Newburn Riverside
Newcastle Upon Tyne
NE15 8NX
Secretary Name | Mr John D'Addario Iii |
---|---|
Nationality | American |
Status | Current |
Appointed | 17 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Greenfinch Way Newburn Riverside Newcastle Upon Tyne NE15 8NX |
Director Name | James D'Addario |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 October 2009(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 2 Greenfinch Way Newburn Riverside Newcastle Upon Tyne NE15 8NX |
Director Name | Mr Simon John Turnbull |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2009(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Greenfinch Way Newburn Riverside Newcastle Upon Tyne NE15 8NX |
Director Name | Richard Drumm |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2009(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2014) |
Role | Executive President |
Country of Residence | United States |
Correspondence Address | 2 Greenfinch Way Newburn Riverside Newcastle Upon Tyne NE15 8NX |
Registered Address | 2 Greenfinch Way Newburn Riverside Newcastle Upon Tyne NE15 8NX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
140 at £1 | G4 International, Llc 70.00% Ordinary |
---|---|
50 at £1 | Simon Turnbull 25.00% Ordinary |
5 at £1 | Brad Davidson 2.50% Ordinary |
5 at £1 | Larry Davidson 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £923,295 |
Cash | £191,406 |
Current Liabilities | £1,210,789 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (4 months, 4 weeks from now) |
13 October 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
6 October 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
3 November 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
16 August 2022 | Full accounts made up to 31 December 2021 (26 pages) |
20 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
2 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
30 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
19 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 October 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
24 May 2016 | Director's details changed for Simon John Turnbull on 1 January 2016 (2 pages) |
24 May 2016 | Director's details changed for Simon John Turnbull on 1 January 2016 (2 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
12 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2014 | Director's details changed for Mr John D'addario Iii on 9 January 2014 (2 pages) |
14 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Mr John D'addario Iii on 9 January 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr John D'addario Iii on 9 January 2014 (2 pages) |
14 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 March 2014 | Termination of appointment of Richard Drumm as a director (1 page) |
3 March 2014 | Termination of appointment of Richard Drumm as a director (1 page) |
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 January 2013 | Registered office address changed from 6 New Street Square London EC4A 3LX on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 6 New Street Square London EC4A 3LX on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 6 New Street Square London EC4A 3LX on 8 January 2013 (1 page) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Richard Drumm on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Richard Drumm on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for James D'addario on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for James D'addario on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Richard Drumm on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for James D'addario on 7 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Mr John D'addario Iii on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Mr John D'addario Iii on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Simon John Turnbull on 23 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Simon John Turnbull on 23 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr John D'addario Iii on 4 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Mr John D'addario Iii on 4 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Mr John D'addario Iii on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Mr John D'addario Iii on 4 December 2009 (2 pages) |
4 November 2009 | Appointment of Simon John Turnbull as a director (3 pages) |
4 November 2009 | Appointment of Simon John Turnbull as a director (3 pages) |
31 October 2009 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
31 October 2009 | Appointment of James D'addario as a director (3 pages) |
31 October 2009 | Resolutions
|
31 October 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
31 October 2009 | Appointment of Richard Drumm as a director (3 pages) |
31 October 2009 | Appointment of James D'addario as a director (3 pages) |
31 October 2009 | Appointment of Richard Drumm as a director (3 pages) |
31 October 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
31 October 2009 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
31 October 2009 | Resolutions
|
17 September 2009 | Incorporation (18 pages) |
17 September 2009 | Incorporation (18 pages) |