Sunderland Enterprise Park
Sunderland
SR5 2TA
Director Name | Mr Philip Matthew Aspinall |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Long Ridge Brighouse West Yorkshire HD6 3RZ |
Secretary Name | Kathleen Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Wych End Timber Hill Broughton In Furness Cumbria LA20 6HX |
Director Name | Mr Stephen Frank Nicklin |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2011(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Shellbark Houghton Le Spring Tyne And Wear DH4 7TD |
Website | publishingmagazinesltd.com |
---|
Registered Address | Suite L Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
1 at £1 | Stephen Mcgargle 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£632 |
Cash | £1,634 |
Current Liabilities | £4,666 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 10 August 2016 (overdue) |
---|
21 February 2019 | Dissolution deferment (1 page) |
---|---|
21 February 2019 | Completion of winding up (1 page) |
27 April 2017 | Order of court to wind up (2 pages) |
27 April 2017 | Order of court to wind up (2 pages) |
22 August 2015 | Compulsory strike-off action has been suspended (1 page) |
22 August 2015 | Compulsory strike-off action has been suspended (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
11 February 2014 | Registered office address changed from 12 Shellbark Houghton Le Spring Tyne and Wear DH4 7TD England on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 12 Shellbark Houghton Le Spring Tyne and Wear DH4 7TD England on 11 February 2014 (1 page) |
8 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
19 July 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 July 2013 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
17 July 2013 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
18 June 2013 | Registered office address changed from 12 Shellbark Houghton Le Spring Tyne and Wear DH4 7TD United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from 12 Shellbark Houghton Le Spring Tyne and Wear DH4 7TD United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Company name changed onside publishing (uk) LIMITED\certificate issued on 18/06/13
|
18 June 2013 | Company name changed onside publishing (uk) LIMITED\certificate issued on 18/06/13
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2012 | Company name changed sm & sn enterprises LIMITED\certificate issued on 21/11/12
|
21 November 2012 | Registered office address changed from 18 Gilliland Crescent Birtley Chester Le Street County Durham DH3 1NH United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Registered office address changed from 18 Gilliland Crescent Birtley Chester Le Street County Durham DH3 1NH United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Company name changed sm & sn enterprises LIMITED\certificate issued on 21/11/12
|
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
27 February 2012 | Registered office address changed from 12 Shellbark Houghton Le Spring Tyne and Wear DH4 7TD England on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from 12 Shellbark Houghton Le Spring Tyne and Wear DH4 7TD England on 27 February 2012 (1 page) |
21 December 2011 | Termination of appointment of Stephen Nicklin as a director (1 page) |
21 December 2011 | Termination of appointment of Stephen Nicklin as a director (1 page) |
21 December 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2011 | Termination of appointment of Stephen Nicklin as a director (1 page) |
29 September 2011 | Termination of appointment of Stephen Nicklin as a director (1 page) |
4 July 2011 | Company name changed the crafty fag pub company LTD\certificate issued on 04/07/11
|
4 July 2011 | Company name changed the crafty fag pub company LTD\certificate issued on 04/07/11
|
3 July 2011 | Registered office address changed from 55 Long Ridge Brighouse West Yorkshire HD6 3RZ United Kingdom on 3 July 2011 (1 page) |
3 July 2011 | Registered office address changed from 55 Long Ridge Brighouse West Yorkshire HD6 3RZ United Kingdom on 3 July 2011 (1 page) |
3 July 2011 | Appointment of Mr Stephen Mcgargle as a director (2 pages) |
3 July 2011 | Termination of appointment of Philip Aspinall as a director (1 page) |
3 July 2011 | Appointment of Mr Stephen Frank Nicklin as a director (2 pages) |
3 July 2011 | Termination of appointment of Philip Aspinall as a director (1 page) |
3 July 2011 | Appointment of Mr Stephen Mcgargle as a director (2 pages) |
3 July 2011 | Registered office address changed from 55 Long Ridge Brighouse West Yorkshire HD6 3RZ United Kingdom on 3 July 2011 (1 page) |
3 July 2011 | Appointment of Mr Stephen Frank Nicklin as a director (2 pages) |
5 May 2011 | Director's details changed for Mr Philip Matthew Aspinall on 5 May 2011 (3 pages) |
5 May 2011 | Director's details changed for Mr Philip Matthew Aspinall on 5 May 2011 (3 pages) |
5 May 2011 | Director's details changed for Mr Philip Matthew Aspinall on 5 May 2011 (3 pages) |
5 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
5 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
13 January 2011 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 13 January 2011 (1 page) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
14 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
13 January 2010 | Director's details changed for Mr Philip Matthew Aspinall on 13 January 2010 (2 pages) |
13 January 2010 | Registered office address changed from 55 Long Ridge Brighouse West Yorkshire HD6 3RZ England on 13 January 2010 (1 page) |
13 January 2010 | Director's details changed for Mr Philip Matthew Aspinall on 13 January 2010 (2 pages) |
13 January 2010 | Registered office address changed from 55 Long Ridge Brighouse West Yorkshire HD6 3RZ England on 13 January 2010 (1 page) |
17 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
14 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
14 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
8 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
8 September 2008 | Director's change of particulars / philip aspinall / 17/07/2008 (2 pages) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 69 calverley moor avenue, pudsey leeds west yorkshire LS28 8EL (1 page) |
8 September 2008 | Director's change of particulars / philip aspinall / 17/07/2008 (2 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 55 long ridge brighouse west yorkshire HD6 3RZ england (1 page) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Director's change of particulars / philip aspinall / 17/07/2008 (2 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 55 long ridge brighouse west yorkshire HD6 3RZ england (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 69 calverley moor avenue, pudsey leeds west yorkshire LS28 8EL (1 page) |
8 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
8 September 2008 | Director's change of particulars / philip aspinall / 17/07/2008 (2 pages) |
19 June 2008 | Appointment terminated secretary kathleen aspinall (1 page) |
19 June 2008 | Appointment terminated secretary kathleen aspinall (1 page) |
27 July 2007 | Incorporation (15 pages) |
27 July 2007 | Incorporation (15 pages) |