Corbridge
Northumberland
NE45 5EU
Director Name | Daniel James O'Mahoney |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2004(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches 4 Lawn Drive West Boldon Tyne & Wear Ne36 Oaz |
Secretary Name | Mr Anthony James Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cragside Corbridge Northumberland NE45 5EU |
Director Name | Timothy Liam Murphy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Graphic Design Consultant |
Correspondence Address | 4 Poppyfields Chester Le Street County Durham DH2 2NA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Studio 6 The Kiln Hoults Yard Walker Road Newcastle Upon Tyne NE6 1AB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2012 | Application to strike the company off the register (3 pages) |
5 March 2012 | Application to strike the company off the register (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 September 2011 | Change of name notice (2 pages) |
20 September 2011 | Company name changed bradley o'mahoney creative LIMITED\certificate issued on 20/09/11
|
20 September 2011 | Change of name notice (2 pages) |
20 September 2011 | Company name changed bradley o'mahoney creative LIMITED\certificate issued on 20/09/11
|
16 September 2011 | Cancellation of shares. Statement of capital on 16 September 2011
|
16 September 2011 | Cancellation of shares. Statement of capital on 16 September 2011
|
16 September 2011 | Resolutions
|
16 September 2011 | Resolutions
|
5 July 2011 | Purchase of own shares. (3 pages) |
5 July 2011 | Purchase of own shares. (3 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Director's details changed for Daniel James O'mahoney on 14 April 2011 (2 pages) |
9 May 2011 | Termination of appointment of Timothy Murphy as a director (1 page) |
9 May 2011 | Director's details changed for Daniel James O'mahoney on 14 April 2011 (2 pages) |
9 May 2011 | Termination of appointment of Timothy Murphy as a director (1 page) |
10 December 2010 | Registered office address changed from 56 Jesmond Road West Newcastle upon Tyne Tyne & Wear NE2 4PQ on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 56 Jesmond Road West Newcastle upon Tyne Tyne & Wear NE2 4PQ on 10 December 2010 (1 page) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 April 2010 | Register inspection address has been changed (2 pages) |
28 April 2010 | Annual return made up to 14 April 2010 (11 pages) |
28 April 2010 | Register inspection address has been changed (2 pages) |
28 April 2010 | Annual return made up to 14 April 2010 (11 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 June 2009 | Return made up to 14/04/09; full list of members (7 pages) |
8 June 2009 | Return made up to 14/04/09; full list of members (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 April 2008 | Return made up to 14/04/08; full list of members (5 pages) |
17 April 2008 | Return made up to 14/04/08; full list of members (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
17 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
19 April 2006 | Location of register of members (1 page) |
19 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
19 April 2006 | Location of register of members (1 page) |
29 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 April 2005 | Return made up to 14/04/05; full list of members
|
22 April 2005 | Return made up to 14/04/05; full list of members (7 pages) |
9 June 2004 | Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2004 | Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2004 | Incorporation (17 pages) |
14 April 2004 | Incorporation (17 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |