Whitley Bay
Tyne & Wear
NE25 9YF
Secretary Name | William Mariner Purvis |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Forstersteads Allendale Hexham Northumberland NE47 9AS |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Website | hexagondraw.com |
---|---|
Telephone | 0191 2575550 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 8 Larch Court West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SG |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
100 at £1 | David William Purvis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58 |
Cash | £500 |
Current Liabilities | £27,391 |
Latest Accounts | 31 July 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 April 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (9 months, 3 weeks from now) |
7 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 August 2016 | Registered office address changed from Suite 11 Saville Exchange, Howard Street North Shields Tyne & Wear NE30 1SE to Unit 8 Larch Court West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SG on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from Suite 11 Saville Exchange, Howard Street North Shields Tyne & Wear NE30 1SE to Unit 8 Larch Court West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SG on 30 August 2016 (1 page) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 October 2015 | Amended total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 October 2015 | Amended total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for David William Purvis on 4 July 2010 (2 pages) |
10 September 2010 | Director's details changed for David William Purvis on 4 July 2010 (2 pages) |
10 September 2010 | Director's details changed for David William Purvis on 4 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 September 2009 | Return made up to 04/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 04/07/09; full list of members (3 pages) |
30 June 2009 | Amended accounts made up to 31 July 2008 (4 pages) |
30 June 2009 | Amended accounts made up to 31 July 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
10 August 2007 | Return made up to 04/07/07; full list of members (6 pages) |
10 August 2007 | Return made up to 04/07/07; full list of members (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 July 2006 | Return made up to 04/07/06; full list of members (6 pages) |
13 July 2006 | Return made up to 04/07/06; full list of members (6 pages) |
30 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
30 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
13 September 2005 | Return made up to 04/07/05; full list of members (6 pages) |
13 September 2005 | Return made up to 04/07/05; full list of members (6 pages) |
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
26 November 2004 | Return made up to 04/07/04; full list of members (6 pages) |
26 November 2004 | Return made up to 04/07/04; full list of members (6 pages) |
5 August 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
5 August 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
18 September 2003 | Return made up to 04/07/03; full list of members (6 pages) |
18 September 2003 | Return made up to 04/07/03; full list of members (6 pages) |
5 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
5 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: suite 11 saville exchange howard street north sheilds tyne & wear NE30 1SE (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: suite 11 saville exchange howard street north sheilds tyne & wear NE30 1SE (1 page) |
6 September 2002 | Return made up to 04/07/02; full list of members
|
6 September 2002 | Return made up to 04/07/02; full list of members
|
21 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
21 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
24 August 2001 | Return made up to 04/07/01; full list of members (6 pages) |
24 August 2001 | Return made up to 04/07/01; full list of members (6 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 5 york terrace north shields tyne & wear NE29 0EF (2 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 5 york terrace north shields tyne & wear NE29 0EF (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Memorandum and Articles of Association (4 pages) |
14 July 2000 | Memorandum and Articles of Association (4 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Company name changed global x LIMITED\certificate issued on 11/07/00 (4 pages) |
10 July 2000 | Company name changed global x LIMITED\certificate issued on 11/07/00 (4 pages) |
4 July 2000 | Incorporation (10 pages) |
4 July 2000 | Incorporation (10 pages) |