Newcastle Upon Tyne
NE1 3DY
Secretary Name | Kelita Helen Louise Fleming |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Director Name | Mrs Kelita Helen Louise Fleming |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2016(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Website | risdyn.com |
---|---|
Email address | [email protected] |
Telephone | 07 500668881 |
Telephone region | Mobile |
Registered Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Kelita Helen Louise Fleming 50.00% Ordinary |
---|---|
1 at £1 | Michael Ernest Fleming 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £507 |
Cash | £4,181 |
Current Liabilities | £15,240 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
28 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
18 September 2019 | Director's details changed for Mrs Kelita Helen Louise Fleming on 16 September 2019 (2 pages) |
18 September 2019 | Change of details for Mr Michael Ernest Fleming as a person with significant control on 16 September 2019 (2 pages) |
18 September 2019 | Director's details changed for Mr Michael Ernest Fleming on 16 September 2019 (2 pages) |
18 September 2019 | Change of details for Mrs Kelita Helen Louise Fleming as a person with significant control on 16 September 2019 (2 pages) |
12 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
14 December 2018 | Director's details changed for Mrs Kelita Helen Louise Fleming on 14 December 2018 (2 pages) |
14 December 2018 | Change of details for Mrs Kelita Helen Louise Fleming as a person with significant control on 14 December 2018 (2 pages) |
14 December 2018 | Change of details for Mr Michael Ernest Fleming as a person with significant control on 14 December 2018 (2 pages) |
14 December 2018 | Director's details changed for Mr Michael Ernest Fleming on 14 December 2018 (2 pages) |
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
21 December 2016 | Director's details changed for Michael Ernest Fleming on 21 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Mrs Kelita Helen Louise Fleming on 21 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Mrs Kelita Helen Louise Fleming on 21 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Michael Ernest Fleming on 21 December 2016 (2 pages) |
27 July 2016 | Registered office address changed from 87 Errington Road Ponteland Newcastle upon Tyne NE20 9LA to C/O C/O Forbes Young Accountancy Ltd Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 87 Errington Road Ponteland Newcastle upon Tyne NE20 9LA to C/O C/O Forbes Young Accountancy Ltd Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 27 July 2016 (1 page) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
12 January 2016 | Appointment of Mrs Kelita Helen Louise Fleming as a director on 12 January 2016 (2 pages) |
12 January 2016 | Appointment of Mrs Kelita Helen Louise Fleming as a director on 12 January 2016 (2 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Secretary's details changed for Kelita Helen Louise Fleming on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Secretary's details changed for Kelita Helen Louise Fleming on 23 April 2014 (1 page) |
2 September 2013 | Registered office address changed from Studio 2 Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Studio 2 Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Studio 2 Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS England on 2 September 2013 (1 page) |
31 August 2013 | Director's details changed for Michael Ernest Fleming on 29 August 2013 (2 pages) |
31 August 2013 | Director's details changed for Michael Ernest Fleming on 29 August 2013 (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Secretary's details changed for Kelita Helen Louise Fleming on 2 April 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Kelita Helen Louise Fleming on 2 April 2013 (2 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Secretary's details changed for Kelita Helen Louise Fleming on 2 April 2013 (2 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Registered office address changed from C/O C/O Forbes Young Accountancy Ltd Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY England on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from C/O C/O Forbes Young Accountancy Ltd Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY England on 23 July 2012 (1 page) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Registered office address changed from Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 22 November 2011 (1 page) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Secretary's details changed for Kelita Helen Louise Fleming on 13 August 2010 (2 pages) |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Secretary's details changed for Kelita Helen Louise Fleming on 13 August 2010 (2 pages) |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Director's details changed for Michael Ernest Fleming on 24 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Michael Ernest Fleming on 24 March 2011 (2 pages) |
20 August 2010 | Director's details changed for Michael Ernest Fleming on 5 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Michael Ernest Fleming on 5 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Michael Ernest Fleming on 5 August 2010 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 April 2010 | Director's details changed for Michael Ernest Fleming on 2 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Michael Ernest Fleming on 2 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Michael Ernest Fleming on 2 April 2010 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
26 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
26 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 June 2008 | Director's change of particulars / michael fleming / 03/06/2008 (1 page) |
5 June 2008 | Secretary's change of particulars / kelita fleming / 03/06/2008 (1 page) |
5 June 2008 | Secretary's change of particulars / kelita fleming / 03/06/2008 (1 page) |
5 June 2008 | Director's change of particulars / michael fleming / 03/06/2008 (1 page) |
25 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
2 April 2007 | Incorporation (13 pages) |
2 April 2007 | Incorporation (13 pages) |