Newcastle
Tyne And Wear
NE1 2DF
Secretary Name | Mark Byron |
---|---|
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Rendel House Elizabeth Drive Elizabeth Drive Banstead SM7 2FA |
Website | www.bamboomediaproductions.com |
---|---|
Email address | [email protected] |
Telephone | 0114 6301072 |
Telephone region | Sheffield |
Registered Address | Toffee Factory Lower Steenbergs Yard Newcastle Tyne And Wear NE1 2DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
10 at £1 | Sarah Preston 100.00% Ordinary |
---|
Latest Accounts | 8 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 8 December 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 08 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
---|---|
31 March 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 March 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 July 2017 | Director's details changed for Miss Sarah Jane Preston on 10 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from 44 Holly Tree Crescent Carshalton SM5 2FB United Kingdom to 44 Holly Tree Crescent Carshalton SM5 2FB on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 18 Speeton Avenue Acklam Middlesbrough Cleveland TS5 7JG England to 44 Holly Tree Crescent Carshalton SM5 2FB on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 44 Holly Tree Crescent Carshalton SM5 2FB United Kingdom to 44 Holly Tree Crescent Carshalton SM5 2FB on 11 July 2017 (1 page) |
11 July 2017 | Change of details for Miss Sarah Jane Preston as a person with significant control on 10 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from 18 Speeton Avenue Acklam Middlesbrough Cleveland TS5 7JG England to 44 Holly Tree Crescent Carshalton SM5 2FB on 11 July 2017 (1 page) |
11 July 2017 | Change of details for Miss Sarah Jane Preston as a person with significant control on 10 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Miss Sarah Jane Preston on 10 July 2017 (2 pages) |
7 April 2017 | Director's details changed for Miss Sarah Jane Preston on 3 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Miss Sarah Jane Preston on 3 April 2017 (2 pages) |
30 March 2017 | Registered office address changed from 7 Rendel House Elizabeth Drive Banstead Surrey SM7 2FA to 18 Speeton Avenue Acklam Middlesbrough Cleveland TS5 7JG on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from 7 Rendel House Elizabeth Drive Banstead Surrey SM7 2FA to 18 Speeton Avenue Acklam Middlesbrough Cleveland TS5 7JG on 30 March 2017 (1 page) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
14 March 2014 | Registered office address changed from Cliffe House 6 Rockcliffe Whitley Bay NE26 2BG United Kingdom on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from Cliffe House 6 Rockcliffe Whitley Bay NE26 2BG United Kingdom on 14 March 2014 (1 page) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 December 2013 | Termination of appointment of Mark Byron as a secretary (1 page) |
30 December 2013 | Termination of appointment of Mark Byron as a secretary (1 page) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
12 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
30 March 2010 | Incorporation (21 pages) |
30 March 2010 | Incorporation (21 pages) |