Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4RG
Secretary Name | Mark R Williams Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2008(2 years after company formation) |
Appointment Duration | 1 year, 12 months (closed 12 January 2010) |
Correspondence Address | 362 Shooters Hill Road London SE18 4LS |
Secretary Name | Stuart Andrew Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Bridgewater Canal Side Grappenhall Warrington Cheshire WA4 3EX |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | The International Business Centre Mulgrave House Mulgrave Terrace Gateshead Tyne & Wear NE8 1AN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £6,000 |
Net Worth | -£15,336 |
Current Liabilities | £15,474 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Return made up to 12/01/09; full list of members (3 pages) |
9 June 2009 | Return made up to 12/01/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2009 | Return made up to 12/01/08; full list of members (3 pages) |
12 January 2009 | Return made up to 12/01/08; full list of members (3 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: office 6 greenesfield business centre mulgrave terrace gateshead northumbria NE8 1PQ (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: office 6 greenesfield business centre mulgrave terrace gateshead northumbria NE8 1PQ (1 page) |
1 February 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
1 February 2008 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
1 February 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
1 February 2008 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
25 January 2008 | Company name changed jigsaw media LIMITED\certificate issued on 25/01/08 (2 pages) |
25 January 2008 | Company name changed jigsaw media LIMITED\certificate issued on 25/01/08 (2 pages) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Accounting reference date shortened from 31/12/08 to 31/08/08 (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Accounting reference date shortened from 31/12/08 to 31/08/08 (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
25 October 2007 | Company name changed simply media productions LIMITED\certificate issued on 25/10/07 (2 pages) |
25 October 2007 | Company name changed simply media productions LIMITED\certificate issued on 25/10/07 (2 pages) |
27 January 2007 | Return made up to 12/01/07; full list of members (6 pages) |
27 January 2007 | Return made up to 12/01/07; full list of members (6 pages) |
17 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
17 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
12 January 2006 | Incorporation (12 pages) |
12 January 2006 | Incorporation (12 pages) |