Swalwell
Newcastle Upon Tyne
NE16 3DJ
Director Name | Mrs Karen Eveline Porrett |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unique Magazines Sands Industrial Estate Swalwell Newcastle Upon Tyne NE16 3DJ |
Director Name | Mrs Sarah Johnson |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 July 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unique Magazines Sands Industrial Estate Swalwell Newcastle Upon Tyne NE16 3DJ |
Director Name | Mr Richard Charles Linsell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Aubrey Close West Town Hayling Island Hampshire PO11 0SU |
Director Name | Mr Nigel John Mills |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield Lodge Fencer Hill Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2EA |
Director Name | Mr Martin Geoffrey Stokoe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exelby Close Whitebridge Park Gosforth Tyne & Wear NE3 5LG |
Secretary Name | Mr Martin Geoffrey Stokoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exelby Close Whitebridge Park Gosforth Tyne & Wear NE3 5LG |
Secretary Name | John Joseph Porrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Broadmeadows Close Derwent Park Swalwell Tyne & Wear NE16 3DD |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | uniquemagazines.co.uk |
---|---|
Telephone | 0191 2702800 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unique Magazines Sands Industrial Estate Swalwell Newcastle Upon Tyne NE16 3DJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
50 at £1 | John Joseph Porrett 50.00% Ordinary |
---|---|
50 at £1 | Karen Porrett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,692 |
Cash | £229,385 |
Current Liabilities | £317,362 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
26 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
1 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
23 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
5 August 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
24 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
3 July 2020 | Appointment of Mrs Sarah Johnson as a director on 3 July 2020 (2 pages) |
17 April 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
1 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
5 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
22 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
27 July 2017 | Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Whitley Road Benton NE12 9SZ to Unique Magazines Sands Industrial Estate Swalwell Newcastle upon Tyne NE16 3DJ on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Whitley Road Benton NE12 9SZ to Unique Magazines Sands Industrial Estate Swalwell Newcastle upon Tyne NE16 3DJ on 27 July 2017 (1 page) |
26 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
26 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 January 2017 | Director's details changed for Mrs Karen Eveline Porrett on 31 January 2017 (2 pages) |
31 January 2017 | Director's details changed for John Joseph Porrett on 31 January 2017 (2 pages) |
31 January 2017 | Director's details changed for John Joseph Porrett on 31 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mrs Karen Eveline Porrett on 31 January 2017 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
25 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Appointment of Karen Eveline Porrett as a director (2 pages) |
1 December 2011 | Appointment of Karen Eveline Porrett as a director (2 pages) |
11 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for John Joseph Porrett on 23 July 2010 (2 pages) |
3 September 2010 | Director's details changed for John Joseph Porrett on 23 July 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 December 2009 | Termination of appointment of John Porrett as a secretary (1 page) |
30 December 2009 | Termination of appointment of Richard Linsell as a director (1 page) |
30 December 2009 | Termination of appointment of Nigel Mills as a director (1 page) |
30 December 2009 | Termination of appointment of Nigel Mills as a director (1 page) |
30 December 2009 | Termination of appointment of John Porrett as a secretary (1 page) |
30 December 2009 | Termination of appointment of Richard Linsell as a director (1 page) |
30 December 2009 | Termination of appointment of Martin Stokoe as a director (1 page) |
30 December 2009 | Termination of appointment of Martin Stokoe as a director (1 page) |
24 December 2009 | Registered office address changed from Mills House 7-11 Earsdon Road Whitley Bay Tyne & Wear NE25 9SX on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from Mills House 7-11 Earsdon Road Whitley Bay Tyne & Wear NE25 9SX on 24 December 2009 (1 page) |
3 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 June 2009 | Secretary appointed john joseph porrett (2 pages) |
1 June 2009 | Appointment terminated secretary martin stokoe (1 page) |
1 June 2009 | Appointment terminated secretary martin stokoe (1 page) |
1 June 2009 | Secretary appointed john joseph porrett (2 pages) |
22 October 2008 | Total exemption full accounts made up to 26 January 2008 (7 pages) |
22 October 2008 | Total exemption full accounts made up to 26 January 2008 (7 pages) |
26 September 2008 | Return made up to 23/07/08; full list of members (5 pages) |
26 September 2008 | Return made up to 23/07/08; full list of members (5 pages) |
20 November 2007 | Total exemption full accounts made up to 27 January 2007 (7 pages) |
20 November 2007 | Total exemption full accounts made up to 27 January 2007 (7 pages) |
6 September 2007 | Return made up to 23/07/07; no change of members (8 pages) |
6 September 2007 | Return made up to 23/07/07; no change of members (8 pages) |
25 October 2006 | Total exemption full accounts made up to 28 January 2006 (7 pages) |
25 October 2006 | Total exemption full accounts made up to 28 January 2006 (7 pages) |
29 August 2006 | Return made up to 23/07/06; full list of members (9 pages) |
29 August 2006 | Return made up to 23/07/06; full list of members (9 pages) |
14 November 2005 | Total exemption full accounts made up to 30 January 2005 (6 pages) |
14 November 2005 | Total exemption full accounts made up to 30 January 2005 (6 pages) |
5 August 2005 | Return made up to 23/07/05; full list of members (9 pages) |
5 August 2005 | Return made up to 23/07/05; full list of members (9 pages) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
7 October 2004 | Return made up to 23/07/04; full list of members (8 pages) |
7 October 2004 | Return made up to 23/07/04; full list of members (8 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
20 November 2003 | Accounting reference date shortened from 31/07/04 to 30/01/04 (1 page) |
20 November 2003 | Accounting reference date shortened from 31/07/04 to 30/01/04 (1 page) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Ad 02/09/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
19 September 2003 | New secretary appointed;new director appointed (3 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: eversheds central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Ad 02/09/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
19 September 2003 | New director appointed (3 pages) |
19 September 2003 | New director appointed (3 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: eversheds central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
19 September 2003 | New secretary appointed;new director appointed (3 pages) |
19 September 2003 | Secretary resigned (1 page) |
12 September 2003 | £ nc 1000/1000000 02/09/03 (1 page) |
12 September 2003 | £ nc 1000/1000000 02/09/03 (1 page) |
4 September 2003 | Company name changed ever 2151 LIMITED\certificate issued on 04/09/03 (3 pages) |
4 September 2003 | Company name changed ever 2151 LIMITED\certificate issued on 04/09/03 (3 pages) |
23 July 2003 | Incorporation (30 pages) |
23 July 2003 | Incorporation (30 pages) |