1 South View
Jarrow
Tyne & Wear
NE32 5JP
Director Name | Mr Warren Ivan Hayward |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Claremont Gardens Marlow Buckinghamshire SL7 1BP |
Director Name | Mr Justin Eliott King |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 December 2012) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 59 Milner Road Caterham Surrey CR3 6JR |
Director Name | Mr Jarvis Smith |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 December 2012) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 7 Abingdon Road Leicester LE2 1HA |
Registered Address | Bergen House 1 South View Jarrow Tyne & Wear NE32 5JP |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Monkton |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £158,280 |
Cash | £54,479 |
Current Liabilities | £1,790 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
25 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 October 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
29 October 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
29 October 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
29 October 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
29 October 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
29 October 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
3 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Termination of appointment of Justin King as a director (1 page) |
5 December 2012 | Appointment of Mr Robert Blagojevic as a director (2 pages) |
5 December 2012 | Registered office address changed from , Unit 1 Liberty Court, 101-103 Bell Street, Reigate, Surrey, RH2 7JB, United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from Unit 1 Liberty Court 101-103 Bell Street Reigate Surrey RH2 7JB United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Termination of appointment of Jarvis Smith as a director (1 page) |
5 December 2012 | Termination of appointment of Jarvis Smith as a director (1 page) |
5 December 2012 | Termination of appointment of Justin King as a director (1 page) |
5 December 2012 | Appointment of Mr Robert Blagojevic as a director (2 pages) |
5 December 2012 | Registered office address changed from , Unit 1 Liberty Court, 101-103 Bell Street, Reigate, Surrey, RH2 7JB, United Kingdom on 5 December 2012 (1 page) |
16 May 2012 | Company name changed love my green LIMITED\certificate issued on 16/05/12
|
16 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Registered office address changed from , 59 Milner Road, Caterham, Surrey, CR3 6JR on 16 May 2012 (1 page) |
16 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Registered office address changed from , 59 Milner Road, Caterham, Surrey, CR3 6JR on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from 59 Milner Road Caterham Surrey CR3 6JR on 16 May 2012 (1 page) |
16 May 2012 | Company name changed love my green LIMITED\certificate issued on 16/05/12
|
15 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
22 February 2012 | Company name changed my green place LIMITED\certificate issued on 22/02/12
|
22 February 2012 | Company name changed my green place LIMITED\certificate issued on 22/02/12
|
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Company name changed rock & roll media LIMITED\certificate issued on 10/10/11
|
10 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
10 October 2011 | Company name changed rock & roll media LIMITED\certificate issued on 10/10/11
|
8 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Justin Eliott King on 19 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Justin Eliott King on 19 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from, 29 claremount gardens, marlow, buckinghamshire, SL7 1BP, united kingdom (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 29 claremount gardens marlow buckinghamshire SL7 1BP united kingdom (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from, 29 claremount gardens, marlow, buckinghamshire, SL7 1BP, united kingdom (1 page) |
16 June 2009 | Director appointed jarvis smith (2 pages) |
16 June 2009 | Director appointed justin king (2 pages) |
16 June 2009 | Director appointed jarvis smith (2 pages) |
16 June 2009 | Director appointed justin king (2 pages) |
11 June 2009 | Appointment terminated director warren hayward (1 page) |
11 June 2009 | Appointment terminated director warren hayward (1 page) |
19 March 2009 | Incorporation (17 pages) |
19 March 2009 | Incorporation (17 pages) |