Sunderland
Tyne And Wear
SR1 1LZ
Director Name | Mrs Carole Loader |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Frederick Street Sunderland Tyne And Wear SR1 1LZ |
Director Name | Mr Neil Donkin |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Frederick Street Sunderland Tyne And Wear SR1 1LZ |
Website | mesma.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01407 070383 |
Telephone region | Holyhead |
Registered Address | Helix The Core Newcastle Science Central Management Llp Newcastle Upon Tyne Tyne And Wear NE4 5TF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
2 at £1 | Carole Loader 33.33% Ordinary |
---|---|
2 at £1 | Louise Carolyn Doyle 33.33% Ordinary |
2 at £1 | Neil Donkin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £906 |
Cash | £9,930 |
Current Liabilities | £9,024 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 6 days from now) |
12 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
24 January 2023 | Registered office address changed from 27/28 Frederick Street Sunderland Tyne and Wear SR1 1LZ United Kingdom to Helix the Core Newcastle Science Central Management Llp Newcastle upon Tyne Tyne and Wear NE4 5TF on 24 January 2023 (1 page) |
23 January 2023 | Director's details changed for Mrs Carole Loader on 20 January 2023 (2 pages) |
23 January 2023 | Director's details changed for Mrs Louise Carolyn Doyle on 20 January 2023 (2 pages) |
16 May 2022 | Confirmation statement made on 8 May 2022 with updates (5 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
21 September 2021 | Amended micro company accounts made up to 31 July 2020 (3 pages) |
24 May 2021 | Confirmation statement made on 8 May 2021 with updates (5 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
26 May 2020 | Confirmation statement made on 8 May 2020 with updates (5 pages) |
7 April 2020 | Termination of appointment of Neil Donkin as a director on 4 April 2020 (1 page) |
2 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
20 August 2018 | Director's details changed for Mrs Louise Carolyn Doyle on 17 August 2018 (2 pages) |
20 August 2018 | Registered office address changed from The Axis Building Maingate, Kingsway North, Team Valley Gateshead Tyne and Wear NE11 0NQ to 27/28 Frederick Street Sunderland Tyne and Wear SR1 1LZ on 20 August 2018 (1 page) |
20 August 2018 | Director's details changed for Mr Neil Donkin on 17 August 2018 (2 pages) |
20 August 2018 | Director's details changed for Mrs Carole Loader on 17 August 2018 (2 pages) |
31 May 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 January 2013 | Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page) |
28 January 2013 | Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page) |
16 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
16 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Registered office address changed from 15 Glenorrin Close Washington Tyne and Wear NE38 0DZ United Kingdom on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from 15 Glenorrin Close Washington Tyne and Wear NE38 0DZ United Kingdom on 30 August 2011 (1 page) |
20 May 2011 | Incorporation
|
20 May 2011 | Incorporation
|