Newcastle Upon Tyne
NE1 3DY
Secretary Name | Bernice Saltzer |
---|---|
Status | Current |
Appointed | 26 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Co Regus, 116 Quayside Rotterdam House Newcastle Upon Tyne NE1 3DY |
Director Name | Miss Claire Louise Buchan |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 Suite 3, Maling Studios Hoults Estate, Walker Road Newcastle Upon Tyne NE6 2HL |
Website | www.sortedpr.com |
---|---|
Telephone | 0191 2656111 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Co Regus, 116 Quayside Rotterdam House Newcastle Upon Tyne NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £309 |
Cash | £13,170 |
Current Liabilities | £74,209 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
21 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
29 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
28 July 2021 | Registered office address changed from Suite 2B Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE United Kingdom to Co Regus, 116 Quayside Rotterdam House Newcastle upon Tyne NE1 3DY on 28 July 2021 (1 page) |
25 March 2021 | Director's details changed for Miss Bernice Gillian Saltzer on 23 March 2021 (2 pages) |
25 March 2021 | Secretary's details changed for Bernice Saltzer on 23 March 2021 (1 page) |
7 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
18 April 2017 | Registered office address changed from Suite 3 Suite 3, Maling Studios Hoults Estate, Walker Road Newcastle upon Tyne NE6 2HL United Kingdom to Suite 2B Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Suite 3 Suite 3, Maling Studios Hoults Estate, Walker Road Newcastle upon Tyne NE6 2HL United Kingdom to Suite 2B Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE on 18 April 2017 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 July 2016 | Termination of appointment of Claire Louise Buchan as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Claire Louise Buchan as a director on 1 July 2016 (1 page) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
3 May 2016 | Secretary's details changed for Bernice Saltzer on 1 August 2015 (1 page) |
3 May 2016 | Director's details changed for Miss Bernice Gillian Saltzer on 1 August 2015 (2 pages) |
3 May 2016 | Secretary's details changed for Bernice Saltzer on 1 August 2015 (1 page) |
3 May 2016 | Director's details changed for Miss Bernice Gillian Saltzer on 1 August 2015 (2 pages) |
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 August 2015 | Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA to Suite 3 Suite 3, Maling Studios Hoults Estate, Walker Road Newcastle upon Tyne NE6 2HL on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA to Suite 3 Suite 3, Maling Studios Hoults Estate, Walker Road Newcastle upon Tyne NE6 2HL on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA to Suite 3 Suite 3, Maling Studios Hoults Estate, Walker Road Newcastle upon Tyne NE6 2HL on 5 August 2015 (1 page) |
22 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
20 May 2015 | Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 33 Cockton Hill Road Bishop Auckland Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 33 Cockton Hill Road Bishop Auckland Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 19 May 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 September 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
3 September 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
29 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2014 | Annual return made up to 26 April 2014 with a full list of shareholders (5 pages) |
21 August 2014 | Annual return made up to 26 April 2014 with a full list of shareholders (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
20 May 2010 | Appointment of Miss Claire Louise Buchan as a director (2 pages) |
20 May 2010 | Appointment of Miss Claire Louise Buchan as a director (2 pages) |
26 April 2010 | Incorporation (21 pages) |
26 April 2010 | Incorporation (21 pages) |