Annitsford
Newcastle Upon Tyne
NE23 7BF
Director Name | Mrs Brigitte Lesley Barrett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2002(same day as company formation) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5, Apex Business Village Northumberland Busin Annitsford Newcastle Upon Tyne NE23 7BF |
Secretary Name | Mrs Jillian Appleby |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2004(2 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5, Apex Business Village Northumberland Busin Annitsford Newcastle Upon Tyne NE23 7BF |
Director Name | Katie Morton Dodd |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Market Researcher |
Correspondence Address | 54 Closefield Grove Monkseaton Whitley Bay Tyne & Wear NE25 8ST |
Secretary Name | Katie Morton Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Market Researcher |
Correspondence Address | 54 Closefield Grove Monkseaton Whitley Bay Tyne & Wear NE25 8ST |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.launchpadresearch.com/ |
---|---|
Telephone | 0191 2504550 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 5, Apex Business Village Northumberland Business Park Annitsford Newcastle Upon Tyne NE23 7BF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
39 at £1 | Brigitte Lesley Barrett 50.00% Ordinary |
---|---|
39 at £1 | Jillian Appleby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £296,584 |
Cash | £76,150 |
Current Liabilities | £110,862 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
5 October 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
19 April 2023 | Memorandum and Articles of Association (8 pages) |
19 April 2023 | Particulars of variation of rights attached to shares (2 pages) |
19 April 2023 | Change of share class name or designation (2 pages) |
19 April 2023 | Resolutions
|
19 April 2023 | Resolutions
|
12 April 2023 | Statement of company's objects (2 pages) |
30 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
2 August 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
25 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
29 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
3 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
30 March 2020 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
7 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
28 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
5 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
5 April 2018 | Register inspection address has been changed from C/O Robert Gale and Company 8 Adelaide Row Seaham County Durham SR7 7EF England to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
8 June 2017 | Registered office address changed from 8 Adelaide Row Seaham County Durham SR7 7EF to Unit 5, Apex Business Village Northumberland Business Park Annitsford Newcastle upon Tyne NE23 7BF on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 8 Adelaide Row Seaham County Durham SR7 7EF to Unit 5, Apex Business Village Northumberland Business Park Annitsford Newcastle upon Tyne NE23 7BF on 8 June 2017 (1 page) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
7 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Brigitte Lesley Barrett on 7 April 2010 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Secretary's details changed for Jillian Appleby on 7 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Jillian Appleby on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Jillian Appleby on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Brigitte Lesley Barrett on 7 April 2010 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Jillian Appleby on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Jillian Appleby on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Brigitte Lesley Barrett on 7 April 2010 (2 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Secretary's details changed for Jillian Appleby on 7 April 2010 (1 page) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
31 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
28 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
4 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
28 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
28 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
28 April 2004 | £ sr 22@1 26/03/04 (1 page) |
28 April 2004 | £ sr 22@1 26/03/04 (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Return made up to 26/03/04; full list of members
|
14 April 2004 | Secretary resigned;director resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned;director resigned (1 page) |
14 April 2004 | Return made up to 26/03/04; full list of members
|
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
18 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2003 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
15 September 2003 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
20 July 2003 | Ad 05/06/02--------- £ si 85@1 (2 pages) |
20 July 2003 | Ad 05/06/02--------- £ si 85@1 (2 pages) |
24 June 2003 | 85 sh at £1 21/05/02 rescinded (2 pages) |
24 June 2003 | 85 sh at £1 21/05/02 rescinded (2 pages) |
26 March 2003 | Return made up to 26/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 26/03/03; full list of members (7 pages) |
14 October 2002 | Director's particulars changed (1 page) |
14 October 2002 | Director's particulars changed (1 page) |
18 June 2002 | Ad 21/05/02--------- £ si 85@1=85 £ ic 15/100 (2 pages) |
18 June 2002 | Ad 21/05/02--------- £ si 85@1=85 £ ic 15/100 (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
3 April 2002 | Ad 26/03/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
3 April 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
3 April 2002 | Ad 26/03/02--------- £ si 5@1=5 £ ic 6/11 (2 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
3 April 2002 | Ad 26/03/02--------- £ si 4@1=4 £ ic 11/15 (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Ad 26/03/02--------- £ si 5@1=5 £ ic 6/11 (2 pages) |
3 April 2002 | Ad 26/03/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
3 April 2002 | Ad 26/03/02--------- £ si 4@1=4 £ ic 11/15 (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
26 March 2002 | Incorporation (13 pages) |
26 March 2002 | Incorporation (13 pages) |