Newcastle Upon Tyne
Tyne And Wear
NE1 6UF
Director Name | Mr John Ronald Graham |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2005(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Tru-Knit House 9-11 Carliol Square Newcastle Upon Tyne Tyne And Wear NE1 6UF |
Secretary Name | Mr Barrie John Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2006(7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Tru-Knit House 9-11 Carliol Square Newcastle Upon Tyne Tyne And Wear NE1 6UF |
Director Name | Mr Andrew Geoffrey White |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Tru-Knit House 9-11 Carliol Square Newcastle Upon Tyne Tyne And Wear NE1 6UF |
Secretary Name | Darren John Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Woburn Washington Tyne & Wear NE38 7JX |
Director Name | Mr John Louis Neilson |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 June 2019) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Tru-Knit House 9-11 Carliol Square Newcastle Upon Tyne Tyne And Wear NE1 6UF |
Website | distinctivepublishing.co.uk |
---|---|
Telephone | 0845 8842343 |
Telephone region | Unknown |
Registered Address | Suite 5 Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
70 at £1 | Mr John Louis Neilson 7.00% Ordinary D |
---|---|
300 at £1 | Barrie John Miller 30.00% Ordinary B |
300 at £1 | Mr Andrew Geoffrey White 30.00% Ordinary C |
300 at £1 | Mr John Ronald Graham 30.00% Ordinary A |
10 at £1 | David Rogerson 1.00% Ordinary E |
10 at £1 | Ewan Waterhouse 1.00% Ordinary E |
10 at £1 | Martin Williamson 1.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | -£5,654 |
Cash | £11,229 |
Current Liabilities | £268,824 |
Latest Accounts | 31 March 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 August 2021 (1 year, 9 months ago) |
---|---|
Next Return Due | 13 September 2022 (overdue) |
1 February 2008 | Delivered on: 14 February 2008 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
8 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
---|---|
8 September 2021 | Change of details for Mr Barrie John Miller as a person with significant control on 29 May 2020 (2 pages) |
8 September 2021 | Director's details changed for Mr Barrie John Miller on 29 May 2020 (2 pages) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
7 May 2020 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
20 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
19 November 2019 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2019 | Termination of appointment of John Louis Neilson as a director on 13 June 2019 (1 page) |
7 January 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
25 October 2018 | Previous accounting period shortened from 30 November 2018 to 30 September 2018 (1 page) |
13 September 2018 | Confirmation statement made on 30 August 2018 with updates (5 pages) |
9 July 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
14 March 2018 | Registered office address changed from 6B Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE to Tru-Knit House 9-11 Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF on 14 March 2018 (1 page) |
13 March 2018 | Secretary's details changed for Mr Barrie John Miller on 6 February 2018 (1 page) |
13 March 2018 | Director's details changed for Mr Barrie John Miller on 6 February 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr John Ronald Graham on 6 February 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr Andrew Geoffrey White on 6 February 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr John Louis Neilson on 6 February 2018 (2 pages) |
7 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
5 September 2016 | Confirmation statement made on 30 August 2016 with updates (8 pages) |
5 September 2016 | Confirmation statement made on 30 August 2016 with updates (8 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
8 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
2 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Mr John Louis Neilson on 1 October 2013 (2 pages) |
2 October 2014 | Director's details changed for Mr Andrew Geoffrey White on 1 October 2013 (2 pages) |
2 October 2014 | Director's details changed for Mr John Louis Neilson on 1 October 2013 (2 pages) |
2 October 2014 | Director's details changed for Mr Andrew Geoffrey White on 1 October 2013 (2 pages) |
2 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Mr John Louis Neilson on 1 October 2013 (2 pages) |
2 October 2014 | Director's details changed for Mr Andrew Geoffrey White on 1 October 2013 (2 pages) |
30 September 2014 | Director's details changed for Mr John Ronald Graham on 1 October 2013 (2 pages) |
30 September 2014 | Director's details changed for Mr Barrie John Miller on 1 October 2013 (2 pages) |
30 September 2014 | Secretary's details changed for Mr Barrie John Miller on 1 October 2013 (1 page) |
30 September 2014 | Director's details changed for Mr John Ronald Graham on 1 October 2013 (2 pages) |
30 September 2014 | Director's details changed for Mr Barrie John Miller on 1 October 2013 (2 pages) |
30 September 2014 | Secretary's details changed for Mr Barrie John Miller on 1 October 2013 (1 page) |
30 September 2014 | Director's details changed for Mr John Ronald Graham on 1 October 2013 (2 pages) |
30 September 2014 | Director's details changed for Mr Barrie John Miller on 1 October 2013 (2 pages) |
30 September 2014 | Secretary's details changed for Mr Barrie John Miller on 1 October 2013 (1 page) |
26 March 2014 | Registered office address changed from 7Th Floor Aidan House Sunderland Road Gateshead Tyne and Wear NE8 3HU United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Director's details changed for Mr John Ronald Graham on 7 March 2013 (2 pages) |
26 March 2014 | Director's details changed for Mr John Ronald Graham on 7 March 2013 (2 pages) |
26 March 2014 | Registered office address changed from 7Th Floor Aidan House Sunderland Road Gateshead Tyne and Wear NE8 3HU United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Director's details changed for Mr John Ronald Graham on 7 March 2013 (2 pages) |
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
9 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (10 pages) |
9 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (10 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (10 pages) |
22 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (10 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
15 April 2011 | Director's details changed for Mr John Ronald Graham on 13 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Andrew Geoffrey White on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Barrie John Miller on 13 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr John Ronald Graham on 13 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Andrew Geoffrey White on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Barrie John Miller on 13 April 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Mr Barrie John Miller on 13 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr John Louis Neilson on 14 April 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Mr Barrie John Miller on 13 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr John Louis Neilson on 14 April 2011 (2 pages) |
13 April 2011 | Registered office address changed from 7Th Floor Aiden House Sunderland Rd Gateshead Tyne and Wear NE8 3HU on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from 7Th Floor Aiden House Sunderland Rd Gateshead Tyne and Wear NE8 3HU on 13 April 2011 (1 page) |
7 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (10 pages) |
7 October 2010 | Director's details changed for Mr John Ronald Graham on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mr Barrie John Miller on 1 October 2009 (2 pages) |
7 October 2010 | Secretary's details changed for Mr Barrie John Miller on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for John Ronald Graham on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mr John Ronald Graham on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mr Barrie John Miller on 1 October 2009 (2 pages) |
7 October 2010 | Secretary's details changed for Mr Barrie John Miller on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for John Ronald Graham on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (10 pages) |
7 October 2010 | Director's details changed for Mr John Ronald Graham on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mr Barrie John Miller on 1 October 2009 (2 pages) |
7 October 2010 | Secretary's details changed for Mr Barrie John Miller on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for John Ronald Graham on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr John Louis Neilson on 2 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr John Louis Neilson on 2 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr John Louis Neilson on 2 January 2010 (2 pages) |
26 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
26 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Annual return made up to 30 August 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 30 August 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 November 2008 | Nc inc already adjusted 01/11/07 (1 page) |
1 November 2008 | Capitals not rolled up (2 pages) |
1 November 2008 | Capitals not rolled up (2 pages) |
1 November 2008 | Capitals not rolled up (2 pages) |
1 November 2008 | Capitals not rolled up (2 pages) |
1 November 2008 | Capitals not rolled up (2 pages) |
1 November 2008 | Capitals not rolled up (2 pages) |
1 November 2008 | Capitals not rolled up (2 pages) |
1 November 2008 | Resolutions
|
1 November 2008 | Nc inc already adjusted 01/11/07 (1 page) |
1 November 2008 | Capitals not rolled up (2 pages) |
1 November 2008 | Capitals not rolled up (2 pages) |
1 November 2008 | Capitals not rolled up (2 pages) |
1 November 2008 | Capitals not rolled up (2 pages) |
1 November 2008 | Capitals not rolled up (2 pages) |
1 November 2008 | Capitals not rolled up (2 pages) |
1 November 2008 | Capitals not rolled up (2 pages) |
1 November 2008 | Resolutions
|
22 October 2008 | Return made up to 30/08/08; full list of members (6 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 24 lancaster street summerhill square newcastle upon tyne NE4 6EU (1 page) |
22 October 2008 | Return made up to 30/08/08; full list of members (6 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 24 lancaster street summerhill square newcastle upon tyne NE4 6EU (1 page) |
20 October 2008 | Return made up to 30/08/07; full list of members (4 pages) |
20 October 2008 | Return made up to 30/08/07; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
4 June 2008 | Director appointed andrew geoffrey white (2 pages) |
4 June 2008 | Director appointed john louis neilson (2 pages) |
4 June 2008 | Director appointed andrew geoffrey white (2 pages) |
4 June 2008 | Director appointed john louis neilson (2 pages) |
14 February 2008 | Particulars of mortgage/charge (7 pages) |
14 February 2008 | Particulars of mortgage/charge (7 pages) |
18 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
18 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
23 March 2007 | Accounting reference date extended from 31/08/06 to 30/11/06 (1 page) |
23 March 2007 | Accounting reference date extended from 31/08/06 to 30/11/06 (1 page) |
23 January 2007 | Return made up to 30/08/06; full list of members
|
23 January 2007 | Return made up to 30/08/06; full list of members
|
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
30 August 2005 | Incorporation (22 pages) |
30 August 2005 | Incorporation (22 pages) |