Newcastle Upon Tyne
Tyne And Wear
NE6 1TZ
Director Name | Richard Anthony Leifer |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Journalist |
Correspondence Address | 121 Cabarita Road Avalon Sydney Nsw 2107 Foreign |
Director Name | Mr Anthony Patrick Meenaghan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Bellemoor Road Southampton Hampshire SO15 7QW |
Director Name | Mr David Roger Moreau |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | The Old Bake House, The Green Hilton Huntingdon Cambridgeshire PE28 9NA |
Director Name | David Allison Parry |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 1b Huddersfield Road Mirfield West Yorkshire WF14 9HP |
Director Name | Peter John Steele |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 3b Ramsay Garden Edinburgh Midlothian EH1 2NA Scotland |
Director Name | Brian Anthony Whittle |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Woodland Avenue Lymm WA13 0BJ |
Director Name | Mr Andrew White Young |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Lower Hazel Bristol BS35 3QP |
Secretary Name | Brian Anthony Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Woodland Avenue Lymm WA13 0BJ |
Director Name | Gary Morgan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2009) |
Role | Journalist |
Country of Residence | United States |
Correspondence Address | 25 Fleet St Marina Del Rey California 90292 United States |
Secretary Name | Mr Anthony Patrick Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2009) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 75 Bellemoor Road Southampton Hampshire SO15 7QW |
Director Name | Mr Michael St John Patrick Doran |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2009) |
Role | Journalist |
Correspondence Address | 9 Francis Terrace London N19 5PY |
Director Name | Mr Norman Hugo Milne |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Limes 9 Church Lane Edith Weston Rutland LE15 8EY |
Director Name | Mrs Jane Ditchburn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 7 - 8 St. Peters Wharf Newcastle Upon Tyne Tyne And Wear NE6 1TZ |
Director Name | Mr Mike Scott |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(7 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 02 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 7 - 8 St. Peters Wharf Newcastle Upon Tyne Tyne And Wear NE6 1TZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | 2daymedia.com |
---|
Registered Address | Units 7 - 8 St. Peters Wharf Newcastle Upon Tyne Tyne And Wear NE6 1TZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
120k at £0.2 | Edward Lloyd Ditchburn & Jane Ditchburn 7.80% Ordinary A |
---|---|
203.8k at £1 | North News & Pictures 53.01% Ordinary |
83.5k at £0.2 | North News & Pictures 5.43% Ordinary A |
129.8k at £1 | Jane Ditchburn & Edward Lloyd Ditchburn 33.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,109 |
Cash | £26,943 |
Current Liabilities | £67,891 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
16 September 2020 | Notification of Victoria Williams as a person with significant control on 11 September 2020 (2 pages) |
---|---|
16 September 2020 | Cessation of Edward Lloyd Ditchburn as a person with significant control on 11 September 2020 (1 page) |
24 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
2 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
7 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
10 January 2019 | Termination of appointment of Mike Scott as a director on 2 January 2019 (1 page) |
9 March 2018 | Registered office address changed from Suite 3 & 4 Richmond House Old Brewery Court 156 Sandyford Road, Newcastle upon Tyne Tyne and Wear NE2 1XG to Units 7 - 8 st. Peters Wharf Newcastle upon Tyne Tyne and Wear NE6 1TZ on 9 March 2018 (1 page) |
8 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
7 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 March 2014 | Director's details changed for Mr Edward Lloyd Ditchburn on 17 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Edward Lloyd Ditchburn on 17 March 2014 (2 pages) |
18 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Registered office address changed from Richmond House Old Brewery Court 156 Sandyford Road Newcastle upon Tyne Tyne & Wear NE2 1XG England on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from the Newgate Centre 69 Grainger Street Newcastle upon Tyne NE1 5JE on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from the Newgate Centre 69 Grainger Street Newcastle upon Tyne NE1 5JE on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from Richmond House Old Brewery Court 156 Sandyford Road Newcastle upon Tyne Tyne & Wear NE2 1XG England on 26 February 2013 (1 page) |
31 July 2012 | Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page) |
31 July 2012 | Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page) |
21 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 November 2011 | Director's details changed for Mr Mike Sdott on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Mike Sdott on 17 November 2011 (2 pages) |
15 September 2011 | Termination of appointment of Anthony Meenaghan as a director (1 page) |
15 September 2011 | Termination of appointment of Anthony Meenaghan as a director (1 page) |
6 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Termination of appointment of Peter Steele as a director (1 page) |
24 February 2011 | Appointment of Mrs Jane Ditchburn as a director (2 pages) |
24 February 2011 | Appointment of Mrs Jane Ditchburn as a director (2 pages) |
24 February 2011 | Appointment of Mr Mike Sdott as a director (2 pages) |
24 February 2011 | Termination of appointment of Norman Milne as a director (1 page) |
24 February 2011 | Termination of appointment of Norman Milne as a director (1 page) |
24 February 2011 | Appointment of Mr Mike Sdott as a director (2 pages) |
24 February 2011 | Termination of appointment of Peter Steele as a director (1 page) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (13 pages) |
24 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (13 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 October 2009 | Statement of capital following an allotment of shares on 8 July 2009
|
16 October 2009 | Statement of capital following an allotment of shares on 8 July 2009
|
16 October 2009 | Statement of capital following an allotment of shares on 8 July 2009
|
16 October 2009 | Particulars of contract relating to shares (2 pages) |
16 October 2009 | Particulars of contract relating to shares (2 pages) |
16 October 2009 | S-div (1 page) |
16 October 2009 | S-div (1 page) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
13 August 2009 | Appointment terminated director gary morgan (1 page) |
13 August 2009 | Appointment terminated secretary anthony meenaghan (1 page) |
13 August 2009 | Appointment terminated director david moreau (1 page) |
13 August 2009 | Appointment terminated director andrew young (1 page) |
13 August 2009 | Appointment terminated director michael doran (1 page) |
13 August 2009 | Appointment terminated director gary morgan (1 page) |
13 August 2009 | Appointment terminated secretary anthony meenaghan (1 page) |
13 August 2009 | Appointment terminated director michael doran (1 page) |
13 August 2009 | Appointment terminated director andrew young (1 page) |
13 August 2009 | Appointment terminated director david moreau (1 page) |
13 April 2009 | Return made up to 24/02/09; full list of members (13 pages) |
13 April 2009 | Return made up to 24/02/09; full list of members (13 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 March 2008 | Return made up to 24/02/08; full list of members (13 pages) |
19 March 2008 | Return made up to 24/02/08; full list of members (13 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Resolutions
|
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
5 July 2007 | Ad 08/06/07--------- £ si 66042@1=66042 £ ic 103663/169705 (2 pages) |
5 July 2007 | Ad 08/06/07--------- £ si 66042@1=66042 £ ic 103663/169705 (2 pages) |
27 March 2007 | Return made up to 24/02/07; full list of members (8 pages) |
27 March 2007 | Return made up to 24/02/07; full list of members (8 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 October 2006 | Ad 22/09/06--------- £ si 68794@1=68794 £ ic 34869/103663 (4 pages) |
20 October 2006 | Ad 22/09/06--------- £ si 68794@1=68794 £ ic 34869/103663 (4 pages) |
4 September 2006 | Ad 03/08/06--------- £ si 3369@1=3369 £ ic 31500/34869 (2 pages) |
4 September 2006 | Ad 03/08/06--------- £ si 3369@1=3369 £ ic 31500/34869 (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
14 March 2006 | Return made up to 24/02/06; no change of members (10 pages) |
14 March 2006 | Return made up to 24/02/06; no change of members (10 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
1 February 2006 | Memorandum and Articles of Association (12 pages) |
1 February 2006 | Memorandum and Articles of Association (12 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
26 January 2006 | Company name changed 2DAYUK images LIMITED\certificate issued on 26/01/06 (2 pages) |
26 January 2006 | Company name changed 2DAYUK images LIMITED\certificate issued on 26/01/06 (2 pages) |
16 March 2005 | Return made up to 24/02/05; no change of members
|
16 March 2005 | Return made up to 24/02/05; no change of members
|
11 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
8 April 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
8 April 2004 | Return made up to 24/02/04; full list of members
|
8 April 2004 | Return made up to 24/02/04; full list of members
|
8 April 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: suite 2 clare hall parsons green st ives cambridgeshire PE27 4WY (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: suite 2 clare hall parsons green st ives cambridgeshire PE27 4WY (1 page) |
30 March 2004 | Ad 24/02/03--------- £ si 31499@1=31499 £ ic 1/31500 (6 pages) |
30 March 2004 | Ad 24/02/03--------- £ si 31499@1=31499 £ ic 1/31500 (6 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: unit 9, chesterton mill french's road cambridge CB4 1LA (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: unit 9, chesterton mill french's road cambridge CB4 1LA (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New secretary appointed;new director appointed (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New secretary appointed;new director appointed (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
24 February 2003 | Incorporation (12 pages) |
24 February 2003 | Incorporation (12 pages) |