Ponteland
Tyne & Wear
NE20 9BL
Secretary Name | Anthony Phillipson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ridgely Drive Ponteland Tyne & Wear NE20 9BL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Roy Weatherley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Abbey Close Monkseaton Whitley Bay Tyne & Wear NE25 9RJ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | boomcreative.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2650004 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 004, Mailing Exchange Hoults Yard Newcastle Upon Tyne Tyne & Wear NE6 1AB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
50 at £1 | Anthony Phillipson 50.00% Ordinary |
---|---|
50 at £1 | Roy Weatherley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,737 |
Cash | £104,546 |
Current Liabilities | £95,812 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 3 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 1 week from now) |
21 October 2020 | Registered office address changed from 301 Mailing Exchange Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB England to 004, Mailing Exchange Hoults Yard Newcastle upon Tyne Tyne & Wear NE6 1AB on 21 October 2020 (1 page) |
---|---|
22 July 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
28 January 2020 | Termination of appointment of Roy Weatherley as a director on 28 January 2020 (1 page) |
1 October 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
20 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
17 March 2016 | Registered office address changed from Studio 1a the Kiln Hoults Estate Newcastle upon Tyne Tyne and Wear NE6 1AB to 301 Mailing Exchange Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from Studio 1a the Kiln Hoults Estate Newcastle upon Tyne Tyne and Wear NE6 1AB to 301 Mailing Exchange Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 17 March 2016 (1 page) |
19 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
8 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
13 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
22 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Full accounts made up to 31 July 2010 (3 pages) |
5 November 2010 | Full accounts made up to 31 July 2010 (3 pages) |
20 July 2010 | Director's details changed for Roy Weatherley on 3 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Roy Weatherley on 3 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Anthony Phillipson on 3 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Anthony Phillipson on 3 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Roy Weatherley on 3 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Anthony Phillipson on 3 June 2010 (2 pages) |
25 May 2010 | Registered office address changed from 6 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF on 25 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from 6 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF on 25 May 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
8 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
5 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
26 June 2007 | Return made up to 03/06/07; no change of members (7 pages) |
26 June 2007 | Return made up to 03/06/07; no change of members (7 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
13 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
13 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
21 December 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
21 December 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
29 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
29 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 7-15 pink lane newcastle upon tyne tyne & wear NE1 5DW (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 7-15 pink lane newcastle upon tyne tyne & wear NE1 5DW (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Incorporation (18 pages) |
3 June 2004 | Incorporation (18 pages) |