Newcastle Upon Tyne
Tyne & Wear
NE4 9PQ
Secretary Name | Graham Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Correspondence Address | Suite 2, The Beacon Westgate Road Newcastle Upon Tyne Tyne & Wear NE4 9PQ |
Director Name | David Whitfield |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2009(1 year, 2 months after company formation) |
Appointment Duration | 15 years |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Leazes Park Road Newcastle Upon Tyne NE1 4PG |
Director Name | Graham Morgan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2010(2 years after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, The Beacon Westgate Road Newcastle Upon Tyne Tyne & Wear NE4 9PQ |
Director Name | Dean Marriner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 March 2019) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6, The Kiln, Hoults Yard Hoults Estate Walker Road Newcastle Upon Tyne NE6 1AB |
Director Name | Anthony Rebair |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 May 2019) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6, The Kiln, Hoults Yard Hoults Estate Walker Road Newcastle Upon Tyne NE6 1AB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.infinitedesign.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2248910 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 2, The Beacon Westgate Road Newcastle Upon Tyne Tyne & Wear NE4 9PQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
10 at £1 | Mr David Whitfield 8.47% Ordinary |
---|---|
6 at £1 | Mr Anthony Rebair 5.08% Ordinary |
6 at £1 | Mr Dean Marriner 5.08% Ordinary |
48 at £1 | Mr Desmond Kennedy 40.68% Ordinary |
48 at £1 | Mr Graham Morgan 40.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,370 |
Current Liabilities | £102,637 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
15 August 2008 | Delivered on: 20 August 2008 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. Outstanding |
---|
9 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
17 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
10 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
5 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
26 June 2020 | Registered office address changed from Unit 6, the Kiln, Hoults Yard Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB to Suite 2, the Beacon Westgate Road Newcastle upon Tyne Tyne & Wear NE4 9PQ on 26 June 2020 (1 page) |
15 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
25 July 2019 | Termination of appointment of Dean Marriner as a director on 4 March 2019 (1 page) |
25 July 2019 | Termination of appointment of Anthony Rebair as a director on 14 May 2019 (1 page) |
17 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
23 April 2018 | Director's details changed for Anthony Rebair on 23 April 2018 (2 pages) |
23 April 2018 | Director's details changed for Graham Morgan on 23 April 2018 (2 pages) |
23 April 2018 | Secretary's details changed for Graham Morgan on 23 April 2018 (1 page) |
23 April 2018 | Director's details changed for Dean Marriner on 23 April 2018 (2 pages) |
23 April 2018 | Director's details changed for Mr Desmond Kennedy on 23 April 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 June 2014 | Registered office address changed from 56 Leazes Park Road Newcastle upon Tyne NE1 4PG on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 56 Leazes Park Road Newcastle upon Tyne NE1 4PG on 18 June 2014 (1 page) |
16 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for Dean Marriner on 8 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Anthony Rebair on 8 January 2014 (2 pages) |
16 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for David Whitfield on 8 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Desmond Kennedy on 8 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Desmond Kennedy on 8 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Desmond Kennedy on 8 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Anthony Rebair on 8 January 2014 (2 pages) |
16 January 2014 | Director's details changed for David Whitfield on 8 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Anthony Rebair on 8 January 2014 (2 pages) |
16 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for Dean Marriner on 8 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Dean Marriner on 8 January 2014 (2 pages) |
16 January 2014 | Director's details changed for David Whitfield on 8 January 2014 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (17 pages) |
20 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (17 pages) |
20 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (17 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (17 pages) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (17 pages) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (17 pages) |
15 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2011 (19 pages) |
15 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2011 (19 pages) |
15 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2011 (19 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 February 2011 | Annual return made up to 8 January 2011
|
3 February 2011 | Annual return made up to 8 January 2011
|
3 February 2011 | Annual return made up to 8 January 2011
|
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 July 2010 | Appointment of Graham Morgan as a director (3 pages) |
29 July 2010 | Appointment of Graham Morgan as a director (3 pages) |
1 February 2010 | Secretary's details changed for Graham Morgan on 8 January 2010 (3 pages) |
1 February 2010 | Secretary's details changed for Graham Morgan on 8 January 2010 (3 pages) |
1 February 2010 | Secretary's details changed for Graham Morgan on 8 January 2010 (3 pages) |
29 January 2010 | Director's details changed for Anthony Rebair on 8 January 2010 (3 pages) |
29 January 2010 | Director's details changed for Desmond Kennedy on 8 January 2010 (3 pages) |
29 January 2010 | Director's details changed for Desmond Kennedy on 8 January 2010 (3 pages) |
29 January 2010 | Director's details changed for Anthony Rebair on 8 January 2010 (3 pages) |
29 January 2010 | Director's details changed for David Whitfield on 8 January 2010 (3 pages) |
29 January 2010 | Director's details changed for Desmond Kennedy on 8 January 2010 (3 pages) |
29 January 2010 | Director's details changed for Anthony Rebair on 8 January 2010 (3 pages) |
29 January 2010 | Director's details changed for Dean Marriner on 8 January 2010 (3 pages) |
29 January 2010 | Director's details changed for Dean Marriner on 8 January 2010 (3 pages) |
29 January 2010 | Director's details changed for David Whitfield on 8 January 2010 (3 pages) |
29 January 2010 | Director's details changed for Dean Marriner on 8 January 2010 (3 pages) |
29 January 2010 | Director's details changed for David Whitfield on 8 January 2010 (3 pages) |
25 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (16 pages) |
25 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (16 pages) |
25 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (16 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
4 June 2009 | Director appointed anthony rebair (2 pages) |
4 June 2009 | Ad 19/05/09\gbp si 18@1=18\gbp ic 100/118\ (2 pages) |
4 June 2009 | Director appointed dean marriner (2 pages) |
4 June 2009 | Director appointed anthony rebair (2 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Director appointed david whitfield (2 pages) |
4 June 2009 | Director appointed dean marriner (2 pages) |
4 June 2009 | Nc inc already adjusted 18/05/09 (1 page) |
4 June 2009 | Director appointed david whitfield (2 pages) |
4 June 2009 | Ad 19/05/09\gbp si 18@1=18\gbp ic 100/118\ (2 pages) |
4 June 2009 | Nc inc already adjusted 18/05/09 (1 page) |
4 June 2009 | Resolutions
|
28 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page) |
28 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page) |
22 January 2009 | Return made up to 08/01/09; full list of members (5 pages) |
22 January 2009 | Return made up to 08/01/09; full list of members (5 pages) |
27 August 2008 | Ad 20/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 August 2008 | Ad 20/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Incorporation (9 pages) |
8 January 2008 | Incorporation (9 pages) |