Fall Passage
Gateshead
Tyne & Wear
NE8 2BW
Director Name | Mr David Douglas |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2017(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Senior Advisor |
Country of Residence | Hong Kong |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | James Duncan Douglas |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Conway Drive Heaton Newcastle Upon Tyne Tyne & Wear NE7 7AB |
Secretary Name | Britt Marie Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Claigmar Gardens Finchley London N3 2HR |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | James Duncan Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 June 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Conway Drive Heaton Newcastle Upon Tyne Tyne & Wear NE7 7AB |
Website | www.projectedimage.com |
---|---|
Telephone | 0191 2659832 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £243,470 |
Cash | £208,122 |
Current Liabilities | £76,283 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
24 August 2023 | Director's details changed for Roger Scott on 24 August 2023 (2 pages) |
---|---|
24 August 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
30 May 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
1 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
2 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
28 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
4 July 2018 | Cessation of The Estate of James Duncan Douglas Deceased as a person with significant control on 22 September 2017 (1 page) |
4 July 2018 | Notification of David Douglas as a person with significant control on 22 September 2017 (2 pages) |
4 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
28 November 2017 | Purchase of own shares. (3 pages) |
28 November 2017 | Purchase of own shares. (3 pages) |
19 October 2017 | Cancellation of shares. Statement of capital on 22 September 2017
|
19 October 2017 | Cancellation of shares. Statement of capital on 22 September 2017
|
19 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
7 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
6 July 2017 | Notification of The Estate of James Duncan Douglas Deceased as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of The Estate of James Duncan Douglas Deceased as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of The Estate of James Duncan Douglas Deceased as a person with significant control on 6 April 2016 (2 pages) |
16 May 2017 | Appointment of Mr David Douglas as a director on 16 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr David Douglas as a director on 16 May 2017 (2 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 June 2016 | Termination of appointment of James Duncan Douglas as a director on 10 June 2016 (1 page) |
28 June 2016 | Termination of appointment of James Duncan Douglas as a director on 10 June 2016 (1 page) |
28 June 2016 | Termination of appointment of James Duncan Douglas as a secretary on 10 June 2016 (1 page) |
28 June 2016 | Termination of appointment of James Duncan Douglas as a secretary on 10 June 2016 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Statement of company's objects (2 pages) |
2 July 2013 | Statement of company's objects (2 pages) |
2 July 2013 | Resolutions
|
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Roger Scott on 29 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for James Duncan Douglas on 29 June 2010 (2 pages) |
2 July 2010 | Director's details changed for James Duncan Douglas on 29 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Roger Scott on 29 June 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
7 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
25 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 29/06/07; change of members (7 pages) |
7 August 2007 | Return made up to 29/06/07; change of members (7 pages) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2006 | Return made up to 29/06/06; full list of members
|
15 September 2006 | Return made up to 29/06/06; full list of members
|
12 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
7 February 2006 | Ad 26/01/06--------- £ si 80@1=80 £ ic 850/930 (2 pages) |
7 February 2006 | Ad 26/01/06--------- £ si 80@1=80 £ ic 850/930 (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 August 2005 | Return made up to 29/06/05; full list of members (3 pages) |
2 August 2005 | Return made up to 29/06/05; full list of members (3 pages) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Secretary resigned (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
11 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
11 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
8 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
8 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page) |
11 January 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
10 July 2001 | Return made up to 29/06/01; full list of members (8 pages) |
10 July 2001 | Return made up to 29/06/01; full list of members (8 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
6 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
5 November 1999 | Ad 06/10/99--------- £ si 40@1=40 £ ic 2/42 (2 pages) |
5 November 1999 | Ad 27/08/99--------- £ si 70@1=70 £ ic 780/850 (2 pages) |
5 November 1999 | Ad 02/09/99--------- £ si 40@1=40 £ ic 42/82 (2 pages) |
5 November 1999 | Ad 29/06/99--------- £ si 698@1=698 £ ic 82/780 (2 pages) |
5 November 1999 | Ad 29/06/99--------- £ si 698@1=698 £ ic 82/780 (2 pages) |
5 November 1999 | Ad 02/09/99--------- £ si 40@1=40 £ ic 42/82 (2 pages) |
5 November 1999 | Ad 27/08/99--------- £ si 70@1=70 £ ic 780/850 (2 pages) |
5 November 1999 | Ad 06/10/99--------- £ si 40@1=40 £ ic 2/42 (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 16 saint john street london EC1M 4NT (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 16 saint john street london EC1M 4NT (1 page) |
29 June 1999 | Incorporation (15 pages) |
29 June 1999 | Incorporation (15 pages) |