Newcastle Upon Tyne
Tyne & Wear
NE2 2TE
Secretary Name | Winifred Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 2005) |
Role | Retired |
Correspondence Address | 41 Roker Baths Road Roker Sunderland Tyne & Wear SR6 9QF |
Secretary Name | Mr Keith Michael Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tyne View Newcastle Upon Tyne Tyne & Wear NE15 8DE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0191 2399666 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 13 Clayton Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4RP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at £1 | Mr I. Fairley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27 |
Cash | £377 |
Current Liabilities | £27,951 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 6 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 20 August 2023 (overdue) |
11 November 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
24 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
9 September 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
23 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
9 September 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
19 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
12 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
22 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
19 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
19 September 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
7 October 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
17 July 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
3 October 2012 | Termination of appointment of Keith Robinson as a secretary (1 page) |
3 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Termination of appointment of Keith Robinson as a secretary (1 page) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 February 2012 | Change of name notice (2 pages) |
8 February 2012 | Company name changed edo design LTD\certificate issued on 08/02/12
|
8 February 2012 | Change of name notice (2 pages) |
8 February 2012 | Company name changed edo design LTD\certificate issued on 08/02/12
|
24 October 2011 | Secretary's details changed for Mr Keith Michael Robinson on 1 September 2010 (2 pages) |
24 October 2011 | Secretary's details changed for Mr Keith Michael Robinson on 1 September 2010 (2 pages) |
24 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Secretary's details changed for Mr Keith Michael Robinson on 1 September 2010 (2 pages) |
24 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 September 2010 | Director's details changed for Ian Fairley on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Ian Fairley on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Ian Fairley on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 December 2007 | Return made up to 06/08/07; full list of members (2 pages) |
18 December 2007 | Return made up to 06/08/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 October 2006 | Return made up to 06/08/06; full list of members (6 pages) |
12 October 2006 | Return made up to 06/08/06; full list of members (6 pages) |
17 January 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
17 January 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
17 November 2005 | Return made up to 06/08/05; full list of members (6 pages) |
17 November 2005 | Return made up to 06/08/05; full list of members (6 pages) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | Secretary resigned (1 page) |
24 March 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
24 March 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
20 October 2004 | Return made up to 06/08/04; full list of members (6 pages) |
20 October 2004 | Return made up to 06/08/04; full list of members (6 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
6 August 2003 | Incorporation (9 pages) |
6 August 2003 | Incorporation (9 pages) |