Kingsway South
Gateshead
Tyne And Wear
NE11 0JW
Secretary Name | Mrs Linda Rooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | Co*Shabang, Valley House Team Valley Trading Estat Kingsway South Gateshead Tyne And Wear NE11 0JW |
Website | gedanken.co.uk |
---|---|
Telephone | 0191 3051122 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Co*Shabang, Valley House Team Valley Trading Estate Kingsway South Gateshead Tyne And Wear NE11 0JW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
99 at £1 | David Cliff 99.00% Ordinary |
---|---|
1 at £1 | Linda Rooks 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197,224 |
Cash | £278,439 |
Current Liabilities | £88,386 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
8 April 2024 | Confirmation statement made on 3 April 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
17 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
17 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
13 April 2022 | Confirmation statement made on 3 April 2022 with updates (5 pages) |
12 April 2022 | Registered office address changed from Office 13N, Pinetree Business Centre Durham Road Birtley Chester-Le-Street Durham DH3 2TD United Kingdom to Co*Shabang, Valley House Team Valley Trading Estate Kingsway South Gateshead Tyne and Wear NE11 0JW on 12 April 2022 (1 page) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
5 November 2021 | Registered office address changed from Evolve Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY to Office 13N, Pinetree Business Centre Durham Road Birtley Chester-Le-Street Durham DH3 2TD on 5 November 2021 (1 page) |
14 May 2021 | Change of details for Mrs Marion Cliff as a person with significant control on 3 April 2017 (2 pages) |
14 May 2021 | Confirmation statement made on 3 April 2021 with updates (5 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 April 2019 | Confirmation statement made on 3 April 2019 with updates (5 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
17 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Registered office address changed from Regus House, 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW England on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Regus House, 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW England on 13 June 2012 (1 page) |
8 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
19 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 April 2010 | Secretary's details changed for Linda Rooks on 3 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Linda Rooks on 3 April 2010 (1 page) |
27 April 2010 | Registered office address changed from 4 Hogarth Drive Columbia Village Washington Tyne & Wear NE38 7LA on 27 April 2010 (1 page) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for David Cliff on 3 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from 4 Hogarth Drive Columbia Village Washington Tyne & Wear NE38 7LA on 27 April 2010 (1 page) |
27 April 2010 | Director's details changed for David Cliff on 3 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for David Cliff on 3 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Linda Rooks on 3 April 2010 (1 page) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 August 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
4 August 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
7 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
16 April 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
16 April 2007 | Secretary's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 howarth drive, columbia village, washington tyne & wear NE38 7LA (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 howarth drive, columbia village, washington tyne & wear NE38 7LA (1 page) |
21 June 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | Incorporation (16 pages) |
3 April 2006 | Incorporation (16 pages) |