Newcastle Upon Tyne
NE4 7DF
Registered Address | Baird House Scotswood Road Newcastle Upon Tyne NE4 7DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher James Imrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,109 |
Cash | £122 |
Current Liabilities | £4,626 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
31 January 2024 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
16 November 2023 | Registered office address changed from Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF United Kingdom to Baird House Scotswood Road Newcastle upon Tyne NE4 7DF on 16 November 2023 (1 page) |
15 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
12 December 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
12 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2022 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
21 April 2021 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
21 October 2020 | Registered office address changed from 60 Featherstone Grove Great Park Gosforth Newcastle upon Tyne Tyne and Wear NE3 5RJ to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 21 October 2020 (1 page) |
21 October 2020 | Registered office address changed from Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 21 October 2020 (1 page) |
25 June 2020 | Micro company accounts made up to 31 December 2018 (4 pages) |
23 February 2020 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
14 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
6 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
16 July 2018 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne & Wear NE28 9NZ to 60 Featherstone Grove Great Park Gosforth Newcastle upon Tyne Tyne and Wear NE3 5RJ on 16 July 2018 (2 pages) |
12 July 2018 | Administrative restoration application (3 pages) |
12 July 2018 | Confirmation statement made on 26 October 2017 with no updates (2 pages) |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
19 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
10 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 November 2015 | Director's details changed for Mr Christopher James Imrie on 22 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Christopher James Imrie on 22 November 2015 (2 pages) |
23 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
26 March 2015 | Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA to Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne & Wear NE28 9NZ on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA to Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne & Wear NE28 9NZ on 26 March 2015 (1 page) |
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
9 October 2014 | Company name changed rt contact LIMITED\certificate issued on 09/10/14
|
9 October 2014 | Company name changed rt contact LIMITED\certificate issued on 09/10/14
|
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 March 2014 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
21 March 2014 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Registered office address changed from 5Th Floor Maybrook House 27 Grainger Street Newcastle Tyne and Wear NE1 5JE United Kingdom on 22 January 2014 (1 page) |
22 January 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Registered office address changed from 5Th Floor Maybrook House 27 Grainger Street Newcastle Tyne and Wear NE1 5JE United Kingdom on 22 January 2014 (1 page) |
21 January 2014 | Director's details changed for Mr Christopher James Imrie on 31 August 2013 (2 pages) |
21 January 2014 | Director's details changed for Mr Christopher James Imrie on 31 August 2013 (2 pages) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Incorporation (34 pages) |
26 October 2011 | Incorporation (34 pages) |