Kingsway
Gateshead
Tyne & Wear
NE11 0JQ
Director Name | Mr James Roland Fleming |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2012(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | Unit A6 Kingfisher House Kingsway Gateshead Tyne & Wear NE11 0JQ |
Director Name | Gina Nouri |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Registered Address | Unit A6 Kingfisher House Kingsway Gateshead Tyne & Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | James Fleming 50.00% Ordinary |
---|---|
1 at £1 | Reuben Straker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,127 |
Cash | £172,198 |
Current Liabilities | £1,216,071 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
1 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
15 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 August 2019 | Registered office address changed from C/O Hindsight Tax Consultants Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to Unit a6 Kingfisher House Kingsway Gateshead Tyne & Wear NE11 0JQ on 12 August 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
10 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 June 2016 | Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 16 June 2016 (1 page) |
16 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 June 2016 | Director's details changed for Mr Reuben Thomas Coppin Straker on 31 October 2015 (2 pages) |
15 June 2016 | Director's details changed for Mr Reuben Thomas Coppin Straker on 31 October 2015 (2 pages) |
25 November 2015 | Registered office address changed from 12 the Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from 12 the Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 25 November 2015 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
21 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
1 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
19 November 2012 | Appointment of Mr James Roland Fleming as a director (3 pages) |
19 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
19 November 2012 | Appointment of Mr James Roland Fleming as a director (3 pages) |
19 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Registered office address changed from Ten Dominion Street London EC2M 2EE on 15 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from Ten Dominion Street London EC2M 2EE on 15 June 2012 (2 pages) |
26 September 2011 | Appointment of Mr Reuben Thomas Coppin Straker as a director (2 pages) |
26 September 2011 | Appointment of Mr Reuben Thomas Coppin Straker as a director (2 pages) |
26 September 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
26 September 2011 | Company name changed hexagon 374 LIMITED\certificate issued on 26/09/11
|
26 September 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
26 September 2011 | Company name changed hexagon 374 LIMITED\certificate issued on 26/09/11
|
26 September 2011 | Termination of appointment of Gina Nouri as a director (1 page) |
26 September 2011 | Termination of appointment of Gina Nouri as a director (1 page) |
27 May 2011 | Incorporation (36 pages) |
27 May 2011 | Incorporation (36 pages) |