North Shields
Tyne & Wear
NE30 1NA
Director Name | Mrs Kirsty Marie Hart |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2015(6 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Polden Crescent North Shields Tyne And Wear NE29 9QN |
Director Name | Christopher David Henderson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Graphic Designer |
Country of Residence | Gb-Eng |
Correspondence Address | Unit 17 North East Business & Innovation Centre (B Sunderland Tyne And Wear SR5 2TA |
Website | www.cargocreative.co.uk/ |
---|---|
Telephone | 0191 2804104 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2nd Floor 105 Howard Street North Shields Tyne & Wear NE30 1NA |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
10 at £1 | Kirsty Marie Hart 50.00% Ordinary |
---|---|
10 at £1 | Paul Hart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,403 |
Cash | £33,358 |
Current Liabilities | £54,486 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 4 weeks from now) |
26 February 2024 | Total exemption full accounts made up to 30 September 2023 (10 pages) |
---|---|
14 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
12 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
8 April 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
13 August 2021 | Confirmation statement made on 12 August 2021 with updates (5 pages) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
16 June 2021 | Sub-division of shares on 1 October 2020 (4 pages) |
29 May 2021 | Statement of company's objects (2 pages) |
29 May 2021 | Change of share class name or designation (2 pages) |
29 May 2021 | Particulars of variation of rights attached to shares (2 pages) |
29 May 2021 | Resolutions
|
29 May 2021 | Memorandum and Articles of Association (9 pages) |
29 May 2021 | Particulars of variation of rights attached to shares (2 pages) |
29 May 2021 | Resolutions
|
15 October 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
16 May 2019 | Registered office address changed from 17a Northumberland Square North Shields Tyne and Wear NE30 1PX to 2nd Floor 105 Howard Street North Shields Tyne & Wear NE30 1NA on 16 May 2019 (1 page) |
18 January 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
28 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 30 September 2017 (7 pages) |
23 November 2017 | Micro company accounts made up to 30 September 2017 (7 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 August 2015 | Appointment of Mrs Kirsty Marie Hart as a director on 24 August 2015 (2 pages) |
28 August 2015 | Appointment of Mrs Kirsty Marie Hart as a director on 24 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
1 June 2015 | Registered office address changed from 17a 17a Northumberland Square North Shields Tyne and Wear NE30 1PX England to 17a Northumberland Square North Shields Tyne and Wear NE30 1PX on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to 17a Northumberland Square North Shields Tyne and Wear NE30 1PX on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to 17a Northumberland Square North Shields Tyne and Wear NE30 1PX on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 17a 17a Northumberland Square North Shields Tyne and Wear NE30 1PX England to 17a Northumberland Square North Shields Tyne and Wear NE30 1PX on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to 17a Northumberland Square North Shields Tyne and Wear NE30 1PX on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 17a 17a Northumberland Square North Shields Tyne and Wear NE30 1PX England to 17a Northumberland Square North Shields Tyne and Wear NE30 1PX on 1 June 2015 (1 page) |
19 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Registered office address changed from Unit 17 North East Business & Innovation Centre (Bic) Sunderland Tyne and Wear SR5 2TA England on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Unit 17 North East Business & Innovation Centre (Bic) Sunderland Tyne and Wear SR5 2TA England on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Unit 17 North East Business & Innovation Centre (Bic) Sunderland Tyne and Wear SR5 2TA England on 7 June 2011 (1 page) |
6 June 2011 | Termination of appointment of Christopher Henderson as a director (1 page) |
6 June 2011 | Termination of appointment of Christopher Henderson as a director (1 page) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 April 2011 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
18 April 2011 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
2 September 2010 | Director's details changed for Paul Hart on 14 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Christopher David Henderson on 14 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Christopher David Henderson on 14 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Paul Hart on 14 August 2010 (2 pages) |
8 April 2010 | Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW United Kingdom on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW United Kingdom on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW United Kingdom on 8 April 2010 (1 page) |
14 August 2009 | Incorporation (12 pages) |
14 August 2009 | Incorporation (12 pages) |