Gateshead
Tyne And Wear
NE8 3JQ
Website | downcaststudios.co.uk |
---|---|
Telephone | 0191 4777411 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 69 Park Lane Gateshead Tyne & Wear NE8 3JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
20 at £1 | Philip Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,053 |
Cash | £760 |
Current Liabilities | £16,427 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
18 December 2023 | Confirmation statement made on 31 October 2023 with updates (3 pages) |
---|---|
17 December 2023 | Registered office address changed from 2 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX United Kingdom to 69 Park Lane Gateshead Tyne & Wear NE8 3JQ on 17 December 2023 (1 page) |
8 June 2023 | Micro company accounts made up to 30 November 2022 (2 pages) |
2 March 2023 | Registered office address changed from 69 Park Lane Gateshead Tyne and Wear NE8 3JQ to 2 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX on 2 March 2023 (1 page) |
1 March 2023 | Change of details for Mr Philip Davies as a person with significant control on 1 March 2023 (2 pages) |
6 January 2023 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
6 March 2022 | Micro company accounts made up to 30 November 2021 (2 pages) |
2 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2022 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
26 January 2022 | Compulsory strike-off action has been suspended (1 page) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
10 February 2021 | Micro company accounts made up to 30 November 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
5 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
21 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2019 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 30 November 2018 (2 pages) |
29 March 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
26 October 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
12 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
12 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
10 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
31 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
16 January 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
6 April 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
6 April 2013 | Director's details changed for Philip Davies on 9 November 2012 (2 pages) |
6 April 2013 | Director's details changed for Philip Davies on 9 November 2012 (2 pages) |
6 April 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
6 April 2013 | Director's details changed for Philip Davies on 9 November 2012 (2 pages) |
21 March 2013 | Registered office address changed from 61 Beaumont Terrace Newcastle upon Tyne NE5 5JP on 21 March 2013 (2 pages) |
21 March 2013 | Registered office address changed from 61 Beaumont Terrace Newcastle upon Tyne NE5 5JP on 21 March 2013 (2 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2011 | Incorporation
|
9 November 2011 | Incorporation
|