Regent Centre
Newcastle Upon Tyne
NE3 3PF
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Bryan Harvey Irving |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston Upon Hull HU7 0XF |
Director Name | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston Upon Hull HU7 0XF |
Director Name | Sandanam Thevarokiam |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Windsor Terrace Jesmond Newcastle Upon Tyne NE2 4HE |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Website | onthepodium.co.uk |
---|---|
Telephone | 0191 2336397 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Grainger Suite Dobson House Regent Centre Newcastle Upon Tyne NE3 3PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
40 at £1 | Bryan Harvey Irving 40.00% Ordinary |
---|---|
40 at £1 | Ian Michael Morl 40.00% Ordinary |
20 at £1 | Andrew Nimalan Thevarokiam 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,646 |
Cash | £1,392 |
Current Liabilities | £22,190 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
5 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
4 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
3 August 2020 | Registered office address changed from 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE England to The Grainger Suite Dobson House Regent Centre Newcastle upon Tyne NE3 3PF on 3 August 2020 (1 page) |
28 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 July 2018 | Termination of appointment of Sandanam Thevarokiam as a director on 22 February 2018 (1 page) |
4 June 2018 | Registered office address changed from Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF United Kingdom to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 4 June 2018 (1 page) |
26 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
7 December 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
3 October 2017 | Notification of Andrew Nimalan Thevarokiam as a person with significant control on 8 September 2017 (2 pages) |
3 October 2017 | Cessation of Bryan Harvey Irving as a person with significant control on 3 October 2017 (1 page) |
3 October 2017 | Cessation of Bryan Harvey Irving as a person with significant control on 8 September 2017 (1 page) |
3 October 2017 | Cessation of Ian Michael Morl as a person with significant control on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF United Kingdom to Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF United Kingdom to Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 3 October 2017 (1 page) |
3 October 2017 | Cessation of Ian Michael Morl as a person with significant control on 8 September 2017 (1 page) |
3 October 2017 | Notification of Andrew Nimalan Thevarokiam as a person with significant control on 8 September 2017 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Appointment of Sandanam Thevarokiam as a director on 8 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Ian Michael Morl as a director on 8 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Bryan Harvey Irving as a director on 8 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Bryan Harvey Irving as a director on 8 September 2017 (1 page) |
19 September 2017 | Appointment of Sandanam Thevarokiam as a director on 8 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Ian Michael Morl as a director on 8 September 2017 (1 page) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
2 September 2015 | Registered office address changed from 8 Fulthorpe Suite Wynyard Avenue Wynyard Park House Wynyard Tees Valley TS22 5TB to Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 8 Fulthorpe Suite Wynyard Avenue Wynyard Park House Wynyard Tees Valley TS22 5TB to Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 8 Fulthorpe Suite Wynyard Avenue Wynyard Park House Wynyard Tees Valley TS22 5TB to Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF on 2 September 2015 (1 page) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
14 January 2015 | Director's details changed for Andrew Nimalan Thevarokiam on 13 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Andrew Nimalan Thevarokiam on 13 January 2015 (2 pages) |
5 January 2015 | Change of name notice (2 pages) |
5 January 2015 | Change of name notice (2 pages) |
5 January 2015 | Company name changed bim creative LIMITED\certificate issued on 05/01/15
|
5 January 2015 | Company name changed bim creative LIMITED\certificate issued on 05/01/15
|
17 April 2014 | Director's details changed for Mr Bryan Harvey Irving on 17 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Bryan Harvey Irving on 17 April 2014 (2 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
10 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Director's details changed for Mr Ian Michael Morl on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Ian Michael Morl on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Ian Michael Morl on 5 October 2012 (2 pages) |
12 July 2012 | Register(s) moved to registered inspection location (1 page) |
12 July 2012 | Register inspection address has been changed (1 page) |
12 July 2012 | Register(s) moved to registered inspection location (1 page) |
12 July 2012 | Register inspection address has been changed (1 page) |
5 July 2012 | Appointment of Mr Ian Michael Morl as a director (3 pages) |
5 July 2012 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 5 July 2012 (2 pages) |
5 July 2012 | Appointment of Mr Bryan Harvey Irving as a director (3 pages) |
5 July 2012 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 5 July 2012 (2 pages) |
5 July 2012 | Appointment of Mr Bryan Harvey Irving as a director (3 pages) |
5 July 2012 | Appointment of Mr Ian Michael Morl as a director (3 pages) |
5 July 2012 | Termination of appointment of Andrew Davison as a director (2 pages) |
5 July 2012 | Appointment of Andrew Nimalan Thevarokiam as a director (3 pages) |
5 July 2012 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 5 July 2012 (2 pages) |
5 July 2012 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
5 July 2012 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
5 July 2012 | Appointment of Andrew Nimalan Thevarokiam as a director (3 pages) |
5 July 2012 | Termination of appointment of Andrew Davison as a director (2 pages) |
4 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
26 June 2012 | Company name changed timec 1356 LIMITED\certificate issued on 26/06/12
|
26 June 2012 | Company name changed timec 1356 LIMITED\certificate issued on 26/06/12
|
26 June 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
26 June 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
21 February 2012 | Incorporation (28 pages) |
21 February 2012 | Incorporation (28 pages) |