Company NameCommunity Media Partnership (NE) Community Interest Company
Company StatusDissolved
Company Number07170131
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 2010(14 years, 2 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Craig James Richardson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Co-Op Centre Whitehouse Road
Hendon
Sunderland
Tyne And Wear
SR2 8AH
Director NameMr John James Wilkins
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Co-Op Centre Whitehouse Road
Hendon
Sunderland
Tyne And Wear
SR2 8AH
Secretary NameMr John James Wilkins
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Co-Op Centre Whitehouse Road
Hendon
Sunderland
Tyne And Wear
SR2 8AH

Location

Registered AddressThe Co-Op Centre Whitehouse Road
Hendon
Sunderland
Tyne And Wear
SR2 8AH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Turnover£7,426
Gross Profit£2,014
Net Worth-£24
Cash£16
Current Liabilities£40

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

20 November 2017Total exemption full accounts made up to 28 February 2017 (17 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
15 November 2016Total exemption full accounts made up to 28 February 2016 (15 pages)
21 March 2016Annual return made up to 25 February 2016 no member list (3 pages)
1 December 2015Total exemption full accounts made up to 28 February 2015 (15 pages)
26 February 2015Annual return made up to 25 February 2015 no member list (3 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
2 April 2014Amended accounts made up to 28 February 2013 (8 pages)
8 March 2014Annual return made up to 25 February 2014 no member list (3 pages)
11 December 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
21 March 2013Annual return made up to 25 February 2013 no member list (3 pages)
30 November 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
12 June 2012Annual return made up to 25 February 2012 no member list (3 pages)
16 April 2012Registered office address changed from C/O Liberty Creative 14 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AL England on 16 April 2012 (1 page)
22 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
5 May 2011Registered office address changed from the Former Library Cranleigh Road Hylton Castle Sunderland Tyne and Wear SR5 3PQ on 5 May 2011 (1 page)
5 May 2011Registered office address changed from the Former Library Cranleigh Road Hylton Castle Sunderland Tyne and Wear SR5 3PQ on 5 May 2011 (1 page)
5 May 2011Annual return made up to 25 February 2011 no member list (3 pages)