Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2SX
Director Name | Mark Andrew Eccleshare |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 49 St. Georges Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2SX |
Secretary Name | Mark Andrew Eccleshare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 49 St. Georges Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2SX |
Website | rhapsodyuk.com |
---|---|
Email address | [email protected] |
Telephone | 023 74534890 |
Telephone region | Southampton / Portsmouth |
Registered Address | 49 St. Georges Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2SX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £1,743 |
Cash | £3,236 |
Current Liabilities | £17,486 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
14 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
16 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
1 February 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
30 November 2020 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
2 December 2019 | Change of details for Gail Harbottle as a person with significant control on 4 June 2019 (2 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
4 June 2019 | Director's details changed for Gail Harbottle on 4 June 2019 (2 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
22 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
17 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
22 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
26 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
11 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
25 July 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
6 August 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
12 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Termination of appointment of Mark Eccleshare as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Mark Eccleshare as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Mark Eccleshare as a director (2 pages) |
18 October 2011 | Termination of appointment of Mark Eccleshare as a director (2 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
7 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Director's details changed for Mark Andrew Eccleshare on 21 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Director's details changed for Mark Andrew Eccleshare on 21 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Gail Harbottle on 21 May 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Mark Andrew Eccleshare on 21 May 2011 (1 page) |
7 June 2011 | Secretary's details changed for Mark Andrew Eccleshare on 21 May 2011 (1 page) |
7 June 2011 | Director's details changed for Gail Harbottle on 21 May 2011 (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 September 2010 | Registered office address changed from 75 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AA on 27 September 2010 (2 pages) |
27 September 2010 | Registered office address changed from 75 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AA on 27 September 2010 (2 pages) |
21 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (14 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 May 2009 | Return made up to 21/05/09; full list of members (10 pages) |
26 May 2009 | Return made up to 21/05/09; full list of members (10 pages) |
2 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
2 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
12 September 2008 | Return made up to 21/05/08; full list of members
|
12 September 2008 | Return made up to 21/05/08; full list of members
|
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
6 August 2007 | Return made up to 21/05/07; full list of members
|
6 August 2007 | Return made up to 21/05/07; full list of members
|
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 July 2006 | Return made up to 21/05/06; full list of members (7 pages) |
7 July 2006 | Return made up to 21/05/06; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 June 2005 | Return made up to 21/05/05; full list of members
|
9 June 2005 | Return made up to 21/05/05; full list of members
|
6 January 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
6 January 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
9 August 2004 | Return made up to 21/05/04; full list of members
|
9 August 2004 | Return made up to 21/05/04; full list of members
|
12 May 2004 | Registered office changed on 12/05/04 from: pennyfield, 22 eglingham close stobhill manor morpeth northumberland NE61 2XQ (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: pennyfield, 22 eglingham close stobhill manor morpeth northumberland NE61 2XQ (1 page) |
2 July 2003 | Director's particulars changed (1 page) |
2 July 2003 | Director's particulars changed (1 page) |
6 June 2003 | Ad 22/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 June 2003 | Ad 21/05/03--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
6 June 2003 | Ad 22/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 June 2003 | Ad 21/05/03--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
21 May 2003 | Incorporation (10 pages) |
21 May 2003 | Incorporation (10 pages) |