Hampsterly Road Hampsterly Mill
Rowlands Gill
Tyne & Wear
NE39 1HD
Secretary Name | Mr George Stephen Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Briar Mews Blackhill Consett County Durham DH8 0AT |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 12 Bessemer Court Hownsgill Ind. Park, Knitsley Lane Consett Co. Durham DH8 7BL |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Nicola Marishia Garrington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,861 |
Cash | £3,773 |
Current Liabilities | £16,562 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
9 November 2023 | Total exemption full accounts made up to 28 February 2023 (12 pages) |
---|---|
2 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
1 February 2023 | Director's details changed for Mrs Nicola Marishia Garrington on 1 February 2023 (2 pages) |
1 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
5 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
26 October 2020 | Registered office address changed from 25-27 Medomsley Road Consett Co. Durham DH8 5HE to 12 Bessemer Court Hownsgill Ind. Park, Knitsley Lane Consett Co. Durham DH8 7BL on 26 October 2020 (1 page) |
2 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
5 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
5 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
6 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
25 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
29 November 2014 | Micro company accounts made up to 28 February 2014 (3 pages) |
29 November 2014 | Micro company accounts made up to 28 February 2014 (3 pages) |
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
1 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
16 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
30 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
6 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
6 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
8 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
12 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
17 April 2008 | Memorandum and Articles of Association (7 pages) |
17 April 2008 | Memorandum and Articles of Association (7 pages) |
5 April 2008 | Company name changed viveliving.com LIMITED\certificate issued on 10/04/08 (2 pages) |
5 April 2008 | Company name changed viveliving.com LIMITED\certificate issued on 10/04/08 (2 pages) |
27 March 2008 | Director appointed nicola marishia garrington (2 pages) |
27 March 2008 | Director appointed nicola marishia garrington (2 pages) |
17 March 2008 | Secretary appointed george stephen murray (2 pages) |
17 March 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
17 March 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
17 March 2008 | Secretary appointed george stephen murray (2 pages) |
13 March 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
13 March 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from unit 1, 259 scotswood road newcastle upon tyne NE4 7AW (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from unit 1, 259 scotswood road newcastle upon tyne NE4 7AW (1 page) |
15 February 2008 | Incorporation (12 pages) |
15 February 2008 | Incorporation (12 pages) |