Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
Director Name | Mr Eoghan Johnston |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2024(13 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Floor 6 Arden House Regent Centre, Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LU |
Director Name | Mr Benjamin Thomas Ridgway |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2024(13 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 6 Arden House Regent Centre, Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LU |
Director Name | Mr Nigel Gilbert Ross |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB |
Secretary Name | Julie Ross |
---|---|
Status | Resigned |
Appointed | 21 March 2017(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Hartham Park Corsham Wiltshire SN13 0RP |
Website | informationworks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01249 700170 |
Telephone region | Chippenham |
Registered Address | Floor 6 Arden House Regent Centre, Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
81 at £1 | Nigel Ross 81.00% Ordinary |
---|---|
7 at £1 | Assured Capital Holdings Limited 7.00% Ordinary |
2 at £1 | John Mcglone 2.00% Ordinary |
10 at £1 | Supercar 500 Limited 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,062 |
Cash | £3,494 |
Current Liabilities | £123,311 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
21 August 2013 | Delivered on: 30 August 2013 Satisfied on: 30 January 2014 Persons entitled: Print Concern LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
27 November 2023 | Cessation of Julie Ross as a person with significant control on 27 November 2023 (1 page) |
---|---|
31 July 2023 | Confirmation statement made on 27 July 2023 with updates (4 pages) |
4 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
30 November 2022 | Change of details for Mr Nigel Gilbert Ross as a person with significant control on 23 November 2022 (2 pages) |
29 November 2022 | Director's details changed for Mr Nigel Gilbert Ross on 23 November 2022 (2 pages) |
29 November 2022 | Registered office address changed from Hartham Park Corsham Wiltshire SN13 0RP to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 29 November 2022 (1 page) |
29 November 2022 | Change of details for Mrs Julie Ross as a person with significant control on 23 November 2022 (2 pages) |
22 August 2022 | Change of details for Mr Nigel Gilbert Ross as a person with significant control on 22 July 2022 (2 pages) |
19 August 2022 | Cessation of Print Concern Ltd as a person with significant control on 22 July 2022 (1 page) |
1 August 2022 | Confirmation statement made on 27 July 2022 with updates (5 pages) |
5 April 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
19 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
10 November 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
13 December 2019 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
12 December 2019 | Confirmation statement made on 14 October 2019 with updates (5 pages) |
3 December 2019 | Notification of Julie Ross as a person with significant control on 23 March 2017 (2 pages) |
3 December 2019 | Notification of Print Concern Ltd as a person with significant control on 27 August 2019 (2 pages) |
3 December 2019 | Notification of Nigel Gilbert Ross as a person with significant control on 24 March 2017 (2 pages) |
3 December 2019 | Cessation of Nigel Gilbert Ross as a person with significant control on 23 March 2017 (1 page) |
16 January 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
8 November 2018 | Confirmation statement made on 14 October 2018 with updates (5 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
3 November 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
3 November 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
31 July 2017 | Termination of appointment of Julie Ross as a secretary on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Julie Ross as a secretary on 31 July 2017 (1 page) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 April 2017 | Director's details changed for Mr Nigel Gilbert Ross on 21 April 2017 (2 pages) |
21 April 2017 | Director's details changed for Mr Nigel Gilbert Ross on 21 April 2017 (2 pages) |
22 March 2017 | Appointment of Julie Ross as a secretary on 21 March 2017 (2 pages) |
22 March 2017 | Appointment of Julie Ross as a secretary on 21 March 2017 (2 pages) |
20 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
30 January 2014 | Satisfaction of charge 074081320001 in full (1 page) |
30 January 2014 | Satisfaction of charge 074081320001 in full (1 page) |
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 August 2013 | Registration of charge 074081320001 (6 pages) |
30 August 2013 | Registration of charge 074081320001 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
17 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Incorporation (18 pages) |
14 October 2010 | Incorporation (18 pages) |