Company NameMainline Advertising (UK) Limited
Company StatusActive
Company Number03937043
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameJulian Michael Holmes
NationalityBritish
StatusCurrent
Appointed08 January 2003(2 years, 10 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Halton Way
Melbury Great Park
Newcastle Upon Tyne
NE3 5RQ
Director NameJulian Michael Holmes
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(3 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Halton Way
Melbury Great Park
Newcastle Upon Tyne
NE3 5RQ
Director NameMr Simon Royden Holmes
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(14 years, 2 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Jesmond Business Court Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameMrs Kimberley Buchanan Holmes
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(16 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameMrs Victoria Alana Holmes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(16 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameCharles David Anrew Grassie
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest Town Moor Farm
Hylton Lane
Sunderland
SR5 4EB
Director NameGrahame Robey Tomes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest Town Moor Farm
Hylton Lane
Sunderland
SR5 4EB
Secretary NameGrahame Robey Tomes
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest Town Moor Farm
Hylton Lane
Sunderland
SR5 4EB
Director NameGraham Dalgliesh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressHall Farm Cottage
Seaham
County Durham
SR7 7AG
Director NameNicholas Brian Hall
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressSuite 6 Old Rectory Court
1 Springbank Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1PD
Secretary NameGraham Dalgliesh
NationalityBritish
StatusResigned
Appointed10 April 2000(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressHall Farm Cottage
Seaham
County Durham
SR7 7AG
Director NameAlan Royden Holmes
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(2 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 30 April 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address31 Halton Way
Melbury Great Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5RQ
Secretary NameAlan Royden Holmes
NationalityBritish
StatusResigned
Appointed26 May 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 2003)
RoleCompany Director
Correspondence AddressWood Acre
Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE15 8JD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.mainlineuk.com

Location

Registered Address1 Jesmond Business Court
Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Julian Michael Holmes
50.00%
Ordinary
50 at £1Simon Holmes
50.00%
Ordinary

Financials

Year2014
Net Worth£159,537
Cash£29,583
Current Liabilities£65,632

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

27 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2016Appointment of Mrs Victoria Alana Holmes as a director on 1 March 2016 (2 pages)
29 March 2016Appointment of Mrs Kimberley Buchanan Holmes as a director on 1 March 2016 (2 pages)
29 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
20 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 July 2014Appointment of Mr Simon Royden Holmes as a director (2 pages)
7 July 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 100
(3 pages)
7 July 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 102
(3 pages)
7 July 2014Termination of appointment of Alan Holmes as a director (1 page)
2 March 2014Annual return made up to 18 February 2014 with a full list of shareholders (5 pages)
19 February 2014Registered office address changed from C/O G W Accountants 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyena Nd Wear NE2 1NH England on 19 February 2014 (1 page)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2010Registered office address changed from C/O G W Accountants 1St Floor, Mclean House Heber Street Newcastle upon Tyne NE4 5TN England on 7 September 2010 (1 page)
7 September 2010Registered office address changed from C/O G W Accountants 1St Floor, Mclean House Heber Street Newcastle upon Tyne NE4 5TN England on 7 September 2010 (1 page)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Alan Royden Holmes on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Stella Service Station Stella Road Blaydon Tyne & Wear Newcastle upon Tyne NE21 4JU on 4 March 2010 (1 page)
4 March 2010Director's details changed for Alan Royden Holmes on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Julian Michael Holmes on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Stella Service Station Stella Road Blaydon Tyne & Wear Newcastle upon Tyne NE21 4JU on 4 March 2010 (1 page)
4 March 2010Director's details changed for Julian Michael Holmes on 4 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2009Return made up to 18/02/09; full list of members (4 pages)
7 April 2009Registered office changed on 07/04/2009 from stella service station, stella road, blaydon newcastle upon tyne tyne & wear NE21 4JU (1 page)
7 April 2009Location of debenture register (1 page)
7 April 2009Location of register of members (1 page)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 July 2008Return made up to 18/02/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 March 2007Return made up to 18/02/07; full list of members (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
14 February 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2005Registered office changed on 09/09/05 from: earsdon road shiremoor newcastle upon tyne tyne & wear NE27 0RE (1 page)
9 September 2005Return made up to 18/02/05; full list of members (3 pages)
19 April 2005Registered office changed on 19/04/05 from: c/o new city cars earsdon road shiremoor newcastle upon tyne tyne & wear NE27 0HH (1 page)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
22 January 2004New director appointed (2 pages)
18 September 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
9 March 2003Return made up to 01/03/03; full list of members (6 pages)
7 February 2003New secretary appointed (2 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003Director resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: kensington house 5 osborne road newcastle upon tyne tyne & wear NE2 2AA (1 page)
12 July 2002Director's particulars changed (1 page)
12 July 2002Return made up to 01/03/02; no change of members (6 pages)
9 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 May 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2000Ad 26/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Secretary resigned;director resigned (1 page)
8 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Secretary resigned;director resigned (1 page)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Director resigned (1 page)
1 March 2000Incorporation (12 pages)