Newcastle Upon Tyne
NE1 3DY
Director Name | Peter Michael Brunel |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 McFarlane Street Mt Victoria Wellington 1 6011 |
Director Name | Mr Todd Lawrence Curle |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Holmesdale Road Teddington Middlesex TW11 9LG |
Director Name | Brian Patrick Duffy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Level 12 8-20 Napier Street North Syndey New South Wales Australia |
Director Name | Douglas Arthur Gold |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Cheviot Road Lowry Bay Eastbourne New Zealand |
Director Name | Marc Henry Verhoeven |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Managing Director |
Correspondence Address | Level 12 8-20 Napier Street North Sydney Nsw 2060 |
Director Name | Craig John Thompson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 2g / 138 Oriental Parade Oriental Bay Wellington 6011 |
Secretary Name | Brian Patrick Duffy |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Level 12 8-20 Napier Street North Syndey New South Wales Australia |
Director Name | Lance Venning Dias |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 February 2012(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Regal House 70 London Road Twickenham TW1 3QS |
Director Name | Mr Rodney John Power |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 May 2012(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regal House 70 London Road Twickenham TW1 3QS |
Director Name | Mr Joao Carlos Ribeiro Salazar Antunes |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 28 February 2014(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 November 2019) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Director Name | Mr Stephen Brian Rimington |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nrs Media (Uk) Limited 6th Floor, Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Registered Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £603,259 |
Cash | £221,888 |
Current Liabilities | £376,289 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
2 June 2015 | Delivered on: 19 June 2015 Satisfied on: 29 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Fully Satisfied |
---|---|
2 June 2010 | Delivered on: 12 June 2010 Satisfied on: 14 March 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 June 2015 | Delivered on: 16 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
28 March 2014 | Delivered on: 12 April 2014 Persons entitled: Persuaders Concepts (Nz) LTD Classification: A registered charge Outstanding |
14 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2021 | Registered office address changed from The Long Barn, Down Farm Cobham Park Road Downside Cobham KT11 3NE England to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 4 March 2021 (1 page) |
28 January 2021 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to The Long Barn, Down Farm Cobham Park Road Downside Cobham KT11 3NE on 28 January 2021 (1 page) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2020 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2019 | Termination of appointment of Joao Carlos Ribeiro Salazar Antunes as a director on 29 November 2019 (1 page) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
14 March 2019 | Accounts for a small company made up to 31 December 2017 (10 pages) |
16 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
19 April 2018 | Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY England to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 19 April 2018 (1 page) |
27 March 2018 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 27 March 2018 (1 page) |
13 March 2018 | Accounts for a small company made up to 31 December 2016 (10 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with updates (2 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with updates (2 pages) |
5 January 2017 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 January 2017 | Accounts for a small company made up to 31 December 2015 (7 pages) |
9 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
9 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
5 May 2016 | Termination of appointment of Stephen Brian Rimington as a director on 18 December 2015 (1 page) |
5 May 2016 | Termination of appointment of Stephen Brian Rimington as a director on 18 December 2015 (1 page) |
1 February 2016 | Director's details changed for Mr Stephen Brian Rimington on 1 February 2016 (2 pages) |
1 February 2016 | Director's details changed for Mr Stephen Brian Rimington on 1 February 2016 (2 pages) |
7 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
4 September 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
4 September 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
6 August 2015 | Termination of appointment of Rodney John Power as a director on 20 February 2015 (1 page) |
6 August 2015 | Termination of appointment of Rodney John Power as a director on 20 February 2015 (1 page) |
5 August 2015 | Appointment of Mr Stephen Brian Rimington as a director on 1 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Stephen Brian Rimington as a director on 1 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Stephen Brian Rimington as a director on 1 July 2015 (2 pages) |
29 June 2015 | Satisfaction of charge 063844950004 in full (1 page) |
29 June 2015 | Satisfaction of charge 063844950004 in full (1 page) |
19 June 2015 | Registration of charge 063844950004, created on 2 June 2015 (10 pages) |
19 June 2015 | Registration of charge 063844950004, created on 2 June 2015 (10 pages) |
19 June 2015 | Registration of charge 063844950004, created on 2 June 2015 (10 pages) |
16 June 2015 | Registration of charge 063844950003, created on 2 June 2015 (10 pages) |
16 June 2015 | Registration of charge 063844950003, created on 2 June 2015 (10 pages) |
16 June 2015 | Registration of charge 063844950003, created on 2 June 2015 (10 pages) |
23 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
6 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 April 2014 | Appointment of Neil Tanner as a director (4 pages) |
28 April 2014 | Appointment of Neil Tanner as a director (3 pages) |
28 April 2014 | Appointment of Neil Tanner as a director (4 pages) |
28 April 2014 | Appointment of John Antunes as a director (3 pages) |
28 April 2014 | Appointment of John Antunes as a director on 28 February 2014
|
28 April 2014 | Appointment of John Antunes as a director on 28 February 2014
|
15 April 2014 | Termination of appointment of Peter Brunel as a director (2 pages) |
15 April 2014 | Termination of appointment of Lance Dias as a director (2 pages) |
15 April 2014 | Termination of appointment of Craig Thompson as a director (2 pages) |
15 April 2014 | Termination of appointment of Douglas Gold as a director (2 pages) |
15 April 2014 | Termination of appointment of Douglas Gold as a director (2 pages) |
15 April 2014 | Termination of appointment of Craig Thompson as a director (2 pages) |
15 April 2014 | Termination of appointment of Peter Brunel as a director (2 pages) |
15 April 2014 | Termination of appointment of Lance Dias as a director (2 pages) |
12 April 2014 | Registration of charge 063844950002 (60 pages) |
12 April 2014 | Registration of charge 063844950002 (60 pages) |
14 March 2014 | Satisfaction of charge 1 in full (1 page) |
14 March 2014 | Satisfaction of charge 1 in full (1 page) |
2 December 2013 | Director's details changed for Lance Venning Dias on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Rodney John Power on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Lance Venning Dias on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Rodney John Power on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Rodney John Power on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Lance Venning Dias on 2 December 2013 (2 pages) |
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
5 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Appointment of Rodney John Power as a director (2 pages) |
13 June 2012 | Appointment of Rodney John Power as a director (2 pages) |
30 March 2012 | Appointment of Lance Venning Dias as a director (2 pages) |
30 March 2012 | Termination of appointment of Brian Duffy as a secretary (1 page) |
30 March 2012 | Appointment of Lance Venning Dias as a director (2 pages) |
30 March 2012 | Termination of appointment of Brian Duffy as a director (1 page) |
30 March 2012 | Termination of appointment of Brian Duffy as a director (1 page) |
30 March 2012 | Termination of appointment of Brian Duffy as a secretary (1 page) |
7 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Termination of appointment of Marc Verhoeven as a director (1 page) |
15 September 2011 | Termination of appointment of Marc Verhoeven as a director (1 page) |
11 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 May 2011 | Cancellation of shares. Statement of capital on 6 May 2011
|
6 May 2011 | Purchase of own shares. (3 pages) |
6 May 2011 | Cancellation of shares. Statement of capital on 6 May 2011
|
6 May 2011 | Cancellation of shares. Statement of capital on 6 May 2011
|
6 May 2011 | Purchase of own shares. (3 pages) |
24 January 2011 | Director's details changed for Marc Henry Verhoeven on 20 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Marc Henry Verhoeven on 20 January 2011 (2 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Resolutions
|
2 November 2010 | Termination of appointment of Todd Curle as a director (1 page) |
2 November 2010 | Termination of appointment of Todd Curle as a director (1 page) |
8 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (9 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
29 September 2009 | Director's change of particulars / douglas gold / 18/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / douglas gold / 26/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / craig thompson / 18/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / craig thompson / 18/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / douglas gold / 18/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / douglas gold / 26/09/2009 (1 page) |
24 August 2009 | Resolutions
|
24 August 2009 | Resolutions
|
2 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 April 2009 | Director's change of particulars / peter brunel / 17/03/2009 (1 page) |
20 April 2009 | Director's change of particulars / peter brunel / 17/03/2009 (1 page) |
30 October 2008 | Director's change of particulars / marc verhoeven / 27/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / marc verhoeven / 27/10/2008 (1 page) |
27 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
27 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
11 July 2008 | Director's change of particulars / todd curle / 02/07/2008 (1 page) |
11 July 2008 | Director's change of particulars / todd curle / 02/07/2008 (1 page) |
17 December 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
17 December 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
27 November 2007 | Ad 28/07/07-28/09/07 £ si [email protected]=999 £ ic 1/1000 (1 page) |
27 November 2007 | Ad 28/07/07-28/09/07 £ si [email protected]=999 £ ic 1/1000 (1 page) |
28 September 2007 | Incorporation (18 pages) |
28 September 2007 | Incorporation (18 pages) |