Allendale
Hexham
NE47 9BP
Secretary Name | Katrina Faye McEvoy |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2005(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | 27 Jackson Road Wylam Northumberland NE41 8EL |
Director Name | Ms Katrina Faye McEvoy |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2008(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Educational Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Jackson Road Wylam Northumberland NE41 8EL |
Director Name | Mr David James Eadington |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | 67 High Street Castleton Whitby North Yorkshire YO21 2DB |
Secretary Name | Mr David James Eadington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | 67 High Street Castleton Whitby North Yorkshire YO21 2DB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | sirenfilms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2327900 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | John Marley Centre Muscott Grove Newcastle Upon Tyne NE15 6TT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
10 at £1 | Katrina Faye Mcevoy 50.00% Ordinary |
---|---|
10 at £1 | Wendy Mcevoy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184,396 |
Cash | £151,094 |
Current Liabilities | £9,845 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
22 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
27 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
8 February 2022 | Registered office address changed from 5 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom to John Marley Centre Muscott Grove Newcastle upon Tyne NE15 6TT on 8 February 2022 (1 page) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
2 September 2021 | Registered office address changed from Commercial Union House Commercial Union House Floor 4 Newcastle upon Tyne NE1 6QE England to 5 Charlotte Square Newcastle upon Tyne NE1 4XF on 2 September 2021 (1 page) |
2 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 February 2020 | Registered office address changed from 5 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF to Commercial Union House Commercial Union House Floor 4 Newcastle upon Tyne NE1 6QE on 20 February 2020 (1 page) |
5 November 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
4 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2011 | Director's details changed for Katrina Faye Mcevoy on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Doctor Wendy Mcevoy on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Doctor Wendy Mcevoy on 18 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Director's details changed for Katrina Faye Mcevoy on 18 October 2011 (2 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Doctor Wendy Mcevoy on 26 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Katrina Faye Mcevoy on 26 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Katrina Faye Mcevoy on 26 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Doctor Wendy Mcevoy on 26 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Katrina Faye Mcevoy on 20 December 2008 (2 pages) |
14 October 2009 | Director's details changed for Katrina Faye Mcevoy on 20 December 2008 (2 pages) |
14 October 2009 | Secretary's details changed for Katrina Faye Mcevoy on 20 December 2008 (1 page) |
14 October 2009 | Secretary's details changed for Katrina Faye Mcevoy on 20 December 2008 (1 page) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
1 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
2 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
10 July 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
10 July 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
7 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
7 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
5 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
5 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
7 September 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
7 September 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
4 March 2005 | Secretary resigned;director resigned (1 page) |
4 March 2005 | Secretary resigned;director resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
5 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
16 August 2004 | Accounts for a dormant company made up to 1 October 2003 (2 pages) |
16 August 2004 | Accounts for a dormant company made up to 1 October 2003 (2 pages) |
16 August 2004 | Accounts for a dormant company made up to 1 October 2003 (2 pages) |
31 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
31 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
23 October 2002 | Company name changed charlotte films LTD.\certificate issued on 23/10/02 (2 pages) |
23 October 2002 | Company name changed charlotte films LTD.\certificate issued on 23/10/02 (2 pages) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Ad 26/09/02--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
11 October 2002 | Ad 26/09/02--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
26 September 2002 | Incorporation (14 pages) |
26 September 2002 | Incorporation (14 pages) |