Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
Director Name | Miss Jacqueline Wilson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2014(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Administration |
Country of Residence | England |
Correspondence Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 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 |
Director Name | Mr Francis Kitcher |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Registered Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Jacqueline Wilson 50.00% Ordinary |
---|---|
50 at £1 | Neil Harrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,106 |
Cash | £206,859 |
Current Liabilities | £233,267 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
7 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
15 August 2022 | Confirmation statement made on 30 July 2022 with updates (5 pages) |
15 August 2022 | Cessation of Neil Harrison as a person with significant control on 25 May 2022 (1 page) |
6 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
6 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 August 2020 | Confirmation statement made on 30 July 2020 with updates (3 pages) |
14 August 2020 | Change of details for Miss Jacqueline Wilson as a person with significant control on 3 July 2019 (2 pages) |
12 August 2020 | Director's details changed for Mr Neil Harrison on 12 August 2020 (2 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
2 July 2018 | Cessation of Susan Pearl Harrison as a person with significant control on 30 June 2018 (1 page) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 March 2015 | Registered office address changed from 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 12 March 2015 (1 page) |
17 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
15 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
24 July 2014 | Termination of appointment of Francis Kitcher as a director on 16 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Francis Kitcher as a director on 16 July 2014 (2 pages) |
21 March 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
21 March 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
26 February 2014 | Appointment of Miss Jacqueline Wilson as a director (2 pages) |
26 February 2014 | Appointment of Miss Jacqueline Wilson as a director (2 pages) |
26 February 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
26 February 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
31 January 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders (4 pages) |
28 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Appointment of Neil Harrison as a director (3 pages) |
5 December 2011 | Appointment of Neil Harrison as a director (3 pages) |
5 December 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
5 December 2011 | Appointment of Francis Kitcher as a director (3 pages) |
5 December 2011 | Appointment of Francis Kitcher as a director (3 pages) |
5 December 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
22 November 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 November 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 November 2011 | Incorporation
|
18 November 2011 | Incorporation
|
18 November 2011 | Incorporation
|