Hexham
Northumberland
NE46 2GZ
Secretary Name | Mr Stewart Mackinnon |
---|---|
Status | Current |
Appointed | 07 April 2020(18 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Low Dalton Low Dalton Farmhouse Hexham Northumberland NE46 2JZ |
Director Name | Mr Robert Laurence Davis |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ |
Director Name | Mr Derek Arthur Stubbs |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Director And Company Secretary |
Country of Residence | France |
Correspondence Address | B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ |
Director Name | Robert Laurence Davis |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Film/TV Producer |
Correspondence Address | 59 Church Road Low Fell Gateshead Tyne And Wear NE9 5RE |
Director Name | Mr Derek Arthur Stubbs |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Film/TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lyndhurst Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3LJ |
Secretary Name | Mr Derek Arthur Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Film/TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Route D'Artix 34210 Beaufort France |
Director Name | Mr Keith Potter |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2020(18 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 14 April 2020) |
Role | Film An Television Producer |
Country of Residence | England |
Correspondence Address | 80 Mitre Road London SE1 8PU |
Director Name | Mr Jere Sullivan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2020(18 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 13 April 2020) |
Role | Vice Chairman Global Public Affairs Edelman |
Country of Residence | United States |
Correspondence Address | 938 N Columbus Street Alexandria Va22324 United States |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £885 |
Cash | £85,102 |
Current Liabilities | £84,217 |
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 | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
9 May 2003 | Delivered on: 22 May 2003 Persons entitled: Abn Amro Bank N.V. Classification: Charge on deposit Secured details: All monies due or to become due from the depositor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of gbp 902,315.22 deposited by the depositor in the depositor's account (account number 4.01.54.343 gbp). See the mortgage charge document for full details. Outstanding |
---|---|
9 May 2003 | Delivered on: 20 May 2003 Persons entitled: Clydesdale Bank PLC Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit and the debts represented by the deposit.. See the mortgage charge document for full details. Outstanding |
16 January 2002 | Delivered on: 17 January 2002 Satisfied on: 14 March 2003 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. Fully Satisfied |
28 July 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
8 June 2023 | Confirmation statement made on 8 June 2023 with updates (4 pages) |
31 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
21 March 2023 | Cessation of Derek Arthur Stubbs as a person with significant control on 16 March 2023 (1 page) |
21 March 2023 | Cessation of Robert Laurence Davis as a person with significant control on 16 March 2023 (1 page) |
21 March 2023 | Termination of appointment of Derek Arthur Stubbs as a director on 16 March 2023 (1 page) |
21 March 2023 | Termination of appointment of Robert Laurence Davis as a director on 16 March 2023 (1 page) |
29 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
1 November 2022 | Registered office address changed from 7 Lansdowne Terrace Newcastle upon Tyne NE3 1HN England to B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ on 1 November 2022 (1 page) |
9 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
15 February 2022 | Satisfaction of charge 2 in full (1 page) |
15 February 2022 | Satisfaction of charge 3 in full (1 page) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
11 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
22 May 2020 | Appointment of Mr Derek Arthur Stubbs as a director on 22 May 2020 (2 pages) |
22 May 2020 | Appointment of Mr Robert Laurence Davis as a director on 22 May 2020 (2 pages) |
18 May 2020 | Termination of appointment of Jere Sullivan as a director on 13 April 2020 (1 page) |
18 May 2020 | Termination of appointment of Keith Potter as a director on 14 April 2020 (1 page) |
21 April 2020 | Appointment of Mr Keith Potter as a director on 7 April 2020 (2 pages) |
21 April 2020 | Appointment of Mr Jere Sullivan as a director on 7 April 2020 (2 pages) |
20 April 2020 | Appointment of Mr Stewart Mackinnon as a secretary on 7 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Derek Arthur Stubbs as a secretary on 20 April 2020 (1 page) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (4 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
15 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (4 pages) |
15 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (4 pages) |
11 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
11 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 August 2016 | Registered office address changed from 5 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF to 7 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 4 August 2016 (1 page) |
4 August 2016 | Registered office address changed from 5 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF to 7 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 4 August 2016 (1 page) |
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
9 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
8 June 2013 | Secretary's details changed for Mr Derek Arthur Stubbs on 1 September 2012 (2 pages) |
8 June 2013 | Secretary's details changed for Mr Derek Arthur Stubbs on 1 September 2012 (2 pages) |
8 June 2013 | Secretary's details changed for Mr Derek Arthur Stubbs on 1 September 2012 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
26 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
6 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: c/o the workstation 15 paternoster row sheffield S1 2BX (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: c/o the workstation 15 paternoster row sheffield S1 2BX (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
7 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 June 2003 | Return made up to 30/05/03; full list of members
|
11 June 2003 | Return made up to 30/05/03; full list of members
|
22 May 2003 | Particulars of mortgage/charge (4 pages) |
22 May 2003 | Particulars of mortgage/charge (4 pages) |
20 May 2003 | Particulars of mortgage/charge (4 pages) |
20 May 2003 | Particulars of mortgage/charge (4 pages) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 5 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 5 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page) |
20 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
20 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
21 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
11 April 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
11 April 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Ad 30/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 June 2001 | Ad 30/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
30 May 2001 | Incorporation (12 pages) |
30 May 2001 | Incorporation (12 pages) |