Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6BJ
Director Name | Mr Thomas David Spence |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 36 7-15 Pink Lane Newcastle Upon Tyne Tyne & Wear NE1 5DW |
Website | geeksmart.co.uk |
---|---|
Telephone | 0191 4472193 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Arch 11, Forth Goods Yard Forth Street Newcastle Upon Tyne Tyne And Wear NE1 3PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Adam John Brewer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,398 |
Cash | £357 |
Current Liabilities | £31,493 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 October 2017 | Registered office address changed from Arch 18, Forth Goods Yard Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG England to Arch 11, Forth Goods Yard Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG on 31 October 2017 (1 page) |
---|---|
25 July 2017 | Notification of Adam John Brewer as a person with significant control on 27 June 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 January 2016 | Registered office address changed from Suite 36 7-15 Pink Lane Newcastle upon Tyne Tyne & Wear NE1 5DW to Arch 18, Forth Goods Yard Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG on 20 January 2016 (1 page) |
23 November 2015 | Director's details changed for Mr Adam John Brewer on 23 November 2015 (2 pages) |
18 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
13 September 2013 | Termination of appointment of Thomas Spence as a director (1 page) |
15 July 2013 | Annual return made up to 10 July 2013 Statement of capital on 2013-07-15
|
10 April 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
10 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Incorporation
|