Newcastle Upon Tyne
Tyne & Wear
NE7 7DE
Director Name | David Hindmarsh |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
Director Name | Daniel Monaghan |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
Director Name | Antony Michael Cartledge |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 136 Park Avenue Whitley Bay Tyne & Wear NE26 1AY |
Secretary Name | Antony Michael Cartledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 136 Park Avenue Whitley Bay Tyne & Wear NE26 1AY |
Director Name | Colin George Jackson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2005) |
Role | Managing Director |
Correspondence Address | 76 Hunter Street Shiney Row Houghton Le Spring Tyne & Wear DH4 4PB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(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 | 26 March 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | ht-media.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2659205 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Media House 13 Regent Terrace Gateshead Tyne And Wear NE8 1LU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
25 at £1 | Antony Michael Cartledge 25.00% Ordinary |
---|---|
25 at £1 | David Hindmarsh 25.00% Ordinary |
25 at £1 | John Charles Taylor Harrison 25.00% Ordinary |
25 at £1 | Morgan Stephenson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,603 |
Cash | £13,790 |
Current Liabilities | £56,875 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
5 June 2013 | Delivered on: 10 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
1 April 2005 | Delivered on: 5 April 2005 Satisfied on: 19 June 2013 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 |
4 April 2024 | Registered office address changed from Media House 13 Regent Terrace Gateshead Tyne and Wear NE8 1LU England to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 4 April 2024 (1 page) |
---|---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
24 August 2023 | Confirmation statement made on 7 July 2023 with updates (5 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
20 December 2022 | Registered office address changed from 136 136 Park Avenue Whitley Bay Tyne and Wear NE26 1AY England to Media House 13 Regent Terrace Gateshead Tyne and Wear NE8 1LU on 20 December 2022 (1 page) |
19 December 2022 | Appointment of David Hindmarsh as a director on 8 July 2021 (2 pages) |
19 December 2022 | Termination of appointment of Antony Michael Cartledge as a director on 7 October 2022 (1 page) |
19 December 2022 | Confirmation statement made on 7 July 2022 with updates (5 pages) |
19 December 2022 | Termination of appointment of Antony Michael Cartledge as a secretary on 7 October 2022 (1 page) |
19 December 2022 | Appointment of Daniel Monaghan as a director on 1 September 2021 (2 pages) |
7 October 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
6 September 2021 | Confirmation statement made on 7 July 2021 with updates (5 pages) |
11 March 2021 | Micro company accounts made up to 31 March 2020 (9 pages) |
30 July 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
8 August 2019 | Registered office address changed from 136 Park Avenue Whitley Bay Tyne & War NE26 1AY to 136 136 Park Avenue Whitley Bay Tyne and Wear NE26 1AY on 8 August 2019 (1 page) |
8 August 2019 | Registered office address changed from , 136 Park Avenue, Whitley Bay, Tyne & War, NE26 1AY to 136 136 Park Avenue Whitley Bay Tyne and Wear NE26 1AY on 8 August 2019 (1 page) |
31 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
18 June 2019 | Confirmation statement made on 7 July 2018 with updates (5 pages) |
20 May 2019 | Micro company accounts made up to 31 March 2019 (10 pages) |
6 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (16 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (5 pages) |
15 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
15 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 June 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
19 June 2013 | Satisfaction of charge 1 in full (1 page) |
19 June 2013 | Satisfaction of charge 1 in full (1 page) |
19 June 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
10 June 2013 | Registration of charge 044035250002 (17 pages) |
10 June 2013 | Registration of charge 044035250002 (17 pages) |
9 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
9 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Director's details changed for Antony Michael Cartledge on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from 52 Queens Road Whitley Bay Tyne & War NE26 3BB on 4 February 2013 (1 page) |
4 February 2013 | Secretary's details changed for Antony Michael Cartledge on 4 February 2013 (2 pages) |
4 February 2013 | Secretary's details changed for Antony Michael Cartledge on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from 52 Queens Road Whitley Bay Tyne & War NE26 3BB on 4 February 2013 (1 page) |
4 February 2013 | Secretary's details changed for Antony Michael Cartledge on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from , 52 Queens Road, Whitley Bay, Tyne & War, NE26 3BB on 4 February 2013 (1 page) |
4 February 2013 | Director's details changed for Antony Michael Cartledge on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Antony Michael Cartledge on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from 52 Queens Road Whitley Bay Tyne & War NE26 3BB on 4 February 2013 (1 page) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 April 2010 | Director's details changed for Antony Michael Cartledge on 26 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Antony Michael Cartledge on 26 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for John Charles Taylor Harrison on 26 March 2010 (2 pages) |
29 April 2010 | Director's details changed for John Charles Taylor Harrison on 26 March 2010 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
12 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Return made up to 26/03/08; full list of members (4 pages) |
1 August 2008 | Return made up to 26/03/08; full list of members (4 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
23 May 2007 | Return made up to 26/03/07; full list of members (8 pages) |
23 May 2007 | Return made up to 26/03/07; full list of members (8 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 July 2006 | Return made up to 26/03/06; full list of members (8 pages) |
5 July 2006 | Return made up to 26/03/06; full list of members (8 pages) |
20 October 2005 | Return made up to 26/03/05; full list of members
|
20 October 2005 | Return made up to 26/03/05; full list of members
|
8 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
8 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 September 2003 | Div 01/09/03 (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | Div 01/09/03 (1 page) |
21 June 2003 | Return made up to 26/03/03; full list of members (7 pages) |
21 June 2003 | Return made up to 26/03/03; full list of members (7 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | Incorporation (12 pages) |
26 March 2002 | Incorporation (12 pages) |