Team Valley Trading Estate
Gateshead
NE11 0QA
Director Name | Mr Mark Cox |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turntide Drives Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA |
Director Name | Mr Ryan Ellis Maughan |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG |
Director Name | Mr Jon Michael Aitchison |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 December 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Arcot Court Nelson Road Nelson Industrial Estate Cramlington Northumberland NE23 1BB |
Director Name | Mr Hyo Moon Lee |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 03 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 December 2009) |
Role | Non-Executive Director |
Country of Residence | Korea |
Correspondence Address | Unit 8 Arcot Court Nelson Road Nelson Industrial Estate Cramlington Northumberland NE23 1BB |
Director Name | Mr Ronald Scott |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 February 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 8 Arcot Court Nelson Road Nelson Industrial Estate Cramlington Northumberland NE23 1BB |
Secretary Name | Mr Ronald Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Arcot Court Nelson Road Nelson Industrial Estate Cramlington Northumberland NE23 1BB |
Director Name | Jason Lee Hobbs |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 July 2009) |
Role | Accountant |
Correspondence Address | 3 Oaklands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YQ |
Director Name | Dr Howard Forrest |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 July 2016) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Mr William Germaney |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Arcot Court Nelson Road Nelson Industrial Estate Cramlington Northumberland NE23 1BB |
Director Name | Mr Richard Fairchild |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 July 2016) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Unit 3d Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG |
Director Name | Mrs Louise Maria Fice |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Iain Young |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG |
Director Name | Mr David Alun Stark |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2019) |
Role | Finance And Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG |
Director Name | Mr Keith Ternent |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 June 2021) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Unit 3d Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG |
Director Name | Mr Christopher Colston Parker |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG |
Director Name | Mr Graeme Cook |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG |
Director Name | Mr Matthew Boyle |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2021(17 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turntide Drives Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA |
Director Name | Mr Ryan Jeffrey Morris |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Turntide Drives Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA |
Director Name | Ms Roya Shakoori |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2021(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Turntide Drives Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA |
Director Name | Mr Christopher Roy Pennison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2021(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turntide Drives Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.avidtp.com |
---|---|
Email address | [email protected] |
Telephone | 01670 707040 |
Telephone region | Morpeth |
Registered Address | Turntide Drives Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
37.6m at £0.01 | Avid Technology Group LTD 94.48% Deferred |
---|---|
2.2m at £0.01 | Avid Technology Group LTD 5.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,118,329 |
Cash | £80,354 |
Current Liabilities | £2,254,645 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
26 February 2019 | Delivered on: 1 March 2019 Persons entitled: Maven Capital Partners UK LLP (As Security Trustee) Classification: A registered charge Particulars: The property (if any) described in schedule 1 to the instrument, any freehold or leasehold property (excluding any property charged by clause 3.1.1 of the instrument) now and in the future owned by the companies or in which the companies may have an interest and all buildings, fixtures and fittings (including trade fixtures and fittings) from time to time in, on or attached to any company's freehold or leasehold property; and. All the companies' patents (including applications, improvements, extensions and rights to apply for any patents), design rights, trade marks and service marks (whether registered or unregistered) and applications for the same, copyright, trade, brand, domain and business names, know how, confidential information, trade secrets, databases and computer software programs and systems and all other intellectual or intangible property (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived there from or incidental thereto in any part of the world from time to time not disposed of in the ordinary course of the companies' business. Outstanding |
---|---|
4 July 2016 | Delivered on: 5 July 2016 Persons entitled: Nvm Private Equity LLP Classification: A registered charge Outstanding |
19 March 2015 | Delivered on: 27 March 2015 Persons entitled: Northumberland County Council Classification: A registered charge Outstanding |
26 October 2012 | Delivered on: 31 October 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 December 2010 | Delivered on: 7 January 2011 Satisfied on: 30 October 2012 Persons entitled: Neaf LP Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 September 2008 | Delivered on: 5 September 2008 Satisfied on: 9 January 2015 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 May 2008 | Delivered on: 21 May 2008 Satisfied on: 9 January 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 February 2007 | Delivered on: 28 February 2007 Satisfied on: 12 April 2012 Persons entitled: City Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 October 2006 | Delivered on: 10 October 2006 Satisfied on: 2 September 2008 Persons entitled: Hsbc Bank PLC Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
2 November 2020 | Total exemption full accounts made up to 30 June 2020 (16 pages) |
24 August 2020 | Previous accounting period extended from 31 January 2020 to 30 June 2020 (1 page) |
7 May 2020 | Satisfaction of charge 6 in full (1 page) |
6 February 2020 | Accounts for a small company made up to 31 January 2019 (14 pages) |
11 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
26 November 2019 | Appointment of Mr Christopher Colston Parker as a director on 21 November 2019 (2 pages) |
26 November 2019 | Appointment of Mr Graeme Cook as a director on 21 November 2019 (2 pages) |
12 July 2019 | Termination of appointment of David Alun Stark as a director on 31 May 2019 (1 page) |
1 March 2019 | Registration of charge 049787230009, created on 26 February 2019 (26 pages) |
7 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
29 August 2018 | Accounts for a small company made up to 31 January 2018 (13 pages) |
16 July 2018 | Satisfaction of charge 049787230007 in full (1 page) |
28 March 2018 | Registered office address changed from Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG to Unit 3D Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG on 28 March 2018 (1 page) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
3 October 2017 | Appointment of Mr David Alun Stark as a director on 2 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Louise Maria Fice as a director on 10 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Keith Ternent as a director on 2 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Keith Ternent as a director on 2 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Louise Maria Fice as a director on 10 September 2017 (1 page) |
3 October 2017 | Appointment of Mr David Alun Stark as a director on 2 October 2017 (2 pages) |
18 September 2017 | Accounts for a small company made up to 31 January 2017 (14 pages) |
18 September 2017 | Accounts for a small company made up to 31 January 2017 (14 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
17 October 2016 | Accounts for a small company made up to 31 January 2016 (8 pages) |
17 October 2016 | Accounts for a small company made up to 31 January 2016 (8 pages) |
19 July 2016 | Termination of appointment of Howard Forrest as a director on 4 July 2016 (1 page) |
19 July 2016 | Appointment of Iain Young as a director on 4 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Richard Fairchild as a director on 4 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Richard Fairchild as a director on 4 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Howard Forrest as a director on 4 July 2016 (1 page) |
19 July 2016 | Appointment of Iain Young as a director on 4 July 2016 (2 pages) |
5 July 2016 | Registration of charge 049787230008, created on 4 July 2016 (27 pages) |
5 July 2016 | Registration of charge 049787230008, created on 4 July 2016 (27 pages) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 October 2015 | Second filing of AP01 previously delivered to Companies House
|
7 October 2015 | Second filing of AP01 previously delivered to Companies House
|
30 April 2015 | Appointment of Mrs Louise Maria Fice as a director on 1 February 2015 (2 pages) |
30 April 2015 | Appointment of Mrs Louise Maria Fice as a director on 1 February 2015 (2 pages) |
30 April 2015 | Appointment of Dr Richard Fairchild as a director on 1 February 2015
|
30 April 2015 | Appointment of Dr Richard Fairchild as a director on 1 February 2015
|
30 April 2015 | Appointment of Dr Richard Fairchild as a director on 1 February 2015
|
30 April 2015 | Appointment of Mrs Louise Maria Fice as a director on 1 February 2015 (2 pages) |
27 March 2015 | Registration of charge 049787230007, created on 19 March 2015 (40 pages) |
27 March 2015 | Registration of charge 049787230007, created on 19 March 2015 (40 pages) |
9 January 2015 | Satisfaction of charge 3 in full (1 page) |
9 January 2015 | Satisfaction of charge 4 in full (1 page) |
9 January 2015 | Satisfaction of charge 4 in full (1 page) |
9 January 2015 | Satisfaction of charge 3 in full (1 page) |
18 December 2014 | Registered office address changed from Unit 8 Arcot Court Nelson Road Nelson Industrial Estate Cramlington Northumberland NE23 1BB to Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from Unit 8 Arcot Court Nelson Road Nelson Industrial Estate Cramlington Northumberland NE23 1BB to Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 18 December 2014 (1 page) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Director's details changed for Mr Ryan Ellis Maughan on 1 October 2009 (2 pages) |
2 December 2014 | Director's details changed for Mr Ryan Ellis Maughan on 1 October 2009 (2 pages) |
2 December 2014 | Director's details changed for Mr Ryan Ellis Maughan on 1 October 2009 (2 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
21 November 2014 | Termination of appointment of William Germaney as a director on 30 September 2014 (1 page) |
21 November 2014 | Termination of appointment of William Germaney as a director on 30 September 2014 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 January 2014 | Termination of appointment of Ronald Scott as a secretary (1 page) |
23 January 2014 | Termination of appointment of Ronald Scott as a director (1 page) |
23 January 2014 | Termination of appointment of Ronald Scott as a director (1 page) |
23 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of Ronald Scott as a secretary (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 October 2013 | Appointment of Mr William Germaney as a director (2 pages) |
15 October 2013 | Appointment of Mr William Germaney as a director (2 pages) |
4 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (11 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (11 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
19 June 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
19 June 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
11 January 2011 | Director's details changed for Mr Ryan Ellis Maughan on 30 November 2010 (2 pages) |
11 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Director's details changed for Mr Ryan Ellis Maughan on 30 November 2010 (2 pages) |
10 January 2011 | Termination of appointment of Jon Aitchison as a director (1 page) |
10 January 2011 | Termination of appointment of Jon Aitchison as a director (1 page) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
29 December 2010 | Change of name notice (2 pages) |
29 December 2010 | Company name changed comesys europe LIMITED\certificate issued on 29/12/10
|
29 December 2010 | Change of name notice (2 pages) |
29 December 2010 | Company name changed comesys europe LIMITED\certificate issued on 29/12/10
|
23 December 2010 | Section 519 (1 page) |
23 December 2010 | Section 519 (1 page) |
22 July 2010 | Accounts for a small company made up to 31 January 2010 (10 pages) |
22 July 2010 | Accounts for a small company made up to 31 January 2010 (10 pages) |
5 March 2010 | Previous accounting period extended from 30 November 2009 to 31 January 2010 (1 page) |
5 March 2010 | Previous accounting period extended from 30 November 2009 to 31 January 2010 (1 page) |
17 February 2010 | Termination of appointment of Hyo Lee as a director (2 pages) |
17 February 2010 | Termination of appointment of Hyo Lee as a director (2 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Change of share class name or designation (2 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
29 January 2010 | Statement of company's objects (2 pages) |
29 January 2010 | Statement of company's objects (2 pages) |
29 January 2010 | Change of share class name or designation (2 pages) |
29 January 2010 | Sub-division of shares on 17 December 2009 (13 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
29 January 2010 | Sub-division of shares on 17 December 2009 (7 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Change of share class name or designation (2 pages) |
29 January 2010 | Sub-division of shares on 17 December 2009 (13 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Sub-division of shares on 17 December 2009 (7 pages) |
29 January 2010 | Change of share class name or designation (2 pages) |
29 January 2010 | Resolutions
|
9 December 2009 | Director's details changed for Hyo Moon Lee on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Hyo Moon Lee on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Jon Aitchison on 30 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (11 pages) |
9 December 2009 | Director's details changed for Jon Aitchison on 30 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (11 pages) |
8 December 2009 | Director's details changed for Mr Ronald Scott on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Ryan Ellis Maughan on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Ryan Ellis Maughan on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Howard Forrest on 30 November 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Mr Ronald Scott on 30 November 2009 (1 page) |
8 December 2009 | Director's details changed for Mr Ronald Scott on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Howard Forrest on 30 November 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Mr Ronald Scott on 30 November 2009 (1 page) |
8 September 2009 | Appointment terminated director jason hobbs (1 page) |
8 September 2009 | Appointment terminated director jason hobbs (1 page) |
15 May 2009 | Accounts for a small company made up to 30 November 2008 (11 pages) |
15 May 2009 | Accounts for a small company made up to 30 November 2008 (11 pages) |
8 December 2008 | Location of debenture register (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from unit 8 arcoe court nelson road nelson industrial estate cramlington northumberland NE23 1BB (1 page) |
8 December 2008 | Return made up to 28/11/08; full list of members (7 pages) |
8 December 2008 | Return made up to 28/11/08; full list of members (7 pages) |
8 December 2008 | Location of register of members (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from unit 8 arcoe court nelson road nelson industrial estate cramlington northumberland NE23 1BB (1 page) |
8 December 2008 | Location of register of members (1 page) |
8 December 2008 | Location of debenture register (1 page) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
3 April 2008 | Accounts for a small company made up to 30 November 2007 (10 pages) |
3 April 2008 | Accounts for a small company made up to 30 November 2007 (10 pages) |
21 December 2007 | Return made up to 28/11/07; full list of members (5 pages) |
21 December 2007 | Return made up to 28/11/07; full list of members (5 pages) |
14 June 2007 | Accounts for a small company made up to 30 November 2006 (11 pages) |
14 June 2007 | Accounts for a small company made up to 30 November 2006 (11 pages) |
28 February 2007 | Particulars of mortgage/charge (4 pages) |
28 February 2007 | Particulars of mortgage/charge (4 pages) |
8 January 2007 | Return made up to 28/11/06; full list of members (12 pages) |
8 January 2007 | Return made up to 28/11/06; full list of members (12 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Accounts for a small company made up to 30 November 2005 (10 pages) |
20 April 2006 | Accounts for a small company made up to 30 November 2005 (10 pages) |
13 February 2006 | Return made up to 28/11/05; full list of members
|
13 February 2006 | Return made up to 28/11/05; full list of members
|
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
28 July 2005 | Ad 30/06/05--------- £ si 52215@1=52215 £ ic 124152/176367 (2 pages) |
28 July 2005 | Ad 30/06/05--------- £ si 52215@1=52215 £ ic 124152/176367 (2 pages) |
28 July 2005 | Ad 30/06/05--------- £ si 78323@1=78323 £ ic 176367/254690 (2 pages) |
28 July 2005 | Ad 30/06/05--------- £ si 78323@1=78323 £ ic 176367/254690 (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Nc inc already adjusted 05/07/05 (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Nc inc already adjusted 05/07/05 (1 page) |
19 July 2005 | Resolutions
|
19 July 2005 | Ad 05/07/05--------- £ si 123752@1=123752 £ ic 400/124152 (2 pages) |
19 July 2005 | Ad 05/07/05--------- £ si 123752@1=123752 £ ic 400/124152 (2 pages) |
14 July 2005 | Nc inc already adjusted 30/06/05 (1 page) |
14 July 2005 | Resolutions
|
14 July 2005 | Resolutions
|
14 July 2005 | Nc inc already adjusted 30/06/05 (1 page) |
23 June 2005 | S-div 09/06/05 (1 page) |
23 June 2005 | Resolutions
|
23 June 2005 | S-div 09/06/05 (1 page) |
23 June 2005 | Resolutions
|
23 June 2005 | Ad 09/06/05--------- £ si [email protected]=398 £ ic 2/400 (3 pages) |
23 June 2005 | Ad 09/06/05--------- £ si [email protected]=398 £ ic 2/400 (3 pages) |
7 January 2005 | New secretary appointed;new director appointed (2 pages) |
7 January 2005 | New secretary appointed;new director appointed (2 pages) |
7 January 2005 | Return made up to 28/11/04; full list of members
|
7 January 2005 | Return made up to 28/11/04; full list of members
|
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: 229 nether street london N3 1NT (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: 229 nether street london N3 1NT (1 page) |
28 November 2003 | Incorporation (12 pages) |
28 November 2003 | Incorporation (12 pages) |