Walker Road
Newcastle Upon Tyne
NE6 1AB
Secretary Name | Helen Powell |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Studio 18, The Kiln Hoults Estate Walker Road Newcastle Upon Tyne NE6 1AB |
Director Name | Helen Powell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2009(2 years, 3 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Studio 18, The Kiln Hoults Estate Walker Road Newcastle Upon Tyne NE6 1AB |
Director Name | Mr Hugh Weedon Nicholas Cheswright |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Two Queens Cambo Morpeth Northumberland NE61 4BA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | emotional-logic.co.uk |
---|---|
Telephone | 0191 2653248 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Studio 18, The Kiln Hoults Estate Walker Road Newcastle Upon Tyne NE6 1AB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
1 at £1 | Annett Pecher 14.29% Ordinary A |
---|---|
1 at £1 | Annett Pecher 14.29% Ordinary C |
1 at £1 | Annett Pecher 14.29% Ordinary D |
1 at £1 | Helen Powell 14.29% Ordinary A |
1 at £1 | Helen Powell 14.29% Ordinary C |
1 at £1 | Hugh Cheswright 14.29% Ordinary B |
1 at £1 | Hugh Weedon Nicholas Cheswright 14.29% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £840 |
Cash | £3 |
Current Liabilities | £79,932 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
9 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
29 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
23 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
15 January 2019 | Change of details for Mr Hugh Weedon Nicholas Cheswright as a person with significant control on 15 January 2019 (2 pages) |
4 January 2019 | Change of details for Ms Annett Pecher as a person with significant control on 8 October 2018 (2 pages) |
4 January 2019 | Director's details changed for Ms Annett Pecher on 8 October 2018 (2 pages) |
5 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
29 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
3 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
25 January 2017 | Registered office address changed from Studio 18 the Kiln Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL to Studio 18, the Kiln Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Studio 18 the Kiln Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL to Studio 18, the Kiln Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 25 January 2017 (1 page) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (8 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (8 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Secretary's details changed for Helen Powell on 17 January 2016 (1 page) |
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Secretary's details changed for Helen Powell on 17 January 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
19 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 April 2013 | Registered office address changed from Old Maling Pottery Walker Newcastle on Tyne Tyne and Wear NE6 1AB on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from Old Maling Pottery Walker Newcastle on Tyne Tyne and Wear NE6 1AB on 18 April 2013 (1 page) |
29 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Statement of capital following an allotment of shares on 25 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 25 July 2011
|
9 February 2012 | Change of share class name or designation (2 pages) |
9 February 2012 | Change of share class name or designation (2 pages) |
6 December 2011 | Termination of appointment of Hugh Cheswright as a director (1 page) |
6 December 2011 | Termination of appointment of Hugh Cheswright as a director (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 August 2011 | Resolutions
|
23 August 2011 | Resolutions
|
4 May 2011 | Director's details changed for Annett Pecher on 2 October 2009 (2 pages) |
4 May 2011 | Director's details changed for Annett Pecher on 2 October 2009 (2 pages) |
4 May 2011 | Director's details changed for Annett Pecher on 2 October 2009 (2 pages) |
3 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 February 2010 | Director's details changed for Annett Pecher on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Helen Powell on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Annett Pecher on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Annett Pecher on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Helen Powell on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Helen Powell on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
14 May 2009 | Director appointed helen marie powell (2 pages) |
14 May 2009 | Director appointed helen marie powell (2 pages) |
3 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 18/01/08; full list of members (3 pages) |
20 January 2009 | Return made up to 18/01/08; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | New secretary appointed (2 pages) |
8 March 2007 | New secretary appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | New director appointed (2 pages) |
18 January 2007 | Incorporation (13 pages) |
18 January 2007 | Incorporation (13 pages) |