Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary Name | Mr Paul Cheesmond |
---|---|
Status | Current |
Appointed | 09 January 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mrs Vicki Ann Rudd |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(7 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mrs Vicki Ann Rudd |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 02 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £406,707 |
Cash | £507,811 |
Current Liabilities | £180,316 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
11 January 2023 | Confirmation statement made on 31 December 2022 with updates (6 pages) |
---|---|
9 January 2023 | Change of details for Mr Michael John Rudd as a person with significant control on 20 December 2022 (2 pages) |
5 January 2023 | Memorandum and Articles of Association (29 pages) |
5 January 2023 | Resolutions
|
5 January 2023 | Change of share class name or designation (2 pages) |
21 October 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
14 January 2020 | Termination of appointment of Vicki Ann Rudd as a director on 2 January 2019 (1 page) |
14 January 2020 | Appointment of Mrs Vicki Ann Rudd as a director on 2 January 2019 (2 pages) |
12 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 January 2020 | Director's details changed for Mrs Vicki Ann Rudd on 7 January 2020 (2 pages) |
6 January 2020 | Secretary's details changed for Mr Paul Cheesmond on 6 January 2020 (1 page) |
6 January 2020 | Director's details changed for Mr Michael John Rudd on 6 January 2020 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
2 January 2019 | Appointment of Mrs Vicki Ann Rudd as a director on 2 January 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
12 January 2018 | Change of details for Mr Michael John Rudd as a person with significant control on 6 April 2016 (2 pages) |
12 January 2018 | Notification of Vicki Rudd as a person with significant control on 6 April 2016 (2 pages) |
12 January 2018 | Change of details for Mr Michael John Rudd as a person with significant control on 6 April 2016 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
12 January 2018 | Notification of Vicki Rudd as a person with significant control on 6 April 2016 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
7 December 2017 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 7 December 2017 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 August 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 16 August 2016 (1 page) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 10 March 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 10 March 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 10 March 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 10 March 2012
|
11 March 2012 | Statement of capital following an allotment of shares on 11 March 2012
|
11 March 2012 | Statement of capital following an allotment of shares on 11 March 2012
|
9 January 2012 | Appointment of Mr Paul Cheesmond as a secretary (2 pages) |
9 January 2012 | Appointment of Mr Paul Cheesmond as a secretary (2 pages) |
15 December 2011 | Director's details changed for Mr Michael John Rudd on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Michael John Rudd on 15 December 2011 (2 pages) |
13 December 2011 | Incorporation
|
13 December 2011 | Incorporation
|