Stockton-On-Tees
TS18 1TW
Director Name | Mrs Caroline Highfield |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2016(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Telecommunications Executive |
Country of Residence | England |
Correspondence Address | Beaumont House 74/76 Church Road Stockton-On-Tees TS18 1TW |
Secretary Name | Roman John Ivanec |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 21 High Street Yarm Stockton On Tees TS15 9QU |
Director Name | Mr John Cave Adams |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Rookwood Road Nunthorpe Middlesbrough TS7 0BN |
Secretary Name | Yvonne Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(3 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2009) |
Role | Accountancy |
Correspondence Address | 76 Meath Street Middlesbrough TS1 4RT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | reefstream.com |
---|
Registered Address | Beaumont House 74/76 Church Road Stockton-On-Tees TS18 1TW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
1.5k at £1 | Jeffrey Highfield 60.00% Ordinary |
---|---|
1000 at £1 | Carloline Highfield 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,039 |
Cash | £91,330 |
Current Liabilities | £130,693 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2023 (overdue) |
16 February 2016 | Delivered on: 17 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
25 November 2005 | Delivered on: 29 November 2005 Satisfied on: 16 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb bank PLC re cnw communications LTD and numbered 01536975 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
19 August 2004 | Delivered on: 24 August 2004 Satisfied on: 16 February 2012 Persons entitled: Lloyds Tsb 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 |
11 October 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2022 | Confirmation statement made on 31 December 2021 with updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
30 June 2021 | Resolutions
|
31 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
26 June 2020 | Satisfaction of charge 043937230003 in full (1 page) |
31 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
15 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 September 2016 | Appointment of Mrs Caroline Highfield as a director on 13 September 2016 (2 pages) |
13 September 2016 | Appointment of Mrs Caroline Highfield as a director on 13 September 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 February 2016 | Registration of charge 043937230003, created on 16 February 2016 (42 pages) |
17 February 2016 | Registration of charge 043937230003, created on 16 February 2016 (42 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Director's details changed for Mr Jeffrey Highfield on 31 December 2015 (2 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Director's details changed for Mr Jeffrey Highfield on 31 December 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
21 June 2015 | Registered office address changed from Durham Tees Valley Centre Orde Wingate Way Stockton on Tees Cleveland TS19 0GA to Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW on 21 June 2015 (1 page) |
21 June 2015 | Registered office address changed from Durham Tees Valley Centre Orde Wingate Way Stockton on Tees Cleveland TS19 0GA to Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW on 21 June 2015 (1 page) |
19 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Director's details changed for Mr Jeffrey Highfield on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Jeffrey Highfield on 20 February 2013 (2 pages) |
17 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
17 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
21 September 2010 | Director's details changed for Mr Jeffrey Highfield on 15 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Jeffrey Highfield on 15 September 2010 (2 pages) |
17 March 2010 | Director's details changed for Jeffrey Highfield on 13 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Jeffrey Highfield on 13 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 January 2010 | Termination of appointment of John Adams as a director (1 page) |
27 January 2010 | Termination of appointment of John Adams as a director (1 page) |
27 January 2010 | Termination of appointment of Yvonne Cook as a secretary (1 page) |
27 January 2010 | Termination of appointment of Yvonne Cook as a secretary (1 page) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 May 2009 | Director's change of particulars / jeffrey highfield / 10/03/2009 (1 page) |
1 May 2009 | Return made up to 13/03/09; full list of members (4 pages) |
1 May 2009 | Director's change of particulars / jeffrey highfield / 10/03/2009 (1 page) |
1 May 2009 | Return made up to 13/03/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from valliant house falcon court stockton on tees TS18 3TS (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from valliant house falcon court stockton on tees TS18 3TS (1 page) |
7 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
31 January 2008 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
31 January 2008 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
8 June 2007 | Return made up to 13/03/07; full list of members (3 pages) |
8 June 2007 | Return made up to 13/03/07; full list of members (3 pages) |
5 February 2007 | Company name changed cnw communications LIMITED\certificate issued on 05/02/07 (2 pages) |
5 February 2007 | Company name changed cnw communications LIMITED\certificate issued on 05/02/07 (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 July 2006 | Return made up to 13/03/06; full list of members
|
3 July 2006 | Return made up to 13/03/06; full list of members
|
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | New secretary appointed (2 pages) |
29 November 2005 | Particulars of mortgage/charge (5 pages) |
29 November 2005 | Particulars of mortgage/charge (5 pages) |
23 May 2005 | Return made up to 13/03/05; full list of members
|
23 May 2005 | Return made up to 13/03/05; full list of members
|
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 September 2004 | Ad 19/08/04--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
3 September 2004 | Resolutions
|
3 September 2004 | Ad 19/08/04--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
3 September 2004 | Resolutions
|
3 September 2004 | Nc inc already adjusted 19/08/04 (1 page) |
3 September 2004 | Nc inc already adjusted 19/08/04 (1 page) |
24 August 2004 | Particulars of mortgage/charge (7 pages) |
24 August 2004 | Particulars of mortgage/charge (7 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: 47 park square east leeds west yorkshire LS1 2NL (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: 47 park square east leeds west yorkshire LS1 2NL (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
5 March 2004 | Return made up to 13/03/04; full list of members
|
5 March 2004 | Return made up to 13/03/04; full list of members
|
8 February 2004 | Partial exemption accounts made up to 31 March 2003 (13 pages) |
8 February 2004 | Partial exemption accounts made up to 31 March 2003 (13 pages) |
5 July 2003 | Return made up to 13/03/03; full list of members
|
5 July 2003 | Return made up to 13/03/03; full list of members
|
30 June 2003 | Registered office changed on 30/06/03 from: 21 high street yarm stockton on tees TS15 9BW (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 21 high street yarm stockton on tees TS15 9BW (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 31 corsham street london N1 6DR (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 31 corsham street london N1 6DR (1 page) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Incorporation (18 pages) |
13 March 2002 | Incorporation (18 pages) |