Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6PZ
Secretary Name | Rebecca Marie Gillooly |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2006(5 days after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Co Secretary |
Correspondence Address | 21 Birchwood Avenue Wideopen Newcastle Upon Tyne Tyne & Wear NE13 6PZ |
Director Name | Mrs Rebecca Marie Gillooly |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2016(10 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Website | cinetodvdtransfer.co.uk |
---|---|
Telephone | 0191 2869800 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Christopher Gillooly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,297 |
Cash | £10,191 |
Current Liabilities | £15,323 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
21 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
8 June 2018 | Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 8 June 2018 (1 page) |
12 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 February 2017 | Secretary's details changed for Rebekah Dunn on 6 April 2016 (1 page) |
16 February 2017 | Appointment of Mrs Rebecca Marie Gillooly as a director on 31 July 2016 (2 pages) |
16 February 2017 | Secretary's details changed for Rebekah Dunn on 6 April 2016 (1 page) |
16 February 2017 | Appointment of Mrs Rebecca Marie Gillooly as a director on 31 July 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders (4 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Christopher Gillooly on 27 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Christopher Gillooly on 27 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 December 2009 | Registered office address changed from Unit B8 Marquis Court, Team Valley, Gateshead Tyne & Wear NE11 0RU on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from Unit B8 Marquis Court, Team Valley, Gateshead Tyne & Wear NE11 0RU on 16 December 2009 (1 page) |
28 July 2009 | Location of register of members (1 page) |
28 July 2009 | Location of register of members (1 page) |
28 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 July 2008 | Secretary's change of particulars / rebekah dunn / 07/04/2008 (1 page) |
28 July 2008 | Director's change of particulars / christopher gillooly / 07/04/2008 (1 page) |
28 July 2008 | Director's change of particulars / christopher gillooly / 07/04/2008 (1 page) |
28 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
28 July 2008 | Secretary's change of particulars / rebekah dunn / 07/04/2008 (1 page) |
28 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
4 August 2006 | Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
27 July 2006 | Incorporation (13 pages) |
27 July 2006 | Incorporation (13 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |