Newcastle Upon Tyne
NE1 2NP
Secretary Name | Mr Santhosh Kumar Nairstone |
---|---|
Status | Closed |
Appointed | 18 December 2014(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 03 December 2019) |
Role | Company Director |
Correspondence Address | Arch 6 Stepney Bank Newcastle Upon Tyne NE1 2NP |
Secretary Name | Danielle Pendel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 163 Goldspink Lane Sandyford Newcastle Tyne & Wear NE2 1NS |
Secretary Name | Mrs Kala Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 December 2014) |
Role | Marketing |
Correspondence Address | Foundry Lane Studios Foundry Lane Newcastle Upon Tyne NE6 1LH |
Registered Address | Arch 6 Stepney Bank Newcastle Upon Tyne NE1 2NP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £86,576 |
Net Worth | £32,611 |
Cash | £28,609 |
Current Liabilities | £858 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2019 | Application to strike the company off the register (1 page) |
17 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
5 December 2018 | Registered office address changed from 39 Baltic 39 39 Highbridge Newcastle upon Tyne NE1 1EW United Kingdom to Arch 6 Stepney Bank Newcastle upon Tyne NE1 2NP on 5 December 2018 (1 page) |
7 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
15 September 2016 | Registered office address changed from Foundry Lane Studios Foundry Lane Newcastle upon Tyne NE6 1LH to 39 Baltic 39 39 Highbridge Newcastle upon Tyne NE1 1EW on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from Foundry Lane Studios Foundry Lane Newcastle upon Tyne NE6 1LH to 39 Baltic 39 39 Highbridge Newcastle upon Tyne NE1 1EW on 15 September 2016 (1 page) |
8 June 2016 | Annual return made up to 6 June 2016 no member list (2 pages) |
8 June 2016 | Annual return made up to 6 June 2016 no member list (2 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
26 June 2015 | Annual return made up to 6 June 2015 no member list (3 pages) |
26 June 2015 | Annual return made up to 6 June 2015 no member list (3 pages) |
26 June 2015 | Annual return made up to 6 June 2015 no member list (3 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
18 December 2014 | Termination of appointment of Kala Preston as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Appointment of Mr Santhosh Kumar Nairstone as a secretary on 18 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Santhosh Kumar Nairstone as a secretary on 18 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Kala Preston as a secretary on 18 December 2014 (1 page) |
11 June 2014 | Registered office address changed from Studio 1 the Brickworks Hannington Street Newcastle upon Tyne NE6 1JT United Kingdom on 11 June 2014 (1 page) |
11 June 2014 | Annual return made up to 6 June 2014 no member list (3 pages) |
11 June 2014 | Registered office address changed from Studio 1 the Brickworks Hannington Street Newcastle upon Tyne NE6 1JT United Kingdom on 11 June 2014 (1 page) |
11 June 2014 | Annual return made up to 6 June 2014 no member list (3 pages) |
11 June 2014 | Annual return made up to 6 June 2014 no member list (3 pages) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
18 June 2013 | Annual return made up to 6 June 2013 no member list (3 pages) |
18 June 2013 | Annual return made up to 6 June 2013 no member list (3 pages) |
18 June 2013 | Annual return made up to 6 June 2013 no member list (3 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
23 August 2012 | Annual return made up to 6 June 2012 no member list (3 pages) |
23 August 2012 | Annual return made up to 6 June 2012 no member list (3 pages) |
23 August 2012 | Annual return made up to 6 June 2012 no member list (3 pages) |
3 July 2012 | Registered office address changed from C/O Design Event 47/48 Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL England on 3 July 2012 (1 page) |
3 July 2012 | Register inspection address has been changed from C/O Design Event 47/48 Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL England (1 page) |
3 July 2012 | Registered office address changed from C/O Design Event 47/48 Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL England on 3 July 2012 (1 page) |
3 July 2012 | Register inspection address has been changed from C/O Design Event 47/48 Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL England (1 page) |
3 July 2012 | Registered office address changed from C/O Design Event 47/48 Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL England on 3 July 2012 (1 page) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
28 June 2011 | Director's details changed (2 pages) |
28 June 2011 | Registered office address changed from the Old Post Office 5 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW on 28 June 2011 (1 page) |
28 June 2011 | Secretary's details changed for Mrs Kala Preston on 18 April 2011 (1 page) |
28 June 2011 | Register inspection address has been changed from Old Post Office 5 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW United Kingdom (1 page) |
28 June 2011 | Annual return made up to 6 June 2011 no member list (3 pages) |
28 June 2011 | Registered office address changed from C/O Design Event 47-48 Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL England on 28 June 2011 (1 page) |
28 June 2011 | Secretary's details changed for Mrs Kala Preston on 18 April 2011 (1 page) |
28 June 2011 | Annual return made up to 6 June 2011 no member list (3 pages) |
28 June 2011 | Director's details changed (2 pages) |
28 June 2011 | Director's details changed for Karen Stone on 27 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 6 June 2011 no member list (3 pages) |
28 June 2011 | Registered office address changed from C/O Design Event 47-48 Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL England on 28 June 2011 (1 page) |
28 June 2011 | Director's details changed for Karen Stone on 27 June 2011 (2 pages) |
28 June 2011 | Register inspection address has been changed from Old Post Office 5 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW United Kingdom (1 page) |
28 June 2011 | Registered office address changed from the Old Post Office 5 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW on 28 June 2011 (1 page) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
16 June 2010 | Annual return made up to 6 June 2010 no member list (3 pages) |
16 June 2010 | Annual return made up to 6 June 2010 no member list (3 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Annual return made up to 6 June 2010 no member list (3 pages) |
15 June 2010 | Director's details changed for Karen Stone on 22 December 2009 (2 pages) |
15 June 2010 | Director's details changed for Karen Stone on 22 December 2009 (2 pages) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
18 June 2009 | Annual return made up to 06/06/09 (2 pages) |
18 June 2009 | Annual return made up to 06/06/09 (2 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
10 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from the old post office 5 pik lane newcastle upon tyne tyne and wear NE1 5DW (1 page) |
1 July 2008 | Annual return made up to 06/06/08 (2 pages) |
1 July 2008 | Annual return made up to 06/06/08 (2 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from the old post office 5 pik lane newcastle upon tyne tyne and wear NE1 5DW (1 page) |
1 July 2008 | Secretary appointed mrs kala preston (1 page) |
1 July 2008 | Secretary appointed mrs kala preston (1 page) |
30 June 2008 | Appointment terminated secretary danielle pendel (1 page) |
30 June 2008 | Appointment terminated secretary danielle pendel (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from the robert stephenson centre sussex street newcastle upon tyne tyne & wear NE1 3PD (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from the robert stephenson centre sussex street newcastle upon tyne tyne & wear NE1 3PD (1 page) |
6 June 2007 | Incorporation of a Community Interest Company (35 pages) |
6 June 2007 | Incorporation of a Community Interest Company (35 pages) |