A184
Gateshead
Tyne And Wear
NE8 3JR
Director Name | Ivelina Hoverdovska |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | Promoter |
Correspondence Address | 19 Burwell Avenue West Denton Newcastle Upon Tyne Tyne & Wear NE5 2AY |
Director Name | Miss Rosa Siobhan Stourac McCreery |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Dynamix Skate Park Albany Rd Junction A184 Gateshead Tyne And Wear NE8 3AT |
Secretary Name | Ivelina Hoverdovska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | Promoter |
Correspondence Address | 19 Burwell Avenue West Denton Newcastle Upon Tyne Tyne & Wear NE5 2AY |
Director Name | Jake Thompson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2010) |
Role | Teaching Assistant |
Correspondence Address | 1 Mowbray Street Newcastle Tyne And Wear NE6 5NY |
Director Name | Timothy John Parker |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 2009) |
Role | Teacher |
Correspondence Address | 50 Rokeby Terrace Newcastle U T Tyne And Wear NE6 5ST |
Director Name | Christopher James Hislop |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 2010) |
Role | Student |
Correspondence Address | 46 Warton Terrace Heaton Newcastle Tyne And Wear NE6 5LS |
Director Name | Michael James Littlefield |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 March 2009) |
Role | Student |
Correspondence Address | 10 High Laws South Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1RQ |
Director Name | Mr Rico Jakk |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Malawian |
Status | Resigned |
Appointed | 01 September 2010(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2018) |
Role | Operations And Vision Director |
Country of Residence | England |
Correspondence Address | Dynamix Skate Park Albany Rd Junction A184 Gateshead Tyne And Wear NE8 3AT |
Director Name | Mr Adrian Walton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 2018) |
Role | International Business Consultant |
Country of Residence | England |
Correspondence Address | Whitegables North Street West Rainton Durham DH4 6NU |
Director Name | Miss Katherine Allen |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2018) |
Role | Senior Marketing Strategist |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cooperative Terrace Coxhoe Durham County Durham DH6 4DQ |
Telephone | 0191 4787787 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Dynamix Skate Park Albany Rd Junction A184 Gateshead Tyne And Wear NE8 3AT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £10,924 |
Cash | £12,956 |
Current Liabilities | £15,995 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 8 November 2021 (overdue) |
20 May 2014 | Delivered on: 3 June 2014 Persons entitled: Key Fund Investments Limited Classification: A registered charge Outstanding |
---|
29 June 2020 | Micro company accounts made up to 31 March 2019 (13 pages) |
---|---|
3 December 2019 | Notification of Rico Jakk as a person with significant control on 10 January 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
18 March 2019 | Resolutions
|
18 March 2019 | Statement of company's objects (2 pages) |
8 January 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
8 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
7 November 2018 | Termination of appointment of Katherine Allen as a director on 25 October 2018 (1 page) |
19 June 2018 | Appointment of Mr Rico Jakk as a director on 10 June 2018 (2 pages) |
2 May 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 April 2018 | Termination of appointment of Adrian Walton as a director on 19 April 2018 (1 page) |
2 April 2018 | Cessation of Rico Jakk as a person with significant control on 31 March 2018 (1 page) |
2 April 2018 | Termination of appointment of Rico Jakk as a director on 31 March 2018 (1 page) |
22 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
16 February 2017 | Appointment of Miss Katherine Allen as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Miss Katherine Allen as a director on 15 February 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
8 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
8 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
7 November 2016 | Director's details changed for Mr Ade Walton on 25 September 2016 (2 pages) |
7 November 2016 | Director's details changed for Mr Ade Walton on 25 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Ade Walton as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Ade Walton as a director on 9 September 2016 (2 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
27 October 2015 | Director's details changed for Mr Rico Jakk on 1 January 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Rico Jakk on 1 January 2015 (2 pages) |
27 October 2015 | Annual return made up to 25 October 2015 no member list (2 pages) |
27 October 2015 | Director's details changed for Mr Rico Jakk on 1 January 2015 (2 pages) |
27 October 2015 | Annual return made up to 25 October 2015 no member list (2 pages) |
26 October 2015 | Director's details changed for Miss Rosa Siobhan Stourac Mccreery on 1 January 2015 (2 pages) |
26 October 2015 | Director's details changed for Miss Rosa Siobhan Stourac Mccreery on 1 January 2015 (2 pages) |
26 October 2015 | Director's details changed for Miss Rosa Siobhan Stourac Mccreery on 1 January 2015 (2 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
31 December 2014 | Company name changed dynamix extreme LTD\certificate issued on 31/12/14
|
31 December 2014 | Change of name notice (2 pages) |
31 December 2014 | Company name changed dynamix extreme LTD\certificate issued on 31/12/14
|
31 December 2014 | Change of name notice (2 pages) |
19 November 2014 | Annual return made up to 25 October 2014 no member list (2 pages) |
19 November 2014 | Annual return made up to 25 October 2014 no member list (2 pages) |
3 June 2014 | Registration of charge 063629320001 (37 pages) |
3 June 2014 | Registration of charge 063629320001 (37 pages) |
5 January 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (3 pages) |
5 January 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (3 pages) |
12 December 2013 | Annual return made up to 25 October 2013 no member list (2 pages) |
12 December 2013 | Annual return made up to 25 October 2013 no member list (2 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (2 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (2 pages) |
23 November 2012 | Annual return made up to 25 October 2012 no member list (2 pages) |
23 November 2012 | Annual return made up to 25 October 2012 no member list (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (2 pages) |
25 October 2011 | Annual return made up to 25 October 2011 no member list (2 pages) |
25 October 2011 | Director's details changed for Miss Rosa Siobhan Stourac Mccreery on 25 October 2011 (2 pages) |
25 October 2011 | Registered office address changed from Dynamix Skate Park Albany Rd and a184 Junction Gateshead Tyne and Wear NE8 3AT England on 25 October 2011 (1 page) |
25 October 2011 | Annual return made up to 25 October 2011 no member list (2 pages) |
25 October 2011 | Director's details changed for Miss Rosa Siobhan Stourac Mccreery on 25 October 2011 (2 pages) |
25 October 2011 | Registered office address changed from Dynamix Skate Park Albany Rd and a184 Junction Gateshead Tyne and Wear NE8 3AT England on 25 October 2011 (1 page) |
18 August 2011 | Registered office address changed from Mill Lane Youth Centre Sceptre St Elswick Newcastle upon Tyne Tyne and Wear NE4 6PR England on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from Mill Lane Youth Centre Sceptre St Elswick Newcastle upon Tyne Tyne and Wear NE4 6PR England on 18 August 2011 (1 page) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 6 September 2010 no member list (3 pages) |
18 October 2010 | Annual return made up to 6 September 2010 no member list (3 pages) |
18 October 2010 | Director's details changed for Miss Rosa Siobhan Stourac Mccreery on 1 September 2010 (2 pages) |
18 October 2010 | Appointment of Mr Rico Jakk as a director (2 pages) |
18 October 2010 | Director's details changed for Miss Rosa Siobhan Stourac Mccreery on 1 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 6 September 2010 no member list (3 pages) |
18 October 2010 | Registered office address changed from 54 Newminster Rd, Fenham Newcastle upon Tyne Tyne and Wear NE4 9LJ England on 18 October 2010 (1 page) |
18 October 2010 | Director's details changed for Miss Rosa Siobhan Stourac Mccreery on 1 September 2010 (2 pages) |
18 October 2010 | Appointment of Mr Rico Jakk as a director (2 pages) |
18 October 2010 | Registered office address changed from 54 Newminster Rd, Fenham Newcastle upon Tyne Tyne and Wear NE4 9LJ England on 18 October 2010 (1 page) |
15 October 2010 | Termination of appointment of Jake Thompson as a director (1 page) |
15 October 2010 | Director's details changed for Miss Rosa Siobhan Stourac Mccreery on 19 July 2010 (2 pages) |
15 October 2010 | Termination of appointment of Christopher Hislop as a director (1 page) |
15 October 2010 | Termination of appointment of Jake Thompson as a director (1 page) |
15 October 2010 | Termination of appointment of Christopher Hislop as a director (1 page) |
15 October 2010 | Director's details changed for Miss Rosa Siobhan Stourac Mccreery on 19 July 2010 (2 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 June 2010 | Change of name notice (4 pages) |
22 June 2010 | Company name changed boardroom newcastle LIMITED\certificate issued on 22/06/10
|
22 June 2010 | Company name changed boardroom newcastle LIMITED\certificate issued on 22/06/10
|
22 June 2010 | Change of name notice (4 pages) |
7 October 2009 | Annual return made up to 6 September 2009 no member list (3 pages) |
7 October 2009 | Annual return made up to 6 September 2009 no member list (3 pages) |
7 October 2009 | Annual return made up to 6 September 2009 no member list (3 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from mill lane youth centre sceptre street newcastle upon tyne tyne & wear NE4 6PR (1 page) |
23 July 2009 | Appointment terminated director timothy parker (1 page) |
23 July 2009 | Appointment terminated director michael littlefield (1 page) |
23 July 2009 | Appointment terminated director timothy parker (1 page) |
23 July 2009 | Appointment terminated secretary ivelina hoverdovska (1 page) |
23 July 2009 | Appointment terminated secretary ivelina hoverdovska (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from mill lane youth centre sceptre street newcastle upon tyne tyne & wear NE4 6PR (1 page) |
23 July 2009 | Director's change of particulars / rosa stourac mccreery / 23/07/2009 (2 pages) |
23 July 2009 | Director's change of particulars / rosa stourac mccreery / 23/07/2009 (2 pages) |
23 July 2009 | Appointment terminated director michael littlefield (1 page) |
30 December 2008 | Director appointed michael james littlefield (2 pages) |
30 December 2008 | Director appointed jake thompson (3 pages) |
30 December 2008 | Director appointed jake thompson (3 pages) |
30 December 2008 | Director appointed michael james littlefield (2 pages) |
12 December 2008 | Appointment terminated director ivelina hoverdovska (3 pages) |
12 December 2008 | Director appointed timothy john parker (3 pages) |
12 December 2008 | Director appointed christopher james hislop (4 pages) |
12 December 2008 | Director appointed timothy john parker (3 pages) |
12 December 2008 | Director appointed christopher james hislop (4 pages) |
12 December 2008 | Appointment terminated director ivelina hoverdovska (3 pages) |
9 October 2008 | Director and secretary's change of particulars / ivelina hoverdouska / 08/10/2008 (1 page) |
9 October 2008 | Director and secretary's change of particulars / ivelina hoverdouska / 08/10/2008 (1 page) |
9 October 2008 | Annual return made up to 06/09/08 (2 pages) |
9 October 2008 | Annual return made up to 06/09/08 (2 pages) |
6 September 2007 | Incorporation (34 pages) |
6 September 2007 | Incorporation (34 pages) |