Newcastle Upon Tyne
Tyne And Wear
NE6 4NW
Secretary Name | Sharon Theresa Boon |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2011(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 41 Cherrywood The Greens Newcastle Upon Tyne Tyne And Wear NE6 4NW |
Director Name | Gary George Hosmer |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Beechfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DR |
Secretary Name | Alan Duncan Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Millfield Close Chester Le Street Durham DH2 3HZ |
Director Name | Dr Ian Robert Baggett |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastlands, 47-49 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BB |
Secretary Name | Mrs Jill Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Grosvenor Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RE |
Website | www.shout.agency |
---|---|
Telephone | 0191 2312377 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Keel House Garth Heads Newcastle Upon Tyne Tyne And Wear NE1 2JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £231,609 |
Cash | £155,489 |
Current Liabilities | £181,747 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
18 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
19 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
23 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
11 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
7 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
4 June 2019 | Director's details changed for Mr Gary Geoffrey Boon on 31 May 2019 (2 pages) |
4 June 2019 | Change of details for Mr Gary Geoffrey Boon as a person with significant control on 31 May 2019 (2 pages) |
20 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
14 February 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
14 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
19 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2015 | Termination of appointment of Ian Robert Baggett as a director on 27 March 2015 (1 page) |
29 June 2015 | Termination of appointment of Ian Robert Baggett as a director on 27 March 2015 (1 page) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Mr Gary Geoffrey Boon on 1 January 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Gary Geoffrey Boon on 1 January 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Gary Geoffrey Boon on 1 January 2014 (2 pages) |
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 January 2012 | Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA England on 18 January 2012 (2 pages) |
18 January 2012 | Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA England on 18 January 2012 (2 pages) |
14 November 2011 | Termination of appointment of Jill Griffiths as a secretary (2 pages) |
14 November 2011 | Termination of appointment of Jill Griffiths as a secretary (2 pages) |
14 November 2011 | Appointment of Sharon Theresa Boon as a secretary (3 pages) |
14 November 2011 | Appointment of Sharon Theresa Boon as a secretary (3 pages) |
1 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Statement of capital following an allotment of shares on 22 November 2010
|
15 July 2011 | Statement of capital following an allotment of shares on 22 November 2010
|
15 July 2011 | Termination of appointment of Gary Hosmer as a director (2 pages) |
15 July 2011 | Termination of appointment of Gary Hosmer as a director (2 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 September 2010 | Appointment of Mr Gary Geoffrey Boon as a director (3 pages) |
21 September 2010 | Appointment of Mr Gary Geoffrey Boon as a director (3 pages) |
25 August 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
25 August 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
25 August 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
24 June 2010 | Director's details changed for Gary George Hosmer on 1 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Gary George Hosmer on 1 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Gary George Hosmer on 1 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
15 October 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
15 October 2009 | Statement of capital following an allotment of shares on 17 August 2009
|
15 October 2009 | Statement of capital following an allotment of shares on 17 August 2009
|
15 June 2009 | Secretary appointed jill griffiths (2 pages) |
15 June 2009 | Director appointed dr ian robert baggett (2 pages) |
15 June 2009 | Appointment terminated secretary alan johnston (1 page) |
15 June 2009 | Director appointed dr ian robert baggett (2 pages) |
15 June 2009 | Appointment terminated secretary alan johnston (1 page) |
15 June 2009 | Secretary appointed jill griffiths (2 pages) |
6 June 2009 | Incorporation (18 pages) |
6 June 2009 | Incorporation (18 pages) |