Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
Tyne & Wear
NE1 5JE
Director Name | Ms Emma Ruth O'Rourke |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2014(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne Tyne & Wear NE1 5JE |
Director Name | Mr Ian Richards |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2014(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne Tyne & Wear NE1 5JE |
Secretary Name | Emma Ruth O'Rourke |
---|---|
Status | Current |
Appointed | 09 January 2014(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne Tyne & Wear NE1 5JE |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Website | www.northstarventures.co.uk/ |
---|---|
Telephone | 0191 2292770 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne Tyne & Wear NE1 5JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (7 months from now) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 February 2020 | Director's details changed for Mr Ian Richards on 1 February 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
14 August 2019 | Director's details changed for Ms Emma Ruth O'rourke on 12 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr Ian Richards on 12 August 2019 (2 pages) |
13 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
13 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 May 2018 | Director's details changed for Mr Alasdair Douglas Michael Greig on 14 February 2018 (2 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
18 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Change of name notice (2 pages) |
27 March 2014 | Company name changed north star ventures LIMITED\certificate issued on 27/03/14
|
27 March 2014 | Company name changed north star ventures LIMITED\certificate issued on 27/03/14
|
27 March 2014 | Change of name notice (2 pages) |
7 February 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
7 February 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
9 January 2014 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF on 9 January 2014 (1 page) |
9 January 2014 | Appointment of Ms Emma Ruth O'rourke as a director (2 pages) |
9 January 2014 | Appointment of Emma Ruth O'rourke as a secretary (2 pages) |
9 January 2014 | Termination of appointment of Andrew Davison as a director (1 page) |
9 January 2014 | Appointment of Mr Ian Richards as a director (2 pages) |
9 January 2014 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
9 January 2014 | Termination of appointment of Andrew Davison as a director (1 page) |
9 January 2014 | Appointment of Mr Alasdair Douglas Michael Greig as a director (2 pages) |
9 January 2014 | Appointment of Ms Emma Ruth O'rourke as a director (2 pages) |
9 January 2014 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF on 9 January 2014 (1 page) |
9 January 2014 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
9 January 2014 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF on 9 January 2014 (1 page) |
9 January 2014 | Appointment of Mr Alasdair Douglas Michael Greig as a director (2 pages) |
9 January 2014 | Appointment of Emma Ruth O'rourke as a secretary (2 pages) |
9 January 2014 | Appointment of Mr Ian Richards as a director (2 pages) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
3 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Company name changed timec 1331 LIMITED\certificate issued on 03/01/12
|
3 January 2012 | Company name changed timec 1331 LIMITED\certificate issued on 03/01/12
|
14 October 2011 | Incorporation (28 pages) |
14 October 2011 | Incorporation (28 pages) |