Newcastle Upon Tyne
Tyne And Wear
NE1 8XS
Director Name | Mr Martin Macmurtrie |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2012(7 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne Tyne And Wear NE1 8XS |
Director Name | Mr Robin John Herdman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne Tyne And Wear NE1 8XS |
Director Name | Mr Francis Patrick Murphy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2017(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Not Employed |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne Tyne And Wear NE1 8XS |
Director Name | Ms Tessa Elizabeth Margaret Padden |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(4 days after company formation) |
Appointment Duration | 8 years (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roundstone Close Newcastle Upon Tyne Tyne & Wear NE7 7GH |
Secretary Name | Julie Winifred Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(4 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 19 November 2009) |
Role | Secretary |
Correspondence Address | 49 Otterburn Avenue Whitley Bay Tyne & Wear NE25 9QR |
Director Name | Mr Jeff Brattan-Wilson |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 May 2011(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2017) |
Role | Trustee |
Country of Residence | Wales |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne Tyne And Wear NE1 8XS |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Correspondence Address | 20 Kingshurst Road Northfield Birmingham B31 2LN |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.becomingvisible.co.uk |
---|---|
Telephone | 0191 2330999 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Mea House Ellison Place Newcastle Upon Tyne Tyne And Wear NE1 8XS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £127,430 |
Cash | £30,783 |
Current Liabilities | £26,582 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
5 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
21 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
26 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
1 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
20 February 2017 | Appointment of Mr Robin John Herdman as a director on 1 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Francis Patrick Murphy as a director on 10 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Robin John Herdman as a director on 1 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Jeff Brattan-Wilson as a director on 1 February 2017 (1 page) |
20 February 2017 | Appointment of Mr Francis Patrick Murphy as a director on 10 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Jeff Brattan-Wilson as a director on 1 February 2017 (1 page) |
13 January 2017 | Confirmation statement made on 19 November 2016 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 19 November 2016 with updates (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 November 2015 | Annual return made up to 19 November 2015 no member list (4 pages) |
25 November 2015 | Annual return made up to 19 November 2015 no member list (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Annual return made up to 19 November 2014 no member list (3 pages) |
19 December 2014 | Annual return made up to 19 November 2014 no member list (3 pages) |
19 May 2014 | Registered office address changed from Newcastle Deaf Centre 2 Summerhill Grove Newcastle upon Tyne NE4 6EE on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Newcastle Deaf Centre 2 Summerhill Grove Newcastle upon Tyne NE4 6EE on 19 May 2014 (1 page) |
1 February 2014 | Annual return made up to 19 November 2013 no member list (3 pages) |
1 February 2014 | Annual return made up to 19 November 2013 no member list (3 pages) |
31 January 2014 | Termination of appointment of Tessa Padden as a director (1 page) |
31 January 2014 | Appointment of Mr Jeff Brattan-Wilson as a director (2 pages) |
31 January 2014 | Termination of appointment of Tessa Padden as a director (1 page) |
31 January 2014 | Appointment of Mr Jeff Brattan-Wilson as a director (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Appointment of Mr Martin Macmurtrie as a director (2 pages) |
17 December 2012 | Appointment of Mr Martin Macmurtrie as a director (2 pages) |
23 November 2012 | Annual return made up to 19 November 2012 no member list (3 pages) |
23 November 2012 | Annual return made up to 19 November 2012 no member list (3 pages) |
18 October 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
18 October 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2011 | Annual return made up to 19 November 2011 no member list (2 pages) |
7 December 2011 | Annual return made up to 19 November 2011 no member list (2 pages) |
22 December 2010 | Annual return made up to 19 November 2010 no member list (2 pages) |
22 December 2010 | Annual return made up to 19 November 2010 no member list (2 pages) |
1 March 2010 | Annual return made up to 19 November 2009 no member list (2 pages) |
1 March 2010 | Director's details changed for Tessa Elizabeth Margaret Padden on 19 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Tessa Elizabeth Margaret Padden on 19 November 2009 (2 pages) |
1 March 2010 | Appointment of Miss Dawn Marshall as a secretary (1 page) |
1 March 2010 | Annual return made up to 19 November 2009 no member list (2 pages) |
1 March 2010 | Termination of appointment of Julie Stephenson as a secretary (1 page) |
1 March 2010 | Termination of appointment of Julie Stephenson as a secretary (1 page) |
1 March 2010 | Appointment of Miss Dawn Marshall as a secretary (1 page) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
10 November 2009 | Annual return made up to 19 November 2008 no member list (2 pages) |
10 November 2009 | Annual return made up to 19 November 2008 no member list (2 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
12 December 2007 | Annual return made up to 19/11/07 (2 pages) |
12 December 2007 | Annual return made up to 19/11/07 (2 pages) |
24 May 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
24 May 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
9 February 2007 | Annual return made up to 19/11/06
|
9 February 2007 | Annual return made up to 19/11/06
|
27 November 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
5 January 2006 | Annual return made up to 19/11/05
|
5 January 2006 | Annual return made up to 19/11/05
|
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
19 November 2004 | Incorporation (20 pages) |
19 November 2004 | Incorporation (20 pages) |