Birtley
Chester Le Street
County Durham
DH3 1RY
Director Name | Mr Gavin Kipling |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2010(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tees View Hurworth Place Darlington DL2 2DH |
Director Name | Mr Steven Alan Moore |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Sandringham Road Sunderland SR6 9QZ |
Website | digitalspark.eu |
---|---|
Telephone | 0191 3759090 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£345,754 |
Cash | £125,357 |
Current Liabilities | £171,458 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved following liquidation (1 page) |
12 September 2017 | Notice of move from Administration to Dissolution (21 pages) |
12 September 2017 | Notice of move from Administration to Dissolution (21 pages) |
13 June 2017 | Administrator's progress report (22 pages) |
13 June 2017 | Administrator's progress report (22 pages) |
15 November 2016 | Administrator's progress report to 29 October 2016 (19 pages) |
15 November 2016 | Administrator's progress report to 29 October 2016 (19 pages) |
6 July 2016 | Administrator's progress report to 29 April 2016 (19 pages) |
6 July 2016 | Administrator's progress report to 29 April 2016 (19 pages) |
6 July 2016 | Notice of extension of period of Administration (1 page) |
6 July 2016 | Notice of extension of period of Administration (1 page) |
19 January 2016 | Administrator's progress report to 3 December 2015 (20 pages) |
19 January 2016 | Administrator's progress report to 3 December 2015 (20 pages) |
14 July 2015 | Administrator's progress report to 3 June 2015 (17 pages) |
14 July 2015 | Administrator's progress report to 3 June 2015 (17 pages) |
14 July 2015 | Administrator's progress report to 3 June 2015 (17 pages) |
25 June 2015 | Notice of extension of period of Administration (17 pages) |
25 June 2015 | Notice of extension of period of Administration (17 pages) |
28 April 2015 | INSOLVENCY:progress report (11 pages) |
28 April 2015 | INSOLVENCY:progress report (11 pages) |
19 January 2015 | Administrator's progress report to 9 January 2015 (17 pages) |
19 January 2015 | Administrator's progress report to 9 January 2015 (17 pages) |
19 January 2015 | Administrator's progress report to 9 January 2015 (17 pages) |
19 August 2014 | Statement of affairs with form 2.14B (9 pages) |
19 August 2014 | Statement of affairs with form 2.14B (9 pages) |
5 August 2014 | Notice of deemed approval of proposals (1 page) |
5 August 2014 | Notice of deemed approval of proposals (1 page) |
23 July 2014 | Statement of administrator's proposal (26 pages) |
23 July 2014 | Statement of administrator's proposal (26 pages) |
21 July 2014 | Registered office address changed from Toffee Factory Lower Steenbergs Yard Ouseburn, Quayside Newcastle upon Tyne Tyne & Wear NE1 2DF to 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 21 July 2014 (2 pages) |
21 July 2014 | Registered office address changed from Toffee Factory Lower Steenbergs Yard Ouseburn, Quayside Newcastle upon Tyne Tyne & Wear NE1 2DF to 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 21 July 2014 (2 pages) |
18 July 2014 | Appointment of an administrator (1 page) |
18 July 2014 | Appointment of an administrator (1 page) |
27 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Mr Michael Joseph Bell on 15 July 2013 (2 pages) |
27 March 2014 | Director's details changed for Mr Michael Joseph Bell on 15 July 2013 (2 pages) |
27 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 March 2012 | Registered office address changed from E-Volve Business Centre Cygnet Way South Rainton Business Park Houghton-Le-Spring Durham DH4 5QY England on 15 March 2012 (1 page) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Register inspection address has been changed from E-Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY England (1 page) |
15 March 2012 | Registered office address changed from E-Volve Business Centre Cygnet Way South Rainton Business Park Houghton-Le-Spring Durham DH4 5QY England on 15 March 2012 (1 page) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Register inspection address has been changed from E-Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY England (1 page) |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
21 July 2011 | Register(s) moved to registered inspection location (1 page) |
21 July 2011 | Registered office address changed from E-Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Durham DH4 5QY United Kingdom on 21 July 2011 (1 page) |
21 July 2011 | Register inspection address has been changed (1 page) |
21 July 2011 | Register(s) moved to registered inspection location (1 page) |
21 July 2011 | Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW England on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from E-Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Durham DH4 5QY United Kingdom on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW England on 21 July 2011 (1 page) |
21 July 2011 | Register inspection address has been changed (1 page) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Director's details changed for Mr Michael Joseph Bell on 5 November 2010 (2 pages) |
5 April 2011 | Director's details changed for Mr Gavin Kipling on 18 December 2010 (2 pages) |
5 April 2011 | Director's details changed for Mr Gavin Kipling on 18 December 2010 (2 pages) |
5 April 2011 | Director's details changed for Mr Michael Joseph Bell on 5 November 2010 (2 pages) |
5 April 2011 | Director's details changed for Mr Michael Joseph Bell on 5 November 2010 (2 pages) |
17 August 2010 | Termination of appointment of Steven Moore as a director (1 page) |
17 August 2010 | Termination of appointment of Steven Moore as a director (1 page) |
9 June 2010 | Director's details changed for Mr Gavin Rupert Kipling on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Gavin Rupert Kipling on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Gavin Rupert Kipling on 8 June 2010 (2 pages) |
17 May 2010 | Registered office address changed from 10 Redmires Close Chester Le Street DH2 1SB England on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from 10 Redmires Close Chester Le Street DH2 1SB England on 17 May 2010 (1 page) |
9 March 2010 | Incorporation (25 pages) |
9 March 2010 | Incorporation (25 pages) |