Accountants 4 Lansdowne Terrace
Gosforth Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Secretary Name | Jayne Louise Watt |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2004(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Dance Lecturer |
Correspondence Address | 40 Oxford Street Whitley Bay Tyne & Wear NE26 1AE |
Director Name | Mrs Victoria Elizabeth Blackburn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Valley Gardens Whitley Bay Tyne And Wear NE25 9AP |
Director Name | Barnaby Jude Griffin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2004) |
Role | Actor |
Correspondence Address | 15 Esplanade Place Whitley Bay Tyne & Wear NE26 2AB |
Secretary Name | Timothy Paul Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2004) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oxford Street Whitley Bay Tyne And Wear NE26 1AE |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | gibber.org |
---|---|
Telephone | 0191 2522039 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Kinsey Jones Chartered Accountants 4 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
50 at £1 | Timothy Paul Watt 50.00% Ordinary |
---|---|
50 at £1 | Victoria Elizabeth Blackburn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,179 |
Cash | £1,628 |
Current Liabilities | £23,336 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
24 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
16 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
18 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
23 September 2021 | Director's details changed for Timothy Paul Watt on 1 July 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
12 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
14 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 February 2010 | Director's details changed for Mrs Victoria Elizabeth Blackburn on 11 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Timothy Paul Watt on 11 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Timothy Paul Watt on 11 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Victoria Elizabeth Blackburn on 11 February 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 March 2009 | Director's change of particulars / victoria blackburn / 10/02/2009 (2 pages) |
5 March 2009 | Director's change of particulars / victoria blackburn / 10/02/2009 (2 pages) |
5 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 4 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 4 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page) |
16 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
16 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
3 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
14 February 2005 | New director appointed (3 pages) |
14 February 2005 | New director appointed (3 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
5 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
17 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
17 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: the old bank 30 high street gosforth newcastle upon tyne NE3 1LX (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: the old bank 30 high street gosforth newcastle upon tyne NE3 1LX (1 page) |
22 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
22 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
24 March 2003 | Ad 13/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 152-160 city road london EC1V 2NX (1 page) |
24 March 2003 | Ad 13/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 152-160 city road london EC1V 2NX (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
11 February 2003 | Incorporation (9 pages) |
11 February 2003 | Incorporation (9 pages) |