Wideopen
Newcastle Upon Tyne
NE13 6NP
Director Name | Ms Gail Lamballe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2006(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 23 Stonecrop Drive Wideopen Newcastle Upon Tyne NE13 6NP |
Secretary Name | Ms Gail Lamballe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Halton Way Melbury Great Park Newcastle Upon Tyne Tyne & Wear NE3 5RQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(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 | 20 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
---|---|
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Gail Willis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,683 |
Cash | £13,002 |
Current Liabilities | £8,263 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 4 May 2025 (12 months from now) |
30 April 2024 | Confirmation statement made on 20 April 2024 with updates (5 pages) |
---|---|
29 April 2024 | Director's details changed for Dr Philip Lamballe on 21 April 2023 (2 pages) |
29 April 2024 | Director's details changed for Ms Gail Lamballe on 21 April 2023 (2 pages) |
29 April 2024 | Change of details for Ms Gail Lamballe as a person with significant control on 19 July 2023 (2 pages) |
29 April 2024 | Director's details changed for Dr Philip Lamballe on 21 April 2023 (2 pages) |
29 April 2024 | Director's details changed for Ms Gail Lamballe on 19 July 2023 (2 pages) |
14 April 2024 | Change of details for Ms Gail Lamballe as a person with significant control on 6 April 2016 (2 pages) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
19 July 2023 | Change of details for Ms Gail Lamballe as a person with significant control on 19 July 2023 (2 pages) |
30 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
23 March 2023 | Registered office address changed from C/O Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 23 March 2023 (1 page) |
19 December 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
10 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
23 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
2 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
22 May 2020 | Registered office address changed from C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE to C/O Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 22 May 2020 (1 page) |
21 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
18 April 2017 | Termination of appointment of Gail Willis as a secretary on 18 April 2017 (1 page) |
18 April 2017 | Director's details changed for Ms Gail Willis on 18 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Ms Gail Willis on 18 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Gail Willis as a secretary on 18 April 2017 (1 page) |
21 February 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
21 February 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
18 October 2016 | Registered office address changed from 27 Halton Way Melbury Great Park Newcastle upon Tyne NE3 5RQ to C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 18 October 2016 (2 pages) |
18 October 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-10-18
|
18 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 October 2016 | Administrative restoration application (3 pages) |
18 October 2016 | Administrative restoration application (3 pages) |
18 October 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-10-18
|
18 October 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 October 2016 | Registered office address changed from 27 Halton Way Melbury Great Park Newcastle upon Tyne NE3 5RQ to C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 18 October 2016 (2 pages) |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2010 | Director's details changed for Dr Philip Lamballe on 20 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Dr Philip Lamballe on 20 January 2010 (2 pages) |
16 July 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Gail Willis on 20 January 2010 (2 pages) |
16 July 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Gail Willis on 20 January 2010 (2 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 May 2009 | Return made up to 20/01/09; full list of members (3 pages) |
8 May 2009 | Return made up to 20/01/09; full list of members (3 pages) |
7 May 2009 | Secretary's change of particulars / gail willis / 10/02/2007 (1 page) |
7 May 2009 | Secretary's change of particulars / gail willis / 10/02/2007 (1 page) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 May 2008 | Return made up to 20/01/08; full list of members (3 pages) |
13 May 2008 | Director's change of particulars / philip lamballe / 01/08/2006 (1 page) |
13 May 2008 | Return made up to 20/01/08; full list of members (3 pages) |
13 May 2008 | Director's change of particulars / philip lamballe / 01/08/2006 (1 page) |
24 April 2008 | Return made up to 20/01/07; full list of members (3 pages) |
24 April 2008 | Return made up to 20/01/07; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: joseph miller & co floor a milburn house dean street newcastle upon tyne NE1 1LE (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: joseph miller & co floor a milburn house dean street newcastle upon tyne NE1 1LE (1 page) |
22 August 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
25 January 2006 | Return made up to 20/01/06; full list of members (6 pages) |
25 January 2006 | Return made up to 20/01/06; full list of members (6 pages) |
17 May 2005 | Return made up to 20/01/05; full list of members
|
17 May 2005 | Return made up to 20/01/05; full list of members
|
22 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
11 June 2004 | Return made up to 20/01/04; full list of members (6 pages) |
11 June 2004 | Return made up to 20/01/04; full list of members (6 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 March 2003 | New director appointed (2 pages) |
20 January 2003 | Incorporation (16 pages) |
20 January 2003 | Incorporation (16 pages) |