North Shields
Tyne & Wear
NE30 1AR
Director Name | Ms Almond Ruth Kellacher |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Video Producer And Director |
Country of Residence | England |
Correspondence Address | 38 Monks Park Way Newcastle Upon Tyne Tyne & Wear NE12 8XE |
Secretary Name | Anne Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Rowan Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9QJ |
Secretary Name | Barrie King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 September 2010) |
Role | Retired |
Correspondence Address | 44 Oxford Street Whitley Bay Tyne & Wear NE26 1AE |
Website | www.visiblemedia.uk.com |
---|
Registered Address | 29 Howard Street North Shields Tyne & Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,620 |
Cash | £2,422 |
Current Liabilities | £7,927 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2017 | Application to strike the company off the register (3 pages) |
20 December 2017 | Application to strike the company off the register (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Director's details changed for Elizabeth King on 29 March 2012 (2 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Director's details changed for Elizabeth King on 29 March 2012 (2 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
9 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
9 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Termination of appointment of Barrie King as a secretary (1 page) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Termination of appointment of Barrie King as a secretary (1 page) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 March 2010 | Director's details changed for Elizabeth King on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Elizabeth King on 25 March 2010 (2 pages) |
30 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
30 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
6 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
8 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
1 March 2005 | Incorporation (17 pages) |
1 March 2005 | Incorporation (17 pages) |