer jankelewitz / 08/10/2008 (1 page) |
25 October 2007 | Secretary's particulars changed (1 page) |
25 October 2007 | Secretary's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
25 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
23 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
23 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
19 October 2005 | Secretary's particulars changed (1 page) |
19 October 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
18 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 3 portland terrace, newcastle upon tyne, tyne & wear NE2 1QQ (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
6 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
6 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
31 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
31 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
12 March 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
12 March 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
19 December 2003 | Return made up to 08/10/03; full list of members (7 pages) |
19 December 2003 | Return made up to 08/10/03; full list of members (7 pages) |
3 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
3 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
13 December 2002 | Return made up to 08/10/02; full list of members (7 pages) |
13 December 2002 | Return made up to 08/10/02; full list of members (7 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
28 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
28 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2000 | Return made up to 08/10/00; full list of members (5 pages) |
20 November 2000 | Return made up to 08/10/00; full list of members (5 pages) |
3 August 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
3 August 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 20 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 20 portland terrace, jesmond, newcastle upon tyne, NE2 1QQ (1 page) |
8 December 1999 | Return made up to 08/10/99; full list of members (5 pages) |
8 December 1999 | Return made up to 08/10/99; full list of members (5 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Resolutions
|
29 October 1998 | Resolutions
|
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Accounting reference date extended from 31/10/99 to 28/02/00 (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | Accounting reference date extended from 31/10/99 to 28/02/00 (1 page) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: 2 carlton street, hartlepool, cleveland TS26 9ES (1 page) |
29 October 1998 | New secretary appointed;new director appointed (2 pages) |
29 October 1998 | New secretary appointed;new director appointed (2 pages) |
8 October 1998 | Incorporation (13 pages) |
8 October 1998 | Incorporation (13 pages) |