Morpeth
NE61 2YQ
Director Name | Mr Colin William Dawson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bede Close Holystone Newcastle Upon Tyne NE12 9SP |
Secretary Name | Mr Colin William Dawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bede Close Holystone Newcastle Upon Tyne NE12 9SP |
Director Name | Paul Killen |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 days after company formation) |
Appointment Duration | 5 months (resigned 05 July 2002) |
Role | Tax Partner |
Correspondence Address | 12 Meltham Court North Walbottle Newcastle Upon Tyne Tyne & Wear NE15 9XL |
Secretary Name | Karen Tracy Simms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 days after company formation) |
Appointment Duration | 5 months (resigned 05 July 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kelloe Hall Town Kelloe Durham DH6 4PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.laurusassociates.com |
---|---|
Telephone | 0191 2811234 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 1 One Jesmond Three Sixty Newcastle Upon Tyne NE2 1DB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
10k at £1 | Colin William Dawson 50.00% Ordinary |
---|---|
10k at £1 | Karen Margaret Barwick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,801 |
Cash | £94,921 |
Current Liabilities | £48,388 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
8 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
---|---|
24 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
22 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
3 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
3 December 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
21 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HP on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HP on 6 January 2011 (2 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 February 2010 | Director's details changed for Karen Margaret Barwick on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Colin William Dawson on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Colin William Dawson on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Karen Margaret Barwick on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: osborne mews 10 back osborne terrace jesmond newcastle upon tyne NE2 1NF (1 page) |
19 August 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
27 September 2006 | Full accounts made up to 31 May 2006 (21 pages) |
16 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
10 November 2005 | Full accounts made up to 31 May 2005 (18 pages) |
4 February 2005 | Return made up to 28/01/05; full list of members
|
29 September 2004 | Full accounts made up to 31 May 2004 (18 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: 24 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page) |
1 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
6 October 2003 | Full accounts made up to 31 May 2003 (15 pages) |
24 January 2003 | Return made up to 28/01/03; full list of members (7 pages) |
17 January 2003 | Nc inc already adjusted 23/12/02 (1 page) |
17 January 2003 | Ad 23/12/02--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
17 January 2003 | Resolutions
|
9 October 2002 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
10 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
11 June 2002 | Nc inc already adjusted 28/05/02 (1 page) |
11 June 2002 | Ad 28/05/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
11 June 2002 | Resolutions
|
13 March 2002 | Company name changed buzzmode LIMITED\certificate issued on 13/03/02 (2 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 January 2002 | Incorporation (18 pages) |