Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Director Name | Alice Elizabeth Neffendorf |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(15 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
Director Name | Mr James Emil Neffendorf |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(15 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
Director Name | Mrs Marcia Ann Neffendorf |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(15 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
Director Name | Mr Colin Courtney |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AP |
Secretary Name | Frances Katherine Anne Courtney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Western Way Darras Hall Northumberland NE20 9AP |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | virtual-playground.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2714848 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Aston House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £41,880 |
Cash | £2,490 |
Current Liabilities | £49,040 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
13 November 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
26 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
28 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (6 pages) |
13 March 2018 | Appointment of Alice Elizabeth Neffendorf as a director on 13 March 2018 (2 pages) |
13 March 2018 | Appointment of Marcia Ann Neffendorf as a director on 13 March 2018 (2 pages) |
13 March 2018 | Appointment of Mr James Emil Neffendorf as a director on 13 March 2018 (2 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
25 August 2015 | Termination of appointment of Colin Courtney as a director on 16 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Colin Courtney as a director on 16 August 2015 (1 page) |
25 August 2015 | Appointment of James Edward Neffendorf as a director on 15 August 2015 (2 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 August 2015 | Termination of appointment of Frances Katherine Anne Courtney as a secretary on 16 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Frances Katherine Anne Courtney as a secretary on 16 August 2015 (1 page) |
25 August 2015 | Appointment of James Edward Neffendorf as a director on 15 August 2015 (2 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
14 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
10 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
7 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
13 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Colin Courtney on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Colin Courtney on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
13 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
13 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 December 2007 | Return made up to 13/11/07; no change of members (6 pages) |
11 December 2007 | Return made up to 13/11/07; no change of members (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
21 November 2006 | Return made up to 13/11/06; full list of members (6 pages) |
21 November 2006 | Return made up to 13/11/06; full list of members (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
8 February 2006 | Return made up to 13/11/05; full list of members (6 pages) |
8 February 2006 | Return made up to 13/11/05; full list of members (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
14 December 2004 | Return made up to 13/11/04; full list of members (6 pages) |
14 December 2004 | Return made up to 13/11/04; full list of members (6 pages) |
3 December 2003 | Return made up to 13/11/03; full list of members (6 pages) |
3 December 2003 | Return made up to 13/11/03; full list of members (6 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 280 gray's inn road london WC1X 8EB (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 280 gray's inn road london WC1X 8EB (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
13 November 2002 | Incorporation (17 pages) |
13 November 2002 | Incorporation (17 pages) |