Tower Road
Washington
NE37 2SH
Website | www.projectmayhemevents.co.uk/ |
---|
Registered Address | 4 Cuthbert House Cuthbert House Tower Road Washington NE37 2SH |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | £7,924 |
Cash | £25,650 |
Current Liabilities | £21,984 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
16 June 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
14 November 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
12 July 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
17 March 2022 | Registered office address changed from 24 Apex Business Village Cramlington Northumberland NE23 7BF to 4 Cuthbert House Cuthbert House Tower Road Washington NE37 2SH on 17 March 2022 (1 page) |
19 January 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
7 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
16 March 2021 | Resolutions
|
29 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
17 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
19 March 2019 | Resolutions
|
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
23 January 2018 | Director's details changed for Miss Claire Hanson on 8 June 2017 (2 pages) |
22 January 2018 | Change of details for Miss Claire Hanson as a person with significant control on 8 June 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 August 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
15 June 2015 | Director's details changed for Ms Claire Hanson on 30 April 2015 (2 pages) |
15 June 2015 | Director's details changed for Ms Claire Hanson on 30 April 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 September 2014 | Registered office address changed from 18 Tyelaw Meadows Shilbottle Alnwick Northumberland NE66 2JJ to 24 Apex Business Village Cramlington Northumberland NE23 7BF on 15 September 2014 (2 pages) |
15 September 2014 | Registered office address changed from 18 Tyelaw Meadows Shilbottle Alnwick Northumberland NE66 2JJ to 24 Apex Business Village Cramlington Northumberland NE23 7BF on 15 September 2014 (2 pages) |
14 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
10 April 2014 | Amended accounts made up to 31 May 2012 (5 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 April 2014 | Amended accounts made up to 31 May 2012 (5 pages) |
25 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2012 | Director's details changed for Ms Claire Hanson on 13 May 2012 (2 pages) |
16 October 2012 | Director's details changed for Ms Claire Hanson on 13 May 2012 (2 pages) |
16 October 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2012 | Registered office address changed from Thatched Cottage Mitford Morpeth Northumberland NE61 3PX England on 22 August 2012 (2 pages) |
22 August 2012 | Registered office address changed from Thatched Cottage Mitford Morpeth Northumberland NE61 3PX England on 22 August 2012 (2 pages) |
13 May 2011 | Incorporation (22 pages) |
13 May 2011 | Incorporation (22 pages) |