Newcastle Upon Tyne
NE1 5DW
Director Name | Mr Richard Telford |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Riverside Studios Amethyst Road Newcastle Upon Tyne NE4 7YL |
Website | kinocreative.co.uk |
---|---|
Telephone | 0191 2111975 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
85 at £1 | Seth Ridley 85.00% Ordinary |
---|---|
15 at £1 | Richard Telford 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,525 |
Cash | £36,642 |
Current Liabilities | £26,539 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
19 January 2024 | Change of details for Mr Seth Ridley as a person with significant control on 18 January 2024 (2 pages) |
---|---|
19 January 2024 | Confirmation statement made on 19 January 2024 with updates (4 pages) |
19 January 2024 | Notification of Ann Winter as a person with significant control on 18 January 2024 (2 pages) |
22 December 2023 | Change of details for Mr Seth Ridley as a person with significant control on 22 December 2023 (2 pages) |
22 December 2023 | Confirmation statement made on 22 December 2023 with updates (4 pages) |
22 December 2023 | Cessation of Ann Winter as a person with significant control on 22 December 2023 (1 page) |
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
27 April 2023 | Registered office address changed from Suite 26, 7-15 Pink Lane Pink Lane Newcastle upon Tyne NE1 5DW United Kingdom to 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 27 April 2023 (1 page) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
12 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 January 2020 | Change of details for Mr Seth Ridley as a person with significant control on 23 January 2020 (2 pages) |
23 January 2020 | Notification of Ann Winter as a person with significant control on 23 January 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
28 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 February 2018 | Notification of Seth Ridley as a person with significant control on 19 February 2017 (2 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
19 February 2018 | Withdrawal of a person with significant control statement on 19 February 2018 (2 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
21 September 2017 | Registered office address changed from Newcastle Enterprise Centre - I6 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom to Suite 26, 7-15 Pink Lane Pink Lane Newcastle upon Tyne NE1 5DW on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from Newcastle Enterprise Centre - I6 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom to Suite 26, 7-15 Pink Lane Pink Lane Newcastle upon Tyne NE1 5DW on 21 September 2017 (1 page) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
8 January 2016 | Registered office address changed from 15 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to Newcastle Enterprise Centre - I6 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from 15 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to Newcastle Enterprise Centre - I6 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from 15 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to Newcastle Enterprise Centre - I6 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF on 8 January 2016 (1 page) |
27 November 2015 | Termination of appointment of Richard Telford as a director on 1 September 2015 (1 page) |
27 November 2015 | Termination of appointment of Richard Telford as a director on 1 September 2015 (1 page) |
27 November 2015 | Termination of appointment of Richard Telford as a director on 1 September 2015 (1 page) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 February 2014 | Director's details changed for Mr Richard Telford on 1 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Richard Telford on 1 December 2013 (2 pages) |
25 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Mr Seth Ridley on 1 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Seth Ridley on 1 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Richard Telford on 1 December 2013 (2 pages) |
25 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Mr Seth Ridley on 1 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from 104 Heaton Road Newcastle upon Tyne NE6 5HL England on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 104 Heaton Road Newcastle upon Tyne NE6 5HL England on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 104 Heaton Road Newcastle upon Tyne NE6 5HL England on 4 December 2013 (1 page) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
25 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
25 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
17 February 2012 | Incorporation (23 pages) |
17 February 2012 | Incorporation (23 pages) |