The Forum East
Newcastle Upon Tyne
NE1 8AQ
Secretary Name | Mr Peter Millican |
---|---|
Status | Current |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Pearl New Bridge Street West The Forum East Newcastle Upon Tyne NE1 8AQ |
Website | www.petermillicanlaw.co.uk/ |
---|---|
Telephone | 0191 2299585 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Pearl New Bridge Street West The Forum East Newcastle Upon Tyne NE1 8AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Peter Millican 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£95,448 |
Cash | £2,883 |
Current Liabilities | £68,015 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 17 January 2024 (overdue) |
20 October 2015 | Delivered on: 26 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
17 February 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 May 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 April 2022 | Director's details changed for Mr Peter Millican on 4 December 2018 (2 pages) |
7 April 2022 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 April 2022 | Secretary's details changed for Mr Peter Millican on 4 December 2018 (1 page) |
7 April 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
22 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 January 2019 | Registered office address changed from 5 Waterloo Square Newcastle upon Tyne Tyne and Wear NE1 4DR to The Pearl New Bridge Street West the Forum East Newcastle upon Tyne NE1 8AQ on 11 January 2019 (1 page) |
10 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
1 October 2018 | Amended micro company accounts made up to 31 December 2016 (2 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
23 November 2017 | Amended micro company accounts made up to 31 December 2015 (2 pages) |
23 November 2017 | Amended micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 May 2017 | Director's details changed for Mr Peter Millican on 28 April 2017 (3 pages) |
16 May 2017 | Secretary's details changed (3 pages) |
16 May 2017 | Secretary's details changed (3 pages) |
16 May 2017 | Director's details changed for Mr Peter Millican on 28 April 2017 (3 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
19 October 2016 | Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF to 5 Waterloo Square Newcastle upon Tyne Tyne and Wear NE1 4DR on 19 October 2016 (2 pages) |
19 October 2016 | Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF to 5 Waterloo Square Newcastle upon Tyne Tyne and Wear NE1 4DR on 19 October 2016 (2 pages) |
7 October 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
7 October 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
19 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
26 October 2015 | Registration of charge 078879750001, created on 20 October 2015 (18 pages) |
26 October 2015 | Registration of charge 078879750001, created on 20 October 2015 (18 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 March 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 March 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
18 December 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
18 December 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Incorporation (25 pages) |
20 December 2011 | Incorporation (25 pages) |