Gateshead
Tyne And Wear
NE11 9SY
Director Name | Susan Broadbent |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bankside The Watermark Gateshead Tyne & Wear NE11 9SY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 15 Bankside The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £222 |
Cash | £1,894 |
Current Liabilities | £17,300 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
15 February 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
21 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
1 February 2021 | Amended total exemption full accounts made up to 31 March 2020 (9 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
17 April 2013 | Termination of appointment of Susan Broadbent as a director (1 page) |
17 April 2013 | Termination of appointment of Susan Broadbent as a director (1 page) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
21 March 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
14 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Appointment of Susan Broadbent as a director (4 pages) |
22 June 2011 | Appointment of Susan Broadbent as a director (4 pages) |
8 February 2011 | Appointment of Alan Robert Mclellan as a director (3 pages) |
8 February 2011 | Appointment of Alan Robert Mclellan as a director (3 pages) |
24 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 January 2011 | Incorporation
|
20 January 2011 | Incorporation
|
20 January 2011 | Incorporation
|