North Shields
NE30 2BP
Secretary Name | Mr Jonathan Ackley |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2006(same day as company formation) |
Role | Film Maker |
Country of Residence | England |
Correspondence Address | 18c Kirton Park Terrace North Shields NE30 2BP |
Director Name | Alexander White |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Chef |
Correspondence Address | 2 Dene Terrace Newcastle Upon Tyne NE15 8HX |
Website | hypefilm.co.uk |
---|---|
Telephone | 0191 2306463 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 18c Kirton Park Terrace North Shields NE30 2BP |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Preston |
Built Up Area | Tyneside |
100 at £1 | Jonathan Ackley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £521 |
Cash | £341 |
Current Liabilities | £3,847 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months, 3 weeks from now) |
28 February 2023 | Micro company accounts made up to 28 February 2022 (5 pages) |
---|---|
16 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
4 March 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
16 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
16 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
30 April 2020 | Registered office address changed from Kingsland Church Studios Priory Green Newcastle upon Tyne NE6 2DW to 18C Kirton Park Terrace North Shields NE30 2BP on 30 April 2020 (1 page) |
30 April 2020 | Secretary's details changed for Mr Jonathan Ackley on 29 April 2020 (1 page) |
29 April 2020 | Director's details changed for Mr Jonathan Ackley on 29 April 2020 (2 pages) |
29 April 2020 | Change of details for Mr Jonathan Ackley as a person with significant control on 29 April 2020 (2 pages) |
29 April 2020 | Secretary's details changed for Mr Jonathan Ackley on 29 April 2020 (1 page) |
25 March 2020 | Director's details changed for Mr Jonathan Ackley on 24 March 2020 (2 pages) |
24 March 2020 | Change of details for Mr Jonathan Ackley as a person with significant control on 20 February 2020 (2 pages) |
24 March 2020 | Director's details changed for Mr Jonathan Ackley on 24 March 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
27 March 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
15 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
27 December 2018 | Previous accounting period shortened from 28 March 2018 to 28 February 2018 (1 page) |
4 April 2018 | Micro company accounts made up to 28 March 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
30 November 2017 | Previous accounting period extended from 28 February 2017 to 28 March 2017 (1 page) |
30 November 2017 | Previous accounting period extended from 28 February 2017 to 28 March 2017 (1 page) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Director's details changed for Mr Jonathan Ackley on 23 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Jonathan Ackley on 23 November 2015 (2 pages) |
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 September 2014 | Director's details changed for Mr Jonathan Ackley on 1 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Jonathan Ackley on 1 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Jonathan Ackley on 1 September 2014 (2 pages) |
1 September 2014 | Registered office address changed from Suite 4.4 Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE to Kingsland Church Studios Priory Green Newcastle upon Tyne NE6 2DW on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Suite 4.4 Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE to Kingsland Church Studios Priory Green Newcastle upon Tyne NE6 2DW on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Suite 4.4 Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE to Kingsland Church Studios Priory Green Newcastle upon Tyne NE6 2DW on 1 September 2014 (1 page) |
30 August 2014 | Director's details changed for Mr Jonathan Ackley on 1 August 2014 (2 pages) |
30 August 2014 | Secretary's details changed for Mr Jonathan Ackley on 1 August 2014 (1 page) |
30 August 2014 | Secretary's details changed for Mr Jonathan Ackley on 1 August 2014 (1 page) |
30 August 2014 | Secretary's details changed for Mr Jonathan Ackley on 1 August 2014 (1 page) |
30 August 2014 | Secretary's details changed for Mr Jonathan Ackley on 1 August 2014 (1 page) |
30 August 2014 | Secretary's details changed for Mr Jonathan Ackley on 1 August 2014 (1 page) |
30 August 2014 | Director's details changed for Mr Jonathan Ackley on 1 August 2014 (2 pages) |
30 August 2014 | Secretary's details changed for Mr Jonathan Ackley on 1 August 2014 (1 page) |
30 August 2014 | Director's details changed for Mr Jonathan Ackley on 1 August 2014 (2 pages) |
4 February 2014 | Secretary's details changed for Mr Jonathan Ackley on 15 May 2012 (1 page) |
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Mr Jonathan Ackley on 15 May 2012 (2 pages) |
4 February 2014 | Director's details changed for Mr Jonathan Ackley on 15 May 2012 (2 pages) |
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Secretary's details changed for Mr Jonathan Ackley on 15 May 2012 (1 page) |
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
5 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
28 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
19 March 2010 | Director's details changed for Jonathan Ackley on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Jonathan Ackley on 19 March 2010 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
26 October 2009 | Registered office address changed from Suite 17 Old Tv Studios City Road Newcastle upon Tyne Tyne & Wear NE1 2AN on 26 October 2009 (2 pages) |
26 October 2009 | Registered office address changed from Suite 17 Old Tv Studios City Road Newcastle upon Tyne Tyne & Wear NE1 2AN on 26 October 2009 (2 pages) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from suite 17 old tv studios city road newcastle upon tyne tyne & wear NE1 2AS (1 page) |
31 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from suite 17 old tv studios city road newcastle upon tyne tyne & wear NE1 2AS (1 page) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
30 March 2009 | Appointment terminated director alexander white (1 page) |
30 March 2009 | Appointment terminated director alexander white (1 page) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
4 July 2008 | Director and secretary's change of particulars / jonathan ackley / 01/06/2008 (1 page) |
4 July 2008 | Capitals not rolled up (3 pages) |
4 July 2008 | Director and secretary's change of particulars / jonathan ackley / 01/06/2008 (1 page) |
4 July 2008 | Capitals not rolled up (3 pages) |
20 June 2008 | Return made up to 02/02/08; full list of members (4 pages) |
20 June 2008 | Return made up to 02/02/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
6 March 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
1 December 2007 | Registered office changed on 01/12/07 from: 2 dene terrace walbottle newcastle upon tyne NE15 8HX (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: 2 dene terrace walbottle newcastle upon tyne NE15 8HX (1 page) |
10 March 2007 | Return made up to 02/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 02/02/07; full list of members (7 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 205 tosson terrace newcastle upon tyne NE6 5EA (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 205 tosson terrace newcastle upon tyne NE6 5EA (1 page) |
2 February 2006 | Incorporation (14 pages) |
2 February 2006 | Incorporation (14 pages) |