Carliol Square
Newcastle Upon Tyne
Tyne And Wear
NE1 6UF
Secretary Name | Colin James Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Coburn Close Burradon Northumberland NE23 7LD |
Director Name | Mr Lohan Presencer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Lodge Kiln Lane Bourne End Buckinghamshire SL8 5JE |
Secretary Name | Mr Richard John Gawen Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Genoa Avenue Putney London SW15 6DY |
Secretary Name | Miss Victoria Charlotte Davies |
---|---|
Status | Resigned |
Appointed | 01 February 2010(7 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 October 2013) |
Role | Company Director |
Correspondence Address | 103 Gaunt Street London SE1 6DP |
Secretary Name | Mr Raju Paul Watts |
---|---|
Status | Resigned |
Appointed | 11 October 2013(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 2015) |
Role | Company Director |
Correspondence Address | 35 Great Elms Road Bromley BR2 9NF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 4th Floor British India House Carliol Square Newcastle Upon Tyne Tyne And Wear NE1 6UF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Ministry Of Sound Group LTD 51.00% Ordinary |
---|---|
49 at £1 | Andrew Horsfield 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £78,575 |
Gross Profit | £111,755 |
Net Worth | £52,795 |
Cash | £240,291 |
Current Liabilities | £192,188 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
24 February 2003 | Delivered on: 12 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
---|
11 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
9 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
11 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 February 2018 | Director's details changed for Andrew Horsfield on 18 September 2017 (2 pages) |
1 February 2018 | Change of details for Mr Andrew Horsfield as a person with significant control on 18 September 2017 (2 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
1 February 2018 | Director's details changed for Andrew Horsfield on 1 February 2018 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
4 July 2015 | Purchase of own shares. (3 pages) |
4 July 2015 | Purchase of own shares. (3 pages) |
16 June 2015 | Cancellation of shares. Statement of capital on 19 May 2015
|
16 June 2015 | Resolutions
|
16 June 2015 | Cancellation of shares. Statement of capital on 19 May 2015
|
16 June 2015 | Resolutions
|
5 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
21 May 2015 | Registered office address changed from 103 Gaunt Street London SE1 6DP to 4th Floor British India House Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 4th Floor Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF United Kingdom to 4th Floor British India House Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Raju Paul Watts as a secretary on 19 May 2015 (1 page) |
21 May 2015 | Director's details changed for Andrew Horsfield on 19 May 2015 (2 pages) |
21 May 2015 | Registered office address changed from 4th Floor Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF United Kingdom to 4th Floor British India House Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 103 Gaunt Street London SE1 6DP to 4th Floor British India House Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Lohan Presencer as a director on 19 May 2015 (1 page) |
21 May 2015 | Director's details changed for Andrew Horsfield on 19 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Lohan Presencer as a director on 19 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Raju Paul Watts as a secretary on 19 May 2015 (1 page) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
11 October 2013 | Appointment of Mr Raju Paul Watts as a secretary (2 pages) |
11 October 2013 | Termination of appointment of Victoria Davies as a secretary (1 page) |
11 October 2013 | Termination of appointment of Victoria Davies as a secretary (1 page) |
11 October 2013 | Appointment of Mr Raju Paul Watts as a secretary (2 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Andrew Horsfield on 1 October 2009 (2 pages) |
15 February 2010 | Termination of appointment of Richard Holman as a secretary (1 page) |
15 February 2010 | Appointment of Miss Victoria Charlotte Davies as a secretary (1 page) |
15 February 2010 | Director's details changed for Andrew Horsfield on 1 October 2009 (2 pages) |
15 February 2010 | Termination of appointment of Richard Holman as a secretary (1 page) |
15 February 2010 | Appointment of Miss Victoria Charlotte Davies as a secretary (1 page) |
15 February 2010 | Director's details changed for Andrew Horsfield on 1 October 2009 (2 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 April 2009 | Director's change of particulars / lohan presencer / 28/02/2008 (1 page) |
7 April 2009 | Director's change of particulars / lohan presencer / 28/02/2008 (1 page) |
7 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
7 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
21 December 2008 | Auditor's resignation (1 page) |
21 December 2008 | Auditor's resignation (1 page) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
3 March 2008 | Director's change of particulars / andrew horsfield / 21/12/2007 (1 page) |
3 March 2008 | Appointment terminated secretary colin tierney (1 page) |
3 March 2008 | Appointment terminated secretary colin tierney (1 page) |
3 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
3 March 2008 | Director's change of particulars / andrew horsfield / 21/12/2007 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: kings house forth banks newcastle upon tyne NE1 3PA (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: kings house forth banks newcastle upon tyne NE1 3PA (1 page) |
7 January 2008 | Resolutions
|
7 January 2008 | Resolutions
|
28 September 2007 | Registered office changed on 28/09/07 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page) |
19 April 2007 | Return made up to 31/01/07; full list of members (2 pages) |
19 April 2007 | Return made up to 31/01/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: 3 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 3 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
31 January 2005 | Return made up to 31/01/05; full list of members (6 pages) |
31 January 2005 | Return made up to 31/01/05; full list of members (6 pages) |
6 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 March 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
19 March 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
17 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
17 February 2004 | Ad 21/02/03--------- £ si 99@1 (2 pages) |
17 February 2004 | Ad 21/02/03--------- £ si 99@1 (2 pages) |
12 March 2003 | Particulars of mortgage/charge (4 pages) |
12 March 2003 | Particulars of mortgage/charge (4 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
31 January 2003 | Incorporation (16 pages) |
31 January 2003 | Incorporation (16 pages) |