Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HJ
Secretary Name | John Gordon Brandon Joyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2003(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 25 April 2023) |
Role | Accountant |
Correspondence Address | The Old Bakehouse Upper Bristol Road Clutton Bristol BS39 5TE |
Secretary Name | Richard Stannard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 13 The Links Westerwood Cumbernauld Lanarkshire G68 0EP Scotland |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 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 | 23 August 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 36 Bemersyde Drive Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
1 at £1 | I.b. Wilkens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £918 |
Net Worth | £830 |
Latest Accounts | 5 April 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
28 September 2020 | Confirmation statement made on 29 August 2020 with no updates (2 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 5 April 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 29 August 2019 with no updates (2 pages) |
19 November 2018 | Total exemption full accounts made up to 5 April 2018 (2 pages) |
7 September 2018 | Confirmation statement made on 28 August 2018 with no updates (2 pages) |
4 January 2018 | Total exemption full accounts made up to 5 April 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 23 August 2017 with updates (2 pages) |
7 September 2017 | Confirmation statement made on 23 August 2017 with updates (2 pages) |
18 January 2017 | Confirmation statement made on 23 August 2016 with updates (11 pages) |
18 January 2017 | Confirmation statement made on 23 August 2016 with updates (11 pages) |
27 September 2016 | Total exemption small company accounts made up to 5 April 2016 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 5 April 2016 (2 pages) |
27 October 2015 | Total exemption small company accounts made up to 5 April 2015 (2 pages) |
27 October 2015 | Total exemption small company accounts made up to 5 April 2015 (2 pages) |
27 October 2015 | Total exemption small company accounts made up to 5 April 2015 (2 pages) |
4 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
15 September 2014 | Total exemption full accounts made up to 5 April 2014 (4 pages) |
15 September 2014 | Total exemption full accounts made up to 5 April 2014 (4 pages) |
15 September 2014 | Total exemption full accounts made up to 5 April 2014 (4 pages) |
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
12 September 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
5 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
24 September 2012 | Total exemption full accounts made up to 5 April 2012 (4 pages) |
24 September 2012 | Total exemption full accounts made up to 5 April 2012 (4 pages) |
24 September 2012 | Total exemption full accounts made up to 5 April 2012 (4 pages) |
18 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption full accounts made up to 5 April 2011 (4 pages) |
7 September 2011 | Total exemption full accounts made up to 5 April 2011 (4 pages) |
7 September 2011 | Total exemption full accounts made up to 5 April 2011 (4 pages) |
16 December 2010 | Total exemption full accounts made up to 5 April 2010 (4 pages) |
16 December 2010 | Total exemption full accounts made up to 5 April 2010 (4 pages) |
16 December 2010 | Total exemption full accounts made up to 5 April 2010 (4 pages) |
27 August 2010 | Secretary's details changed for John Gordon Brandon Joyce on 20 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Heather Ruth Margaret O'neil on 15 April 2010 (2 pages) |
27 August 2010 | Secretary's details changed for John Gordon Brandon Joyce on 20 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Heather Ruth Margaret O'neil on 15 April 2010 (2 pages) |
27 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
9 July 2009 | Total exemption full accounts made up to 5 April 2009 (4 pages) |
9 July 2009 | Total exemption full accounts made up to 5 April 2009 (4 pages) |
9 July 2009 | Total exemption full accounts made up to 5 April 2009 (4 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
31 July 2008 | Total exemption full accounts made up to 5 April 2008 (4 pages) |
31 July 2008 | Total exemption full accounts made up to 5 April 2008 (4 pages) |
31 July 2008 | Total exemption full accounts made up to 5 April 2008 (4 pages) |
28 August 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
14 August 2007 | Total exemption full accounts made up to 5 April 2007 (4 pages) |
14 August 2007 | Total exemption full accounts made up to 5 April 2007 (4 pages) |
14 August 2007 | Total exemption full accounts made up to 5 April 2007 (4 pages) |
7 March 2007 | Total exemption full accounts made up to 5 April 2006 (4 pages) |
7 March 2007 | Total exemption full accounts made up to 5 April 2006 (4 pages) |
7 March 2007 | Total exemption full accounts made up to 5 April 2006 (4 pages) |
4 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
2 December 2005 | Total exemption full accounts made up to 5 April 2005 (4 pages) |
2 December 2005 | Total exemption full accounts made up to 5 April 2005 (4 pages) |
2 December 2005 | Total exemption full accounts made up to 5 April 2005 (4 pages) |
6 September 2005 | Return made up to 23/08/05; full list of members
|
6 September 2005 | Return made up to 23/08/05; full list of members
|
11 November 2004 | Total exemption full accounts made up to 5 April 2004 (4 pages) |
11 November 2004 | Total exemption full accounts made up to 5 April 2004 (4 pages) |
11 November 2004 | Total exemption full accounts made up to 5 April 2004 (4 pages) |
29 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
29 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 5 April 2003 (4 pages) |
4 February 2004 | Total exemption full accounts made up to 5 April 2003 (4 pages) |
4 February 2004 | Total exemption full accounts made up to 5 April 2003 (4 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | Return made up to 23/08/03; full list of members
|
4 November 2003 | Return made up to 23/08/03; full list of members
|
4 December 2002 | Total exemption full accounts made up to 5 April 2002 (4 pages) |
4 December 2002 | Total exemption full accounts made up to 5 April 2002 (4 pages) |
4 December 2002 | Total exemption full accounts made up to 5 April 2002 (4 pages) |
6 September 2002 | Return made up to 23/08/02; full list of members (6 pages) |
6 September 2002 | Return made up to 23/08/02; full list of members (6 pages) |
17 August 2002 | Accounting reference date shortened from 31/08/02 to 05/04/02 (1 page) |
17 August 2002 | Accounting reference date shortened from 31/08/02 to 05/04/02 (1 page) |
28 January 2002 | Company name changed starmate LIMITED\certificate issued on 28/01/02 (2 pages) |
28 January 2002 | Company name changed starmate LIMITED\certificate issued on 28/01/02 (2 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
23 August 2001 | Incorporation (12 pages) |
23 August 2001 | Incorporation (12 pages) |