Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9UQ
Secretary Name | Michael David Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Mountfield Gardens Newcastle Upon Tyne NE3 3DB |
Director Name | Mr Keith James Bell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2020(20 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Director Name | Mr Stuart Edward Wright |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Screenwriter |
Country of Residence | England |
Correspondence Address | 3 Brisbane Road London E10 5NE |
Director Name | Daniel Cohen |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Cameraman |
Correspondence Address | 5a Lady Somerset Road London NW5 1UR |
Director Name | Michael David Mitchell |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Mountfield Gardens Newcastle Upon Tyne NE3 3DB |
Director Name | Gavin Mansel Williams |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Writer |
Correspondence Address | 4 The Crescent Ponteland Newcastle Upon Tyne NE20 9AL |
Website | pinballfilms.com |
---|---|
Telephone | 0191 2324895 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 5 Charlotte Square Newcastle Upon Tyne NE1 4XF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£112,280 |
Cash | £619 |
Current Liabilities | £115,923 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
9 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
24 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
20 March 2020 | Appointment of Mr Keith James Bell as a director on 14 March 2020 (2 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
26 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
9 February 2015 | Registered office address changed from St. Thomas Street Business Centre Newcastle upon Tyne NE1 4LE to C/O Pinball Films Ltd 5 Charlotte Square Newcastle upon Tyne NE1 4XF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from St. Thomas Street Business Centre Newcastle upon Tyne NE1 4LE to C/O Pinball Films Ltd 5 Charlotte Square Newcastle upon Tyne NE1 4XF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from St. Thomas Street Business Centre Newcastle upon Tyne NE1 4LE to C/O Pinball Films Ltd 5 Charlotte Square Newcastle upon Tyne NE1 4XF on 9 February 2015 (1 page) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
13 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Ashley Nicholas Horner on 23 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Ashley Nicholas Horner on 23 March 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Return made up to 24/03/08; full list of members
|
3 July 2008 | Return made up to 24/03/08; full list of members
|
21 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: unit 23 6 charlotte square newcastle upon tyne tyne and wear NE1 4XF (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: unit 23 6 charlotte square newcastle upon tyne tyne and wear NE1 4XF (1 page) |
10 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
10 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
11 May 2006 | Return made up to 24/03/06; full list of members (7 pages) |
11 May 2006 | Return made up to 24/03/06; full list of members (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Return made up to 24/03/05; full list of members (3 pages) |
5 May 2005 | Return made up to 24/03/05; full list of members (3 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: 7 old eldon square newcastle upon tyne NE1 7JG (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 7 old eldon square newcastle upon tyne NE1 7JG (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 August 2004 | Return made up to 24/03/04; change of members (7 pages) |
11 August 2004 | Return made up to 24/03/04; change of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
10 December 2003 | Return made up to 24/03/03; no change of members (8 pages) |
10 December 2003 | Return made up to 24/03/03; no change of members (8 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 June 2002 | Return made up to 24/03/02; full list of members
|
18 June 2002 | Return made up to 24/03/02; full list of members
|
21 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 December 2001 | Return made up to 24/03/01; full list of members
|
10 December 2001 | Return made up to 24/03/01; full list of members
|
11 June 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 June 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 May 2000 | Return made up to 24/03/00; full list of members (7 pages) |
31 May 2000 | Return made up to 24/03/00; full list of members (7 pages) |
24 March 1999 | Incorporation (17 pages) |
24 March 1999 | Incorporation (17 pages) |