Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Miss Elizabeth Jane Withington |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2017(6 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 13 July 2021) |
Role | Commercial Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Frp Advisory Suite 5 2nd Floor Bulam House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Ryan Lewis Davies |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Adamson House Westgate Road Newcastle Upon Tyne NE1 1SG |
Director Name | Mr Malcolm Holloway |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(6 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 06 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Teapot 8 Hoults Yard Newcastle Upon Tyne Tyne And Wear NE6 2HL |
Website | gospelware.co.uk |
---|---|
Telephone | 0191 6403459 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Frp Advisory Suite 5 2nd Floor Bulam House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
50 at £1 | Michael Dunn 50.00% Ordinary |
---|---|
50 at £1 | Ryan Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,472 |
Cash | £37,024 |
Current Liabilities | £57,777 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 January 2016 | Delivered on: 12 March 2016 Persons entitled: The North East Technology Fund L.P. Acting by Its General Partner North East Technology (Gp) Limited Classification: A registered charge Outstanding |
---|---|
26 July 2012 | Delivered on: 4 August 2012 Satisfied on: 22 January 2016 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
11 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
---|---|
6 September 2017 | Termination of appointment of Malcolm Holloway as a director on 6 September 2017 (1 page) |
8 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
26 July 2017 | Second filing of a statement of capital following an allotment of shares on 4 July 2017
|
4 July 2017 | Appointment of Miss Elizabeth Withington as a director on 4 July 2017 (2 pages) |
4 July 2017 | Statement of capital following an allotment of shares on 4 July 2017
|
4 July 2017 | Appointment of Mr Malcolm Holloway as a director on 4 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Ryan Lewis Davies on 3 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Michael Dunn on 3 July 2017 (2 pages) |
15 June 2017 | Sub-division of shares on 31 May 2017 (6 pages) |
9 June 2017 | Resolutions
|
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
12 March 2016 | Registration of a charge with Charles court order to extend. Charge code 073295540002, created on 13 January 2016 (24 pages) |
22 January 2016 | Satisfaction of charge 1 in full (10 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Director's details changed for Mr Ryan Lewis Davies on 1 March 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr Ryan Lewis Davies on 1 March 2015 (2 pages) |
28 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
3 February 2015 | Registered office address changed from 41-43 Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN to 65 Adamson House Westgate Road Newcastle upon Tyne NE1 1SG on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 41-43 Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN to 65 Adamson House Westgate Road Newcastle upon Tyne NE1 1SG on 3 February 2015 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
8 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Registered office address changed from Office 13 Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Director's details changed for Mr Ryan Davies on 6 August 2012 (3 pages) |
8 August 2012 | Director's details changed for Mr Ryan Davies on 6 August 2012 (3 pages) |
8 August 2012 | Registered office address changed from Office 13 Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN United Kingdom on 8 August 2012 (1 page) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 January 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
5 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Incorporation (17 pages) |