Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
Director Name | Mr Graham Richard Innes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kendor Grove Loansdean Morpeth Northumberland NE61 2BU |
Secretary Name | Mr Graham Richard Innes |
---|---|
Status | Current |
Appointed | 21 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Core Science Central Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5TF |
Website | flamescreen.com |
---|---|
Telephone | 01669 621272 |
Telephone region | Rothbury |
Registered Address | The Core Science Central Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5TF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
50 at £1 | Graham Richard Innes 50.00% Ordinary |
---|---|
50 at £1 | Malcolm Ronald Stephenson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,637 |
Cash | £6,471 |
Current Liabilities | £11,765 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
24 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
31 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
5 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
9 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2021 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
14 November 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
26 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
15 November 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
2 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
2 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
19 August 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
19 August 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
26 October 2015 | Registered office address changed from Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF to The Core Science Central Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5TF on 26 October 2015 (1 page) |
26 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Registered office address changed from Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF to The Core Science Central Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5TF on 26 October 2015 (1 page) |
26 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 October 2014 | Director's details changed for Mr Graham Richard Innes on 24 April 2014 (2 pages) |
23 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Director's details changed for Mr Graham Richard Innes on 24 April 2014 (2 pages) |
23 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
27 May 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
27 May 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
13 May 2014 | Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 13 May 2014 (1 page) |
11 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
14 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
14 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
3 December 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Director's details changed for Mr Malcolm Ronald Stephenson on 30 July 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Malcolm Ronald Stephenson on 30 July 2012 (2 pages) |
3 December 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
28 August 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
8 August 2012 | Registered office address changed from Lloyds Bank Chambers Bondgate within Alnwick Northumberland NE66 1TD on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from Lloyds Bank Chambers Bondgate within Alnwick Northumberland NE66 1TD on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from Lloyds Bank Chambers Bondgate within Alnwick Northumberland NE66 1TD on 8 August 2012 (2 pages) |
31 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
21 June 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
10 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Secretary's details changed for Mr Graham Richard Innes on 21 September 2010 (1 page) |
10 November 2010 | Secretary's details changed for Mr Graham Richard Innes on 21 September 2010 (1 page) |
10 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
7 October 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
21 September 2009 | Incorporation (16 pages) |
21 September 2009 | Incorporation (16 pages) |