Whitley Bay
Tyne & Wear
NE26 3QX
Secretary Name | Maricris Marcela Hurst |
---|---|
Status | Current |
Appointed | 12 February 2014(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 246 Park View Whitley Bay Tyne & Wear NE26 3QX |
Director Name | Helen Bester |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(3 days after company formation) |
Appointment Duration | 3 years (resigned 17 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine Cottage, Drury Lane Ridgewell Halstead Essex CO9 4SL |
Secretary Name | Helen Bester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(3 days after company formation) |
Appointment Duration | 3 years (resigned 17 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine Cottage, Drury Lane Ridgewell Halstead Essex CO9 4SL |
Director Name | Keith Forrow |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 June 2005) |
Role | Sales Agent |
Correspondence Address | 4 Clare Lodge First Drift Wothorpe Stamford Lincolnshire PE9 4JL |
Secretary Name | Keith Forrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 June 2005) |
Role | Company Director |
Correspondence Address | 4 Clare Lodge First Drift Wothorpe Stamford Lincolnshire PE9 4JL |
Secretary Name | Nicola Jane Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 February 2014) |
Role | Company Director |
Correspondence Address | 42 Little Casterton Road Stamford Lincolnshire PE9 1BE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | dzinedirect.com |
---|---|
Telephone | 01780 755448 |
Telephone region | Stamford |
Registered Address | C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
10 at £1 | Maricris V. Marcela Hurst 50.00% Redeemable Preference |
---|---|
10 at £1 | Mr Ian Philip Hurst 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,252 |
Cash | £164,177 |
Current Liabilities | £337,168 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 3 days from now) |
1 August 2005 | Delivered on: 4 August 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 August 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
---|---|
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
18 June 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (16 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
19 May 2017 | Director's details changed for Ian Philip Hurst on 30 April 2017 (2 pages) |
19 May 2017 | Director's details changed for Ian Philip Hurst on 30 April 2017 (2 pages) |
19 May 2017 | Secretary's details changed for Maricris Marcela Hurst on 30 April 2017 (1 page) |
19 May 2017 | Secretary's details changed for Maricris Marcela Hurst on 30 April 2017 (1 page) |
22 September 2016 | Secretary's details changed for Maricris Marcela Hurst on 13 September 2016 (1 page) |
22 September 2016 | Director's details changed for Ian Philip Hurst on 13 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Ian Philip Hurst on 13 September 2016 (2 pages) |
22 September 2016 | Secretary's details changed for Maricris Marcela Hurst on 13 September 2016 (1 page) |
24 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 February 2014 | Appointment of Maricris Marcela Hurst as a secretary (2 pages) |
12 February 2014 | Termination of appointment of Nicola Burt as a secretary (1 page) |
12 February 2014 | Termination of appointment of Nicola Burt as a secretary (1 page) |
12 February 2014 | Appointment of Maricris Marcela Hurst as a secretary (2 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
13 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 January 2010 | Statement of capital following an allotment of shares on 31 May 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 31 May 2009
|
3 January 2010 | Resolutions
|
3 January 2010 | 123 inc by £100 beyond cap of £100 (2 pages) |
3 January 2010 | Resolutions
|
3 January 2010 | 123 inc by £100 beyond cap of £100 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
12 May 2009 | Secretary's change of particulars / nicola burt / 30/04/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / nicola burt / 30/04/2009 (1 page) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
14 May 2008 | Director's change of particulars / ian hurst / 30/04/2008 (1 page) |
14 May 2008 | Director's change of particulars / ian hurst / 30/04/2008 (1 page) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
2 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (1 page) |
15 June 2005 | New secretary appointed (1 page) |
15 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Return made up to 01/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 01/05/05; full list of members (3 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
15 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
20 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
6 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
14 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
14 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
9 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
9 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
19 October 2000 | Ad 27/09/00--------- £ si 8@1=8 £ ic 2/10 (3 pages) |
19 October 2000 | Return made up to 07/09/00; full list of members (5 pages) |
19 October 2000 | Return made up to 07/09/00; full list of members (5 pages) |
19 October 2000 | Ad 27/09/00--------- £ si 8@1=8 £ ic 2/10 (3 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
10 September 1999 | Director resigned (2 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Director resigned (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Incorporation (16 pages) |
7 September 1999 | Incorporation (16 pages) |