Newcastle Upon Tyne
NE1 3NG
Director Name | Mr Ewan McLaren |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Website | mysterons.biz |
---|---|
Telephone | 01325 978450 |
Telephone region | Darlington |
Registered Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £12,890 |
Cash | £10,500 |
Current Liabilities | £5,122 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 April 2024 (1 week ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
31 July 2023 | Micro company accounts made up to 31 December 2022 (10 pages) |
---|---|
15 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
11 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2022 | Micro company accounts made up to 31 December 2021 (10 pages) |
2 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 31 December 2020 (10 pages) |
20 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
13 September 2020 | Micro company accounts made up to 31 December 2019 (10 pages) |
27 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
22 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
15 September 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
1 August 2018 | Registered office address changed from Richmond House George Street Thornaby Stockton-on-Tees TS17 6DE England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 1 August 2018 (1 page) |
3 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
3 May 2018 | Registered office address changed from Office 3 Castlegate Business Centre 3rd Floor Walker House Stockton-on-Tees Cleveland TS18 1BG England to Richmond House George Street Thornaby Stockton-on-Tees TS17 6DE on 3 May 2018 (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
18 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
25 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
25 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
10 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
24 January 2016 | Registered office address changed from 2 First Floor, Pearl Assurance House 2 Yarm Lane Stockton-on-Tees Cleveland TS18 1ET England to Office 3 Castlegate Business Centre 3rd Floor Walker House Stockton-on-Tees Cleveland TS18 1BG on 24 January 2016 (1 page) |
24 January 2016 | Registered office address changed from 2 First Floor, Pearl Assurance House 2 Yarm Lane Stockton-on-Tees Cleveland TS18 1ET England to Office 3 Castlegate Business Centre 3rd Floor Walker House Stockton-on-Tees Cleveland TS18 1BG on 24 January 2016 (1 page) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 June 2015 | Registered office address changed from Dbh Serviced Offices Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA to 2 First Floor, Pearl Assurance House 2 Yarm Lane Stockton-on-Tees Cleveland TS18 1ET on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from Dbh Serviced Offices Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA to 2 First Floor, Pearl Assurance House 2 Yarm Lane Stockton-on-Tees Cleveland TS18 1ET on 25 June 2015 (1 page) |
16 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
4 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Registered office address changed from Imperial Business Centre Grange Road Darlington County Durham DL1 5NQ United Kingdom on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from Imperial Business Centre Grange Road Darlington County Durham DL1 5NQ United Kingdom on 10 April 2012 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
12 May 2010 | Registered office address changed from 28 Clifford House, 7-9 Clifford Street York YO1 9RA England on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from 28 Clifford House, 7-9 Clifford Street York YO1 9RA England on 12 May 2010 (1 page) |
28 April 2010 | Director's details changed for Mr Ewan Mclaren on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mrs Donna Critchley on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Ewan Mclaren on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mrs Donna Critchley on 28 April 2010 (2 pages) |
28 April 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
28 April 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
19 April 2010 | Incorporation
|
19 April 2010 | Incorporation
|