Blaydon-On-Tyne
NE21 5NH
Director Name | Mrs Jane Marie Marley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Stowhouse Farm Cornsay Durham DH7 9EN |
Director Name | Mr Keith Marley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Stowhouse Farm Cornsay Durham DH7 9EN |
Secretary Name | Mr Keith Marley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Manager |
Correspondence Address | Stowhouse Farm Cornsay Durham DH7 9EN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | multicord.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4140053 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 5 Hills Court Transbritannia Enterprise Park Blaydon-On-Tyne NE21 5NH |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
16 at £0.1 | Mav Investments LTD 80.00% Ordinary |
---|---|
4 at £0.1 | Iain Alexander Walton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,984 |
Cash | £40,544 |
Current Liabilities | £74,229 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
13 June 2016 | Delivered on: 17 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
---|---|
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
27 February 2017 | Registered office address changed from Stowhouse Farm Cornsay Durham DH7 9EN to Unit 5 Hills Court, Transbritannia Enterprise Park Blaydon-on-Tyne NE21 5NH on 27 February 2017 (1 page) |
25 February 2017 | Termination of appointment of Keith Marley as a director on 30 June 2016 (1 page) |
25 February 2017 | Termination of appointment of Jane Marie Marley as a director on 30 June 2016 (1 page) |
25 February 2017 | Director's details changed for Mr Iain Alexander Walton on 30 September 2016 (2 pages) |
25 February 2017 | Termination of appointment of Keith Marley as a secretary on 30 June 2016 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 June 2016 | Registration of charge 049135870001, created on 13 June 2016 (42 pages) |
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
6 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
12 January 2015 | Appointment of Mr Iain Alexander Walton as a director on 1 October 2014 (2 pages) |
12 January 2015 | Appointment of Mr Iain Alexander Walton as a director on 1 October 2014 (2 pages) |
18 November 2014 | Sub-division of shares on 1 October 2014 (5 pages) |
18 November 2014 | Resolutions
|
18 November 2014 | Sub-division of shares on 1 October 2014 (5 pages) |
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
28 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 October 2010 | Secretary's details changed for Keith Marley on 25 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr. Keith Marley on 25 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Jane Marie Marley on 25 September 2010 (3 pages) |
7 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Registered office address changed from Hilltop Cottage Coatham Mundeville Darlington County Durham DL1 3NJ on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Hilltop Cottage Coatham Mundeville Darlington County Durham DL1 3NJ on 7 October 2009 (1 page) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Return made up to 26/09/05; full list of members
|
13 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
19 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 15 glenavon avenue chester-le-street DH2 2JL (1 page) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Incorporation (13 pages) |