Morpeth
Northumberland
NE65 9HP
Director Name | Mr Arthur Woodcroft |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2011(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock Felton Morpeth Northumberland NE65 9HP |
Director Name | Ms Sarah Bridgman |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Unit D Collent Street London E9 6SG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 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 |
Website | littleredpanda.co.uk |
---|---|
Telephone | 020 35389051 |
Telephone region | London |
Registered Address | Woodstock Felton Morpeth Northumberland NE65 9HP |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Felton |
Ward | Shilbottle |
Built Up Area | Felton (Northumberland) |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Arthur Woodcroft 50.00% Ordinary |
---|---|
50 at £1 | Owen Heard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,564 |
Cash | £19,103 |
Current Liabilities | £27,971 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
30 November 2021 | Delivered on: 6 December 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit a, 14 collent street, london, E9 6SG. (Land registry title no: AGL341802). Outstanding |
---|---|
1 December 2021 | Delivered on: 3 December 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 12A collent street, london, E9 6SG registered under title number AGL332751. Outstanding |
30 November 2021 | Delivered on: 3 December 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit f, 14 collent street, london, E9 6SG registered under title number. Outstanding |
10 November 2021 | Delivered on: 12 November 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 March 2019 | Delivered on: 8 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Legal charge over unit a, 14 collent street, london, E9 6SG. Outstanding |
23 April 2015 | Delivered on: 13 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit f ceramic factory collent street london. Outstanding |
17 April 2015 | Delivered on: 24 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 August 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
---|---|
15 August 2017 | Notification of Owen Heard as a person with significant control on 20 June 2017 (2 pages) |
15 August 2017 | Notification of Arthur Woodcroft as a person with significant control on 20 June 2017 (2 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
13 May 2015 | Registration of charge 076743570002, created on 23 April 2015 (38 pages) |
24 April 2015 | Registration of charge 076743570001, created on 17 April 2015 (44 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
20 July 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
19 July 2011 | Appointment of Arthur Woodcroft as a director (3 pages) |
19 July 2011 | Appointment of Owen Heard as a director (3 pages) |
23 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 June 2011 | Incorporation
|
20 June 2011 | Incorporation
|