Newcastle Upon Tyne
NE6 5NT
Director Name | Mr Magnus Iain Gray Dennison |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2006(same day as company formation) |
Role | Filmmaker |
Country of Residence | United Kingdom |
Correspondence Address | 88 Falmouth Road Falmouth Road Newcastle Upon Tyne NE6 5NT |
Secretary Name | Mr Magnus Dennison |
---|---|
Status | Current |
Appointed | 20 January 2012(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 5-9 Side Newcastle Upon Tyne NE1 3JE |
Secretary Name | Mr Magnus Iain Gray Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Grove Front Street Tynemouth Tyne & Wear NE30 4BY |
Secretary Name | Peter Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 January 2012) |
Role | Company Director |
Correspondence Address | 1 The Grove Front Street Tynemouth Tyne & Wear NE30 4BY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | meerkatfilms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2211119 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 5-9 Side Newcastle Upon Tyne NE1 3JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Katja Riitta Dennison 50.00% Ordinary |
---|---|
2.5k at £1 | Magnus Iain Gray Dennison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,649 |
Cash | £8,531 |
Current Liabilities | £12,901 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
13 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
22 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
20 July 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
15 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
19 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
6 July 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
20 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
16 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
14 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Director's details changed for Mr Magnus Iain Gray Dennison on 20 November 2014 (2 pages) |
21 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Director's details changed for Mrs Katja Riitta Dennison on 20 November 2014 (2 pages) |
21 September 2015 | Director's details changed for Mrs Katja Riitta Dennison on 20 November 2014 (2 pages) |
21 September 2015 | Director's details changed for Mr Magnus Iain Gray Dennison on 20 November 2014 (2 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
29 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
8 June 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
4 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
4 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
15 May 2012 | Previous accounting period shortened from 31 August 2012 to 29 February 2012 (1 page) |
15 May 2012 | Previous accounting period shortened from 31 August 2012 to 29 February 2012 (1 page) |
2 February 2012 | Registered office address changed from the Cottage 5-9 Side Newcastle-upon-Tyne Tyne and Wear NE1 3JE United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from the Cottage 5-9 Side Newcastle-upon-Tyne Tyne and Wear NE1 3JE United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from the Cottage 5-9 Side Newcastle-upon-Tyne Tyne and Wear NE1 3JE United Kingdom on 2 February 2012 (1 page) |
1 February 2012 | Appointment of Mr Magnus Dennison as a secretary (1 page) |
1 February 2012 | Termination of appointment of Peter Roberts as a secretary (1 page) |
1 February 2012 | Termination of appointment of Peter Roberts as a secretary (1 page) |
1 February 2012 | Appointment of Mr Magnus Dennison as a secretary (1 page) |
7 September 2011 | Registered office address changed from 1 the Grove, Front Street Tynemouth North Shields Tyne and Wear NE30 4BY on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 1 the Grove, Front Street Tynemouth North Shields Tyne and Wear NE30 4BY on 7 September 2011 (1 page) |
7 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Registered office address changed from 1 the Grove, Front Street Tynemouth North Shields Tyne and Wear NE30 4BY on 7 September 2011 (1 page) |
7 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 September 2010 | Director's details changed for Mr Magnus Iain Gray Dennison on 1 October 2009 (2 pages) |
24 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Mrs Katja Riitta Dennison on 1 October 2009 (2 pages) |
24 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Mr Magnus Iain Gray Dennison on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Mrs Katja Riitta Dennison on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Mr Magnus Iain Gray Dennison on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Mrs Katja Riitta Dennison on 1 October 2009 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
27 August 2009 | Director's change of particulars / magnus dennison / 10/08/2009 (1 page) |
27 August 2009 | Director's change of particulars / katja dennison / 10/08/2009 (1 page) |
27 August 2009 | Director's change of particulars / magnus dennison / 10/08/2009 (1 page) |
27 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
27 August 2009 | Director's change of particulars / katja dennison / 10/08/2009 (1 page) |
31 March 2009 | Ad 19/03/09\gbp si 4998@1=4998\gbp ic 2/5000\ (2 pages) |
31 March 2009 | Ad 19/03/09\gbp si 4998@1=4998\gbp ic 2/5000\ (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | New secretary appointed;new director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New secretary appointed;new director appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Incorporation (17 pages) |
10 August 2006 | Incorporation (17 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |