Morpeth
Northumberland
NE61 1PY
Director Name | Mr Paul Anthony Smith |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 26 June 2018) |
Role | MD |
Country of Residence | England |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Director Name | Mr Julian Anthony Lewis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 69 Brim Hill London N2 0HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | magnumcapitalpartners.com |
---|
Registered Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Magnum Capital Ventures LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £394 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
3 July 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Secretary's details changed for Paul Andrew Brown on 1 January 2011 (1 page) |
7 April 2011 | Secretary's details changed for Paul Andrew Brown on 1 January 2011 (1 page) |
7 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Director's details changed for Mr Paul Anthony Smith on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Paul Anthony Smith on 1 January 2011 (2 pages) |
14 January 2011 | Termination of appointment of Julian Lewis as a director (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Julian Anthony Lewis on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Julian Anthony Lewis on 1 October 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
11 December 2008 | Appointment terminated director company directors LIMITED (1 page) |
11 December 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 69 brim hill london N2 0HA (1 page) |
25 June 2008 | Secretary appointed paul andrew brown (2 pages) |
18 June 2008 | Director appointed julian anthony lewis (2 pages) |
30 May 2008 | Director appointed paul anthony smith (2 pages) |
26 March 2008 | Incorporation (16 pages) |