Newcastle Upon Tyne
NE7 7LX
Director Name | Mr Charles Michael Cavenagh |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Secretary Name | Mr Charles Michael Cavenagh |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Director Name | Rev John Timothy Hugh Britton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Director Name | Mrs Anne Britton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2011(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Retired Local Government Officer |
Country of Residence | England |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Director Name | Mr Jonathan Peter Britton |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2011(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Software Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Website | www.timemaps.com |
---|---|
Email address | [email protected] |
Registered Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
500 at £1 | Mr Charles Michael Cavenagh & Mr T.b. Warren 5.00% Ordinary |
---|---|
500 at £1 | Mr John Timothy Hugh Britton 5.00% Ordinary |
4k at £1 | Mr Peter David Britton 40.00% Ordinary |
3.5k at £1 | Mr Charles Michael Cavenagh 35.00% Ordinary |
1.5k at £1 | Mr Jonathan Peter Britton 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,663 |
Cash | £2,651 |
Current Liabilities | £28,335 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
17 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
3 June 2019 | Cessation of Peter David Britton as a person with significant control on 27 February 2017 (1 page) |
22 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
17 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
6 July 2017 | Notification of Charles Michael Cavenagh as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Peter David Britton as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Peter David Britton as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Charles Michael Cavenagh as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Peter David Britton as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Charles Michael Cavenagh as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 June 2016 | Director's details changed for Revd John Timothy Hugh Britton on 9 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Revd John Timothy Hugh Britton on 9 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Peter David Britton on 9 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Peter David Britton on 9 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr. Jonathan Peter Britton on 9 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Charles Michael Cavenagh on 9 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr. Jonathan Peter Britton on 9 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Charles Michael Cavenagh on 9 June 2016 (2 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
2 December 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
2 December 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
14 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
14 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
15 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
15 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
13 August 2013 | Director's details changed for Mr Peter David Britton on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Mr Charles Michael Cavenagh on 13 August 2013 (1 page) |
13 August 2013 | Director's details changed for Mr Charles Michael Cavenagh on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Mr Charles Michael Cavenagh on 13 August 2013 (1 page) |
13 August 2013 | Director's details changed for Mr Charles Michael Cavenagh on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Peter David Britton on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Revd John Timothy Hugh Britton on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Revd John Timothy Hugh Britton on 13 August 2013 (2 pages) |
10 January 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
10 January 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
7 November 2012 | Registered office address changed from Qorum 16 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX United Kingdom on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from Qorum 16 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX United Kingdom on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from Qorum 16 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX United Kingdom on 7 November 2012 (2 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (10 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (10 pages) |
20 February 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
20 February 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
7 October 2011 | Appointment of Mr. Jonathan Peter Britton as a director (2 pages) |
7 October 2011 | Appointment of Mr. Jonathan Peter Britton as a director (2 pages) |
6 October 2011 | Appointment of Mrs Anne Britton as a director (2 pages) |
6 October 2011 | Appointment of Mrs Anne Britton as a director (2 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
31 December 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
31 December 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne Tyne and Wear NE1 8DF on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne Tyne and Wear NE1 8DF on 16 April 2010 (1 page) |
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
17 March 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
19 February 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
19 February 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 14 October 2009 (1 page) |
16 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
2 October 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
2 October 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
14 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
6 June 2008 | Memorandum and Articles of Association (14 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
6 June 2008 | Memorandum and Articles of Association (14 pages) |
29 April 2008 | Ad 10/08/07\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
29 April 2008 | Ad 10/08/07\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 17 chepstow road london W7 2BG (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 17 chepstow road london W7 2BG (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
15 June 2007 | Incorporation (17 pages) |
15 June 2007 | Incorporation (17 pages) |