Whickham
Newcastle Upon Tyne
NE16 5SH
Secretary Name | Mr Matthew William Silversides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Glenhurst Drive Whickham Newcastle Upon Tyne Tyne & Wear NE16 5SH |
Registered Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Mark Silversides 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Registered office address changed from Ouseburn Building, Albion Row Newcastle upon Tyne Tyne and Wear NE6 1LL on 28 April 2014 (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2014 | Application to strike the company off the register (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
11 May 2009 | Appointment terminated secretary matthew silversides (1 page) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
28 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
8 March 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 November 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
3 August 2007 | Memorandum and Articles of Association (12 pages) |
30 July 2007 | Company name changed ambit new media (resources) LTD\certificate issued on 30/07/07 (2 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 14/04/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 May 2006 | Return made up to 14/04/06; full list of members (6 pages) |
14 April 2005 | Incorporation (17 pages) |