North Shields
NE30 1AR
Secretary Name | Mrs Amy Margaret Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Walton Avenue North Shields Tyne & Wear NE29 9NH |
Secretary Name | Mrs Catherine Hingston |
---|---|
Status | Resigned |
Appointed | 25 January 2011(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 April 2013) |
Role | Company Director |
Correspondence Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Website | www.whiteroomcreations.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 3545005 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£18,510 |
Cash | £186 |
Current Liabilities | £20,156 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 March 2024 (6 days ago) |
---|---|
Next Return Due | 5 April 2025 (1 year from now) |
7 September 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
25 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
29 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
16 October 2018 | Director's details changed for Mr Stuart Charles Hingston on 16 October 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
18 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
29 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
13 August 2015 | Statement of capital following an allotment of shares on 13 August 2015
|
13 August 2015 | Statement of capital following an allotment of shares on 13 August 2015
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
5 May 2015 | Director's details changed for Mr Stuart Charles Hingston on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Stuart Charles Hingston on 5 May 2015 (2 pages) |
17 March 2015 | Amended total exemption full accounts made up to 31 May 2014 (10 pages) |
17 March 2015 | Amended total exemption full accounts made up to 31 May 2014 (10 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
21 October 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
3 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Termination of appointment of Catherine Hingston as a secretary (1 page) |
24 April 2013 | Termination of appointment of Catherine Hingston as a secretary (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 October 2011 | Registered office address changed from Studio 1 Howard House Commercial Centre Howard Street North Shields Tyne and Wear NE30 1AR on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from Studio 1 Howard House Commercial Centre Howard Street North Shields Tyne and Wear NE30 1AR on 18 October 2011 (1 page) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
26 January 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
26 January 2011 | Appointment of Mrs Catherine Hingston as a secretary (1 page) |
26 January 2011 | Appointment of Mrs Catherine Hingston as a secretary (1 page) |
25 January 2011 | Termination of appointment of Amy Rose as a secretary (1 page) |
25 January 2011 | Termination of appointment of Amy Rose as a secretary (1 page) |
20 July 2010 | Director's details changed for Stuart Charles Hingston on 1 May 2010 (3 pages) |
20 July 2010 | Director's details changed for Stuart Charles Hingston on 1 May 2010 (3 pages) |
20 July 2010 | Secretary's details changed for Amy Margaret Hingston on 1 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Stuart Charles Hingston on 1 May 2010 (3 pages) |
20 July 2010 | Secretary's details changed for Amy Margaret Hingston on 1 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
18 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
30 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
30 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
11 September 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
11 September 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from studio 1 10 howard house commercial centre howard street north shields tyne & wear NE30 1AR (1 page) |
26 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
26 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from studio 1 10 howard house commercial centre howard street north shields tyne & wear NE30 1AR (1 page) |
4 June 2008 | Memorandum and Articles of Association (20 pages) |
4 June 2008 | Memorandum and Articles of Association (20 pages) |
22 May 2008 | Company name changed branded design LIMITED\certificate issued on 23/05/08 (2 pages) |
22 May 2008 | Company name changed branded design LIMITED\certificate issued on 23/05/08 (2 pages) |
22 January 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
22 January 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
15 January 2008 | Memorandum and Articles of Association (16 pages) |
15 January 2008 | Memorandum and Articles of Association (16 pages) |
10 January 2008 | Company name changed white room creations LIMITED\certificate issued on 10/01/08 (2 pages) |
10 January 2008 | Company name changed white room creations LIMITED\certificate issued on 10/01/08 (2 pages) |
28 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
28 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
31 May 2006 | Incorporation (21 pages) |
31 May 2006 | Incorporation (21 pages) |