Benton
NE7 7FS
Director Name | Mr Gavin Knights |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2012(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maling Exchange Maling Exchange Hoults Yard, Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Mr Gavin William Knights |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Barnsfields Stanway Colchester CO3 0WL |
Registered Address | Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£67,909 |
Cash | £1,608 |
Current Liabilities | £88,418 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 2 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 16 January 2024 (overdue) |
11 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
24 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
15 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
17 May 2017 | Registered office address changed from C/O Walshco Office 7 Tst House Cumberland Road North Shields NE29 8rd to Maling Exchange Maling Exchange Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from C/O Walshco Office 7 Tst House Cumberland Road North Shields NE29 8rd to Maling Exchange Maling Exchange Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 17 May 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
17 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
26 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
25 February 2013 | Appointment of Mr Gavin Knights as a director (2 pages) |
25 February 2013 | Appointment of Mr Gavin Knights as a director (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
30 August 2012 | Previous accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
30 August 2012 | Previous accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
8 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
7 February 2012 | Registered office address changed from Office 7 Tst House Cumberland Road North Shields Tyne and Wear NE29 8RD United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Office 7 Tst House Cumberland Road North Shields Tyne and Wear NE29 8RD United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Office 7 Tst House Cumberland Road North Shields Tyne and Wear NE29 8RD United Kingdom on 7 February 2012 (1 page) |
6 January 2012 | Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay NE25 8XD United Kingdom on 6 January 2012 (1 page) |
6 January 2012 | Termination of appointment of Gavin Knights as a director (1 page) |
6 January 2012 | Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay NE25 8XD United Kingdom on 6 January 2012 (1 page) |
6 January 2012 | Termination of appointment of Gavin Knights as a director (1 page) |
6 January 2012 | Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay NE25 8XD United Kingdom on 6 January 2012 (1 page) |
18 August 2011 | Company name changed three minute video LIMITED\certificate issued on 18/08/11
|
18 August 2011 | Company name changed three minute video LIMITED\certificate issued on 18/08/11
|
21 December 2010 | Incorporation
|
21 December 2010 | Incorporation
|