Whitley Bay
NE26 2QN
Director Name | Hilary Ruth Pethick |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Percy Road Whitley Bay Tyne And Wear NE26 2AY |
Secretary Name | Hilary Ruth Pethick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Percy Road Whitley Bay Tyne And Wear NE26 2AY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | reallifefilms.co.uk |
---|---|
Telephone | 0800 0811982 |
Telephone region | Freephone |
Registered Address | 43 Victoria Terrace Whitley Bay NE26 2QN |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £1,170 |
Cash | £655 |
Current Liabilities | £6,530 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
12 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 March 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
26 March 2019 | Register inspection address has been changed from 4 Bideford Gardens Bideford Gardens Whitley Bay NE26 1QW England to 1 Seaton Crescent Monkseaton Whitley Bay NE25 8DG (1 page) |
25 March 2019 | Registered office address changed from 45 Percy Road Whitley Bay Tyne and Wear NE26 2AY to 1 Seaton Crescent Monkseaton Whitley Bay Tyne and Wear NE25 8DG on 25 March 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
5 March 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
23 January 2017 | Register inspection address has been changed to 4 Bideford Gardens Bideford Gardens Whitley Bay NE26 1QW (1 page) |
23 January 2017 | Register(s) moved to registered inspection location 4 Bideford Gardens Bideford Gardens Whitley Bay NE26 1QW (1 page) |
23 January 2017 | Register inspection address has been changed to 4 Bideford Gardens Bideford Gardens Whitley Bay NE26 1QW (1 page) |
23 January 2017 | Register(s) moved to registered inspection location 4 Bideford Gardens Bideford Gardens Whitley Bay NE26 1QW (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Termination of appointment of Hilary Ruth Pethick as a secretary on 20 January 2015 (1 page) |
1 April 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Termination of appointment of Hilary Ruth Pethick as a director on 20 January 2015 (1 page) |
1 April 2015 | Termination of appointment of Hilary Ruth Pethick as a secretary on 20 January 2015 (1 page) |
1 April 2015 | Termination of appointment of Hilary Ruth Pethick as a director on 20 January 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR United Kingdom on 19 February 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Director's details changed for Hilary Ruth Pethick on 28 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Director's details changed for Hilary Ruth Pethick on 28 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Registered office address changed from 22 Eastbourne Gardens Whitley Bay NE26 1PT on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from 22 Eastbourne Gardens Whitley Bay NE26 1PT on 21 December 2011 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Secretary's details changed for Hilary Ruth Pethick on 20 December 2011 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Director's details changed for David Pethick on 20 December 2011 (2 pages) |
20 December 2011 | Secretary's details changed for Hilary Ruth Pethick on 20 December 2011 (1 page) |
20 December 2011 | Director's details changed for David Pethick on 20 December 2011 (2 pages) |
4 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for David Pethick on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Hilary Ruth Pethick on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Hilary Ruth Pethick on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for David Pethick on 26 February 2010 (2 pages) |
26 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
26 February 2009 | Director's change of particulars / david pethick / 01/03/2008 (1 page) |
26 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
26 February 2009 | Director and secretary's change of particulars / hilary pethick / 01/01/2009 (1 page) |
26 February 2009 | Director's change of particulars / david pethick / 01/03/2008 (1 page) |
26 February 2009 | Director and secretary's change of particulars / hilary pethick / 01/01/2009 (1 page) |
26 February 2009 | Director and secretary's change of particulars / hilary pethick / 01/01/2009 (1 page) |
26 February 2009 | Director and secretary's change of particulars / hilary pethick / 01/01/2009 (1 page) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 November 2007 | Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page) |
30 November 2007 | Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page) |
21 February 2007 | New secretary appointed;new director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Ad 29/01/07--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
21 February 2007 | New secretary appointed;new director appointed (2 pages) |
21 February 2007 | Ad 29/01/07--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
21 February 2007 | New director appointed (2 pages) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Incorporation (13 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Incorporation (13 pages) |