Newcastle Upon Tyne
NE4 9YH
Director Name | Ms Wendy Gallagher |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
Director Name | Mr Robin Nicholas Pugh |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 04 January 2022) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
Director Name | Mr Michael Armstrong |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2018) |
Role | Digital Director |
Country of Residence | England |
Correspondence Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
Director Name | The Roundhouse Design Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Correspondence Address | Fenham Hall Studios Fenham Hall Drive Newcastle Upon Tyne NE4 9YH |
Website | yourfutureisdigital.com |
---|
Registered Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Roundhouse Design Consultants LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 August 2019 | Termination of appointment of Michael Armstrong as a director on 31 May 2018 (1 page) |
4 August 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Registered office address changed from 1 Jes Jesmond Road Newcastle upon Tyne NE2 1LA England to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 21 July 2016 (1 page) |
21 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Registered office address changed from 1 Jes Jesmond Road Newcastle upon Tyne NE2 1LA England to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 21 July 2016 (1 page) |
20 July 2016 | Termination of appointment of the Roundhouse Design Consultants Limited as a director on 31 January 2016 (1 page) |
20 July 2016 | Termination of appointment of the Roundhouse Design Consultants Limited as a director on 31 January 2016 (1 page) |
29 March 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jes Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jes Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page) |
22 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
22 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
16 February 2016 | Resolutions
|
16 February 2016 | Resolutions
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
14 October 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 October 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
11 July 2014 | Appointment of Miss Wendy Gallagher as a director (2 pages) |
11 July 2014 | Appointment of Mr Michael Armstrong as a director (2 pages) |
11 July 2014 | Appointment of Mr Robin Nicholas Pugh as a director (2 pages) |
11 July 2014 | Appointment of Mr Robin Nicholas Pugh as a director (2 pages) |
11 July 2014 | Appointment of Mr Michael Armstrong as a director (2 pages) |
11 July 2014 | Appointment of Miss Wendy Gallagher as a director (2 pages) |
8 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
13 March 2014 | Registered office address changed from C/O Gw Accountants 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from C/O Gw Accountants 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 13 March 2014 (1 page) |
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Director's details changed for The Roundhouse Design Consultants Limited on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for The Roundhouse Design Consultants Limited on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from Roundhouse Digital Limited Times Square Newcastle upon Tyne Tyne and Wear NE1 4EP England on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Roundhouse Digital Limited Times Square Newcastle upon Tyne Tyne and Wear NE1 4EP England on 7 March 2012 (1 page) |
7 March 2012 | Director's details changed for The Roundhouse Design Consultants Limited on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Ian James Humpish on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Ian James Humpish on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from Roundhouse Digital Limited Times Square Newcastle upon Tyne Tyne and Wear NE1 4EP England on 7 March 2012 (1 page) |
7 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Director's details changed for Ian James Humpish on 7 March 2012 (2 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
22 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
6 January 2010 | Incorporation
|
6 January 2010 | Incorporation
|
6 January 2010 | Incorporation
|