Wooler
Northumberland
NE71 6EX
Director Name | Mr Paul Justin Windsor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Skitreadons Cottage Petworth Road Haslemere Surrey GU27 3AU |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
Website | summerhousemedia.com |
---|---|
Email address | [email protected] |
Telephone | 01483 423008 |
Telephone region | Guildford |
Registered Address | 3 Weetwood Close Wooler Northumberland NE71 6EX |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Chatton |
Ward | Wooler |
1 at £1 | Janet Louise Hunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,150 |
Cash | £28,782 |
Current Liabilities | £82,726 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 3 days from now) |
3 February 2021 | Second filing of a statement of capital following an allotment of shares on 19 April 2020
|
---|---|
1 February 2021 | Statement of capital following an allotment of shares on 19 April 2020
|
29 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
4 June 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
19 June 2018 | Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS to 3 Weetwood Close Wooler Northumberland NE71 6EX on 19 June 2018 (1 page) |
19 June 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
31 January 2018 | Change of details for Miss Janet Louise Hunter as a person with significant control on 31 January 2018 (2 pages) |
15 May 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 January 2014 | Director's details changed for Louise Mcconnell on 13 November 2013 (2 pages) |
16 January 2014 | Director's details changed for Louise Mcconnell on 13 November 2013 (2 pages) |
23 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 June 2010 | Termination of appointment of Wsm Services Limited as a secretary (2 pages) |
21 June 2010 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE on 21 June 2010 (2 pages) |
21 June 2010 | Termination of appointment of Wsm Services Limited as a secretary (2 pages) |
21 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (15 pages) |
21 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (15 pages) |
21 June 2010 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE on 21 June 2010 (2 pages) |
21 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
21 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
19 August 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
19 August 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
21 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
1 May 2008 | Director's change of particulars / louise hunter / 01/05/2008 (2 pages) |
1 May 2008 | Director's change of particulars / louise hunter / 01/05/2008 (2 pages) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | Director resigned (1 page) |
17 April 2007 | Incorporation (20 pages) |
17 April 2007 | Incorporation (20 pages) |