Gunnerton
Hexham
Northumberland
NE48 4EA
Secretary Name | Mr Stephen Peter Reed |
---|---|
Status | Closed |
Appointed | 13 March 2013(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 November 2016) |
Role | Company Director |
Correspondence Address | 118 Pilgrim St Newcastle Upon Tyne Tyne & Wear NE1 6SG |
Director Name | Gary Anthony Jervis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(same day as company formation) |
Role | Media Director |
Correspondence Address | 8 Scott Close Beaumont Park Hexham Northumberland NE46 2QB |
Secretary Name | Mrs Angela Ellen Stanger-Leathes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fort House Old Hartley Northumberland NE26 4RL |
Director Name | Garry Thomas Consiglio |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 December 2006) |
Role | Creative Director |
Correspondence Address | 21 Vancouver Drive Cochrane Park Newcastle Upon Tyne Tyne & Wear NE7 7SB |
Secretary Name | Miss Lisa Marie Cooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2010) |
Role | Client Services |
Country of Residence | United Kingdom |
Correspondence Address | 55 Hall Farm Road Sunderland Tyne Wear SR3 2UY |
Director Name | Miss Lisa Marie Cooney |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Hall Farm Road Sunderland Tyne Wear SR3 2UY |
Secretary Name | Mrs Sonia Ann Foster |
---|---|
Status | Resigned |
Appointed | 01 March 2010(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 13 March 2013) |
Role | Company Director |
Correspondence Address | Dukes House 4 High Street Newburn Newcastle Upon Tyne Tyne & Wear NE15 8LN |
Registered Address | 118 Pilgrim St Newcastle Upon Tyne Tyne & Wear NE1 6SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £905,675 |
Gross Profit | £210,973 |
Net Worth | £58,593 |
Cash | £7,635 |
Current Liabilities | £250,733 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
11 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2016 | Final Gazette dissolved following liquidation (1 page) |
11 August 2016 | Resolutions
|
11 August 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
17 June 2016 | Liquidators' statement of receipts and payments to 13 January 1946 (4 pages) |
17 June 2016 | Liquidators' statement of receipts and payments to 13 January 1946 (4 pages) |
19 March 2015 | Liquidators' statement of receipts and payments to 13 January 2015 (6 pages) |
19 March 2015 | Liquidators statement of receipts and payments to 13 January 2015 (6 pages) |
19 March 2015 | Liquidators' statement of receipts and payments to 13 January 2015 (6 pages) |
18 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 January 2014 | Registered office address changed from Dukes House 4 High Street Newburn Newcastle upon Tyne Tyne & Wear NE15 8LN on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from Dukes House 4 High Street Newburn Newcastle upon Tyne Tyne & Wear NE15 8LN on 28 January 2014 (2 pages) |
24 January 2014 | Appointment of a voluntary liquidator (1 page) |
24 January 2014 | Statement of affairs with form 4.19 (6 pages) |
24 January 2014 | Appointment of a voluntary liquidator (1 page) |
24 January 2014 | Statement of affairs with form 4.19 (6 pages) |
5 December 2013 | Termination of appointment of Lisa Cooney as a director (1 page) |
5 December 2013 | Termination of appointment of Lisa Cooney as a director (1 page) |
29 October 2013 | Appointment of Mr Stephen Peter Reed as a secretary (1 page) |
29 October 2013 | Appointment of Mr Stephen Peter Reed as a secretary (1 page) |
15 October 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
15 October 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
13 March 2013 | Termination of appointment of Sonia Foster as a secretary (1 page) |
13 March 2013 | Termination of appointment of Sonia Foster as a secretary (1 page) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
12 September 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
12 September 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
24 February 2012 | Resolutions
|
24 February 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
24 February 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
24 February 2012 | Resolutions
|
24 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
1 March 2010 | Termination of appointment of Lisa Cooney as a secretary (1 page) |
1 March 2010 | Appointment of Mrs Sonia Ann Foster as a secretary (1 page) |
1 March 2010 | Appointment of Mrs Sonia Ann Foster as a secretary (1 page) |
1 March 2010 | Termination of appointment of Lisa Cooney as a secretary (1 page) |
12 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Stephen Peter Reed on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Miss Lisa Marie Cooney on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Stephen Peter Reed on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Miss Lisa Marie Cooney on 12 November 2009 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 January 2009 | Director appointed miss lisa cooney (1 page) |
6 January 2009 | Director appointed miss lisa cooney (1 page) |
6 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
6 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
18 August 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
18 August 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
4 February 2008 | Return made up to 04/11/07; full list of members (3 pages) |
4 February 2008 | Return made up to 04/11/07; full list of members (3 pages) |
17 October 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
17 October 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
25 July 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Return made up to 04/11/06; full list of members (3 pages) |
22 May 2007 | Return made up to 04/11/06; full list of members (3 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
17 January 2007 | Company name changed carpe diem advertising LIMITED\certificate issued on 17/01/07 (2 pages) |
17 January 2007 | Company name changed carpe diem advertising LIMITED\certificate issued on 17/01/07 (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: 29 howard street north shields tyne & wear NE30 1AR (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 29 howard street north shields tyne & wear NE30 1AR (1 page) |
4 December 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
4 December 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
19 January 2006 | Return made up to 04/11/05; full list of members (3 pages) |
19 January 2006 | Return made up to 04/11/05; full list of members (3 pages) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
11 October 2005 | Accounting reference date extended from 30/11/05 to 28/02/06 (1 page) |
11 October 2005 | Accounting reference date extended from 30/11/05 to 28/02/06 (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
5 May 2005 | Particulars of mortgage/charge (6 pages) |
5 May 2005 | Particulars of mortgage/charge (6 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Ad 17/12/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
29 December 2004 | Ad 17/12/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
22 December 2004 | New director appointed (1 page) |
22 December 2004 | New director appointed (1 page) |
4 November 2004 | Incorporation (17 pages) |
4 November 2004 | Incorporation (17 pages) |