Newcastle Upon Tyne
NE1 4PF
Secretary Name | Accountsbynet Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2008(same day as company formation) |
Correspondence Address | Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Registered Address | Shortflatt Tower Belsay Newcastle Upon Tyne NE20 0HD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Belsay |
Ward | Ponteland North |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,160 |
Cash | £79 |
Current Liabilities | £4,405 |
Latest Accounts | 29 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 May |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
27 September 2019 | Delivered on: 28 September 2019 Persons entitled: Barclays Security Trustee LTD Classification: A registered charge Particulars: Foundry lane studios foundry lane ouseburn newcastle upon tyne. Outstanding |
---|---|
12 August 2019 | Delivered on: 15 August 2019 Persons entitled: Barclays Security Trustee LTD Classification: A registered charge Particulars: Ground floor st james view strawberry place newcastle upon tyne. Outstanding |
25 June 2018 | Delivered on: 28 June 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
26 May 2023 | Micro company accounts made up to 29 May 2022 (3 pages) |
---|---|
12 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
28 February 2023 | Registered office address changed from 17 Leazes Park Road Newcastle upon Tyne NE1 4PF United Kingdom to Shortflatt Tower Belsay Newcastle upon Tyne NE20 0HD on 28 February 2023 (1 page) |
28 February 2023 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page) |
27 February 2023 | Previous accounting period extended from 29 May 2022 to 31 May 2022 (1 page) |
23 May 2022 | Micro company accounts made up to 29 May 2021 (3 pages) |
17 May 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
23 February 2022 | Previous accounting period shortened from 30 May 2021 to 29 May 2021 (1 page) |
25 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
26 November 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 30 May 2019 (3 pages) |
27 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
16 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
28 September 2019 | Registration of charge 067024510003, created on 27 September 2019 (38 pages) |
15 August 2019 | Registration of charge 067024510002, created on 12 August 2019 (37 pages) |
29 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
28 June 2018 | Registration of charge 067024510001, created on 25 June 2018 (60 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
15 November 2017 | Registered office address changed from Kinnair & Company Aston House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB to 17 Leazes Park Road Newcastle upon Tyne NE1 4PF on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from Kinnair & Company Aston House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB to 17 Leazes Park Road Newcastle upon Tyne NE1 4PF on 15 November 2017 (1 page) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
12 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Secretary's details changed for Accountsbynet Ltd on 19 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Mohammed Ajaib on 19 September 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Accountsbynet Ltd on 19 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Mohammed Ajaib on 19 September 2010 (2 pages) |
17 June 2010 | Previous accounting period shortened from 30 September 2010 to 31 May 2010 (3 pages) |
17 June 2010 | Previous accounting period shortened from 30 September 2010 to 31 May 2010 (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
2 December 2008 | Appointment terminated secretary key legal services (secretarial) LTD (1 page) |
2 December 2008 | Director appointed mohammed ajaib (2 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 20 station road radyr cardiff CF15 8AA (1 page) |
2 December 2008 | Secretary appointed accountsbynet LTD (2 pages) |
2 December 2008 | Appointment terminated director key legal services (nominees) LTD (1 page) |
2 December 2008 | Director appointed mohammed ajaib (2 pages) |
2 December 2008 | Appointment terminated secretary key legal services (secretarial) LTD (1 page) |
2 December 2008 | Appointment terminated director key legal services (nominees) LTD (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 20 station road radyr cardiff CF15 8AA (1 page) |
2 December 2008 | Secretary appointed accountsbynet LTD (2 pages) |
19 September 2008 | Incorporation (14 pages) |
19 September 2008 | Incorporation (14 pages) |