Newcastle Upon Tyne
Tyne And Wear
NE1 2NP
Director Name | Mr Eric Cook |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | The Old Glassworks Basement Stepney Bank Newcastle Upon Tyne Tyne And Wear NE1 2NP |
Secretary Name | Mr Eric Cook |
---|---|
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Glassworks Basement Stepney Bank Newcastle Upon Tyne Tyne And Wear NE1 2NP |
Website | blast-recording.com |
---|---|
Telephone | 0191 2331070 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Old Glassworks Basement Stepney Bank Newcastle Upon Tyne Tyne And Wear NE1 2NP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Eric Cook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,479 |
Cash | £68 |
Current Liabilities | £116,571 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 2 weeks from now) |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 August 2018 | Notification of Carole Cook as a person with significant control on 20 May 2017 (2 pages) |
5 March 2018 | Cessation of Eric Cook as a person with significant control on 11 April 2017 (1 page) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 May 2017 | Termination of appointment of Eric Cook as a secretary on 11 April 2017 (1 page) |
19 May 2017 | Appointment of Mrs Carole Cook as a director on 18 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Eric Cook as a secretary on 11 April 2017 (1 page) |
19 May 2017 | Appointment of Mrs Carole Cook as a director on 18 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Eric Cook as a secretary on 11 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Eric Cook as a director on 11 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Eric Cook as a director on 11 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Eric Cook as a secretary on 11 April 2017 (1 page) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2012 | Amended accounts made up to 31 March 2010 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2012 | Amended accounts made up to 31 March 2010 (6 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Director's details changed for Mr Eric Cook on 1 March 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Mr Eric Cook on 1 March 2012 (1 page) |
1 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Director's details changed for Mr Eric Cook on 1 March 2012 (2 pages) |
1 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Secretary's details changed for Mr Eric Cook on 1 March 2012 (1 page) |
1 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Secretary's details changed for Mr Eric Cook on 1 March 2012 (1 page) |
1 May 2012 | Director's details changed for Mr Eric Cook on 1 March 2012 (2 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Registered office address changed from 1 Wylam Street Jarrow Tyne & Wear NE32 3HU United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 1 Wylam Street Jarrow Tyne & Wear NE32 3HU United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 1 Wylam Street Jarrow Tyne & Wear NE32 3HU United Kingdom on 7 February 2012 (1 page) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
5 March 2009 | Incorporation (14 pages) |
5 March 2009 | Incorporation (14 pages) |