Summerhill
Newcastle Upon Tyne
Tyne & Wear
NE4 6EU
Director Name | Mr Jonathan Jabez Tarbuck |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2003(same day as company formation) |
Role | Arts Director |
Country of Residence | England |
Correspondence Address | 91 Whitefield Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5SS |
Secretary Name | Mr Jonathan Jabez Tarbuck |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2003(same day as company formation) |
Role | Arts Director |
Country of Residence | England |
Correspondence Address | 91 Whitefield Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5SS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | locuspublishing.com |
---|
Registered Address | Suite 6 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Locus + 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,719 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
9 November 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
14 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
10 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
23 June 2022 | Registered office address changed from Commercial Union House 39 Pilgrim Street Newcastle upon Tyne NE1 6QE to PO Box Suite 6 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 23 June 2022 (1 page) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
18 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
13 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Registered office address changed from 3Rd Floor Room 17, Wards Building, 31-39 High Bridge Newcastle upon Tyne Tyne and Wear NE1 1EW on 12 August 2013 (1 page) |
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Registered office address changed from 3Rd Floor Room 17, Wards Building, 31-39 High Bridge Newcastle upon Tyne Tyne and Wear NE1 1EW on 12 August 2013 (1 page) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
6 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
6 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 August 2010 | Director's details changed for Mr Jonathan Jabez Tarbuck on 6 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Mr Jonathan Jabez Tarbuck on 6 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr David Jon Bewley on 6 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr David Jon Bewley on 6 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Mr Jonathan Jabez Tarbuck on 6 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr David Jon Bewley on 6 August 2010 (2 pages) |
16 August 2010 | Director's details changed for David Jon Bewley on 6 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Jonathan Jabez Tarbuck on 6 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Jonathan Jabez Tarbuck on 6 August 2010 (2 pages) |
16 August 2010 | Director's details changed for David Jon Bewley on 6 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Jonathan Jabez Tarbuck on 6 August 2010 (2 pages) |
16 August 2010 | Director's details changed for David Jon Bewley on 6 August 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
12 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 November 2007 | Return made up to 06/08/07; no change of members
|
13 November 2007 | Return made up to 06/08/07; no change of members
|
1 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
1 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
9 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 September 2004 | Return made up to 06/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 06/08/04; full list of members (7 pages) |
24 November 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
24 November 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New secretary appointed;new director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | Incorporation (17 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Incorporation (17 pages) |
6 August 2003 | Director resigned (1 page) |