Ouston
Chester Le Street
County Durham
DH2 1TF
Secretary Name | Nicola Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Walden Close Ouston Chester Le Street County Durham DH2 1TF |
Secretary Name | Dr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Website | www.ndcmarketing.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01661 853444 |
Telephone region | Prudhoe |
Registered Address | C/O Ndc Marketing Communications, Studio 3:04 Abbott's Hill Baltic Business Quarter Gateshead Tyne & Wear NE8 3DF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £98,256 |
Cash | £60,146 |
Current Liabilities | £128,150 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
14 September 2020 | Registered office address changed from Studio 3:04 Abbott's Hill Northern Design Centre Gateshead Tyne & Wear NE8 3DF England to C/O Ndc Marketing Communications, Studio 3:04 Abbott's Hill Baltic Business Quarter Gateshead Tyne & Wear NE8 3DF on 14 September 2020 (1 page) |
---|---|
8 September 2020 | Registered office address changed from C/O Ndc Marketing Communications Studio 3:03 Northern Design Centre Abbott's Hill, Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF England to Studio 3:04 Abbott's Hill Northern Design Centre Gateshead Tyne & Wear NE8 3DF on 8 September 2020 (1 page) |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
6 April 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
26 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
1 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 September 2015 | Registered office address changed from 8 Stephenson House Horsley Business Centre Horsley Newcastle upon Tyne Northumberland NE15 0NY to C/O Ndc Marketing Communications Studio 3:03 Northern Design Centre Abbott's Hill, Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 8 Stephenson House Horsley Business Centre Horsley Newcastle upon Tyne Northumberland NE15 0NY to C/O Ndc Marketing Communications Studio 3:03 Northern Design Centre Abbott's Hill, Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF on 25 September 2015 (1 page) |
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
5 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
17 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Mark Hudson on 25 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mark Hudson on 25 July 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 July 2006 | Return made up to 25/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 25/07/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: saint mary's business centre oystershell lane newcastle upon tyne tyne & wear NE4 5QS (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: saint mary's business centre oystershell lane newcastle upon tyne tyne & wear NE4 5QS (1 page) |
5 September 2005 | Return made up to 25/07/05; full list of members (6 pages) |
5 September 2005 | Return made up to 25/07/05; full list of members (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
26 September 2003 | Return made up to 25/07/03; full list of members (6 pages) |
26 September 2003 | Return made up to 25/07/03; full list of members (6 pages) |
9 June 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
9 June 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
25 July 2002 | Incorporation (10 pages) |
25 July 2002 | Incorporation (10 pages) |