Heddon On The Wall
Newcastle
Tyne And Wear
NE15 0DD
Secretary Name | Mr Daymon Gilbert Britton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2008(4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 11 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Hardman Gardens Ryton Tyne & Wear NE40 3HX |
Director Name | Mr Daymon Gilbert Britton |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2010(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 August 2015) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Unit 7 Hawick Crescent Trading Estate Newcastle Upon Tyne Tyne And Wear NE6 1AS |
Director Name | Mr Daymon Gilbert Britton |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Assistant Director |
Country of Residence | England |
Correspondence Address | 47 Hardman Gardens Ryton Tyne & Wear NE40 3HX |
Secretary Name | Hugh James Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Killiebrigs Heddon On The Wall Newcastle Tyne And Wear NE15 0DD |
Website | www.pyramidmediauk.com |
---|
Registered Address | Unit 7 Hawick Crescent Trading Estate Newcastle Upon Tyne Tyne And Wear NE6 1AS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
2 at £1 | Hugh James Hutchinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,301 |
Cash | £3,034 |
Current Liabilities | £1,535 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2015 | Application to strike the company off the register (3 pages) |
20 April 2015 | Application to strike the company off the register (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 August 2012 | Registered office address changed from 156 Brinkburn Street Newcastle upon Tyne NE6 2AR on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 156 Brinkburn Street Newcastle upon Tyne NE6 2AR on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 156 Brinkburn Street Newcastle upon Tyne NE6 2AR on 7 August 2012 (1 page) |
16 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Appointment of Mr Daymon Gilbert Britton as a director (2 pages) |
24 September 2010 | Appointment of Mr Daymon Gilbert Britton as a director (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 April 2010 | Secretary's details changed for Daymon Gilbert Britton on 1 October 2009 (1 page) |
13 April 2010 | Director's details changed for Hugh James Hutchinson on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Hugh James Hutchinson on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Hugh James Hutchinson on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Secretary's details changed for Daymon Gilbert Britton on 1 October 2009 (1 page) |
13 April 2010 | Secretary's details changed for Daymon Gilbert Britton on 1 October 2009 (1 page) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 March 2009 | Return made up to 12/02/09; full list of members (5 pages) |
20 March 2009 | Appointment terminated secretary hugh hutchinson (1 page) |
20 March 2009 | Appointment terminated secretary hugh hutchinson (1 page) |
20 March 2009 | Return made up to 12/02/09; full list of members (5 pages) |
9 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
9 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
19 June 2008 | Secretary appointed daymon gilbert britton (2 pages) |
19 June 2008 | Secretary appointed daymon gilbert britton (2 pages) |
10 June 2008 | Appointment terminated director daymon britton (1 page) |
10 June 2008 | Appointment terminated director daymon britton (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from jamie hutchinson the television studios city road newcastle upon tyne NE1 2AL (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from jamie hutchinson the television studios city road newcastle upon tyne NE1 2AL (1 page) |
12 February 2008 | Incorporation (14 pages) |
12 February 2008 | Incorporation (14 pages) |