West Denton
Newcastle
Tyne And Wear
NE5 1RT
Secretary Name | Mr Ian David Clarkson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2006(1 year, 8 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | John Buddle Work Village Buddle Road Newcastle Tyne And Wear NE4 8AW |
Director Name | Mr Ian David Clarkson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 28 Rosemount Durham DH1 5GA |
Director Name | Philip Hunton |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 7 Edwin Street Brunswick Village Tyne & Wear NE13 7EE |
Secretary Name | Philip Hunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 7 Edwin Street Brunswick Village Tyne & Wear NE13 7EE |
Secretary Name | Helen Jayne Hart Haycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 55 Hartburn Drive Chapel Park Newcastle Upon Tyne Tyne & Wear NE5 1SZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.halogencreative.co.uk/ |
---|---|
Telephone | 0191 2267321 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | John Buddle Work Village Buddle Road Newcastle Tyne And Wear NE4 8AW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Ian Clarkson & Mr Matt Haycock 90.00% Ordinary |
---|---|
10 at £1 | Mr Matt Haycock & Ian Clarkson 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £57,023 |
Cash | £153,203 |
Current Liabilities | £113,894 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
21 September 2023 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
15 February 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
25 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
7 January 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
28 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
5 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
7 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
24 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
8 August 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
8 August 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
13 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
13 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
14 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 April 2013 | Director's details changed for Mr Ian David Clarkson on 4 March 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Ian David Clarkson on 4 March 2013 (2 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Director's details changed for Mr Ian David Clarkson on 4 March 2013 (2 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Secretary's details changed for Mr Ian David Clarkson on 4 March 2013 (1 page) |
8 March 2013 | Secretary's details changed for Mr Ian David Clarkson on 4 March 2013 (1 page) |
8 March 2013 | Secretary's details changed for Mr Ian David Clarkson on 4 March 2013 (1 page) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (11 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (11 pages) |
20 April 2010 | Director's details changed for Matt Haycock on 19 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Matt Haycock on 19 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Ian David Clarkson on 19 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Ian David Clarkson on 19 April 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 June 2009 (10 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 June 2009 (10 pages) |
3 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
3 June 2009 | Location of debenture register (1 page) |
3 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
3 June 2009 | Location of debenture register (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from suite 9 john buddle work village buddle road newcastle tyne and wear NE4 8AW (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from suite 9 john buddle work village buddle road newcastle tyne and wear NE4 8AW (1 page) |
2 June 2009 | Director's change of particulars / matt haycock / 02/06/2009 (1 page) |
2 June 2009 | Location of register of members (1 page) |
2 June 2009 | Director's change of particulars / matt haycock / 02/06/2009 (1 page) |
2 June 2009 | Location of register of members (1 page) |
28 August 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
7 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
11 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
17 May 2006 | Location of register of members (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
17 May 2006 | Location of debenture register (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | Location of debenture register (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 55 hartburn drive chapel park westerhope newcastle tyne and wear NE5 1SZ (1 page) |
17 May 2006 | Location of register of members (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 55 hartburn drive chapel park westerhope newcastle tyne and wear NE5 1SZ (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
9 December 2005 | Secretary resigned;director resigned (1 page) |
9 December 2005 | Secretary resigned;director resigned (1 page) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | New secretary appointed (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 September 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
21 September 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
12 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
10 May 2004 | Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2004 | Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
27 April 2004 | Director resigned (1 page) |
19 April 2004 | Incorporation (16 pages) |
19 April 2004 | Incorporation (16 pages) |