Old Killingworth Manor
Newcastle Upon Tyne
Tyne & Wear
NE12 6BR
Director Name | Mr Gary Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 The Honeycomb The Watermark Gateshead NE11 9SZ |
Director Name | Mr Mark Andrew Rutherford |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Floor 2 The Honeycomb The Watermark Gateshead NE11 9SZ |
Secretary Name | Mark Andrew Rutherford |
---|---|
Status | Current |
Appointed | 11 December 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Floor 2 The Honeycomb The Watermark Gateshead NE11 9SZ |
Director Name | Daniel Hoggan |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 The Honeycomb The Watermark Gateshead NE11 9SZ |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Mr Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(6 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 December 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 98 Elmfield Road Newcastle Upon Tyne NE3 4BD |
Secretary Name | Mr Arthur James Peter Borrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(6 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2015) |
Role | Accountant |
Correspondence Address | Pinedale Wallace Avenue Whickham Newcastle U Tyne Tyne & Wear NE16 4SX |
Secretary Name | Mrs Lynn Wilson |
---|---|
Status | Resigned |
Appointed | 31 August 2011(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 December 2019) |
Role | Company Director |
Correspondence Address | Express Group 398a Princesway North Team Valley Trading Estate Gasteshead Tyne & Wear NE11 0TU |
Director Name | Mr Graham John Dotchin |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Express Group 398a Princesway North Team Valley Trading Estate Gasteshead Tyne & Wear NE11 0TU |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.mediaworks.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 4040100 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Floor 2 The Honeycomb The Watermark Gateshead NE11 9SZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
100k at £0.01 | Brett Coulson Jacobson 50.00% Ordinary B |
---|---|
100k at £0.01 | Christopher Scott Thompson 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,530,555 |
Gross Profit | £1,614,492 |
Net Worth | £799,335 |
Cash | £268,644 |
Current Liabilities | £322,173 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
11 December 2019 | Delivered on: 16 December 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All assets falling into the above class that may be owned by the company now or at any time in the future. Outstanding |
---|---|
15 January 2016 | Delivered on: 15 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 September 2017 | Full accounts made up to 31 March 2017 (19 pages) |
---|---|
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
1 June 2017 | Appointment of Mr Mark Andrew Rutherford as a director on 1 June 2017 (2 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
15 January 2016 | Registration of charge 063093970001, created on 15 January 2016 (42 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
8 December 2015 | Termination of appointment of Graham John Dotchin as a director on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Graham John Dotchin as a director on 4 December 2015 (1 page) |
30 September 2015 | Termination of appointment of Arthur James Peter Borrell as a secretary on 30 September 2015 (1 page) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
2 April 2015 | Appointment of Mr Gary Smith as a director on 26 March 2015 (2 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
18 July 2014 | Sub-division of shares on 8 July 2014 (5 pages) |
18 July 2014 | Sub-division of shares on 8 July 2014 (5 pages) |
18 July 2014 | Resolutions
|
18 July 2014 | Particulars of variation of rights attached to shares (3 pages) |
18 July 2014 | Change of share class name or designation (2 pages) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
21 February 2014 | Appointment of Mr Graham John Dotchin as a director (2 pages) |
29 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
24 June 2013 | Full accounts made up to 31 March 2013 (16 pages) |
24 May 2013 | Director's details changed for Mr Brett Jacobson on 20 December 2012 (2 pages) |
14 January 2013 | Resolutions
|
14 August 2012 | Director's details changed for Brett Jacobson on 14 August 2012 (2 pages) |
14 August 2012 | Secretary's details changed for Arthur James Peter Burrell on 14 August 2012 (1 page) |
14 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Director's details changed for Brett Jacobson on 1 August 2011 (3 pages) |
26 July 2012 | Director's details changed for Brett Jacobson on 1 August 2011 (3 pages) |
12 June 2012 | Appointment of Mrs Lynn Wilson as a secretary (1 page) |
6 June 2012 | Full accounts made up to 31 March 2012 (16 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (14 pages) |
6 June 2011 | Statement of capital on 10 May 2011
|
28 April 2011 | Director's details changed for Mr Christopher Scott Thompson on 28 April 2011 (2 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
3 August 2010 | Statement of capital on 22 July 2010
|
28 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (14 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 August 2009 | Return made up to 11/07/09; full list of members (5 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from c/o express holdings kingsway north tvte gateshead tyne & wear NE11 0EG (1 page) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Ad 20/09/07--------- £ si 12000@1=12000 £ ic 8001/20001 (2 pages) |
4 September 2007 | Resolutions
|
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Ad 23/08/07--------- £ si 8000@1=8000 £ ic 1/8001 (2 pages) |
4 September 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
23 July 2007 | New director appointed (3 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
11 July 2007 | Incorporation (14 pages) |