North Shields
Tyne & Wear
NE29 6TF
Director Name | Mr Wayne Philip Hall |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Lawson Street North Shields Tyne & Wear NE29 6TF |
Director Name | Mr Eamonn Patrick Joseph Gribben |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Lawson Street North Shields Tyne & Wear NE29 6TF |
Website | www.melodygowns.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2571033 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 6 Lawson Street North Shields Tyne & Wear NE29 6TF |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
40 at £1 | Michael Binks 40.00% Ordinary |
---|---|
35 at £1 | Eamon Patrick Joseph Gribben 35.00% Ordinary |
25 at £1 | Wayne Philip Hall 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,613 |
Cash | £296 |
Current Liabilities | £30,099 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
21 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
---|---|
7 December 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
17 February 2022 | Notification of Wayne Phillip Hall as a person with significant control on 1 January 2022 (2 pages) |
17 February 2022 | Withdrawal of a person with significant control statement on 17 February 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
5 March 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
17 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
19 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
12 February 2016 | Termination of appointment of Eamonn Patrick Joseph Gribben as a director on 3 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Eamonn Patrick Joseph Gribben as a director on 3 February 2016 (2 pages) |
17 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 March 2014 | Director's details changed for Mr Eamonn Patrick Joseph Gribben on 1 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Wayne Philip Hall on 1 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Wayne Philip Hall on 1 February 2014 (2 pages) |
11 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Mr Michael Binks on 1 February 2014 (2 pages) |
11 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Mr Michael Binks on 1 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Wayne Philip Hall on 1 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Eamonn Patrick Joseph Gribben on 1 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Michael Binks on 1 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Eamonn Patrick Joseph Gribben on 1 February 2014 (2 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
16 February 2012 | Incorporation (23 pages) |
16 February 2012 | Incorporation (23 pages) |