Company NamePodium Creative Limited
DirectorAndrew Nimalan Thevarokiam
Company StatusActive
Company Number07959455
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Previous NamesTimec 1356 Limited and BIM Creative Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Andrew Nimalan Thevarokiam
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2012(4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grainger Suite Dobson House
Regent Centre
Newcastle Upon Tyne
NE3 3PF
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Bryan Harvey Irving
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Amsterdam Road
Sutton Field Industrial Estate
Kingston Upon Hull
HU7 0XF
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Amsterdam Road
Sutton Field Industrial Estate
Kingston Upon Hull
HU7 0XF
Director NameSandanam Thevarokiam
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(5 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed21 February 2012(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websiteonthepodium.co.uk
Telephone0191 2336397
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Grainger Suite Dobson House
Regent Centre
Newcastle Upon Tyne
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40 at £1Bryan Harvey Irving
40.00%
Ordinary
40 at £1Ian Michael Morl
40.00%
Ordinary
20 at £1Andrew Nimalan Thevarokiam
20.00%
Ordinary

Financials

Year2014
Net Worth£16,646
Cash£1,392
Current Liabilities£22,190

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

5 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
3 August 2020Registered 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 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 July 2018Termination of appointment of Sandanam Thevarokiam as a director on 22 February 2018 (1 page)
4 June 2018Registered 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 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
7 December 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 102
(3 pages)
3 October 2017Notification of Andrew Nimalan Thevarokiam as a person with significant control on 8 September 2017 (2 pages)
3 October 2017Cessation of Bryan Harvey Irving as a person with significant control on 3 October 2017 (1 page)
3 October 2017Cessation of Bryan Harvey Irving as a person with significant control on 8 September 2017 (1 page)
3 October 2017Cessation of Ian Michael Morl as a person with significant control on 3 October 2017 (1 page)
3 October 2017Registered 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 2017Registered 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 2017Cessation of Ian Michael Morl as a person with significant control on 8 September 2017 (1 page)
3 October 2017Notification of Andrew Nimalan Thevarokiam as a person with significant control on 8 September 2017 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Appointment of Sandanam Thevarokiam as a director on 8 September 2017 (2 pages)
19 September 2017Termination of appointment of Ian Michael Morl as a director on 8 September 2017 (1 page)
19 September 2017Termination of appointment of Bryan Harvey Irving as a director on 8 September 2017 (1 page)
19 September 2017Termination of appointment of Bryan Harvey Irving as a director on 8 September 2017 (1 page)
19 September 2017Appointment of Sandanam Thevarokiam as a director on 8 September 2017 (2 pages)
19 September 2017Termination of appointment of Ian Michael Morl as a director on 8 September 2017 (1 page)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
2 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
14 January 2015Director's details changed for Andrew Nimalan Thevarokiam on 13 January 2015 (2 pages)
14 January 2015Director's details changed for Andrew Nimalan Thevarokiam on 13 January 2015 (2 pages)
5 January 2015Change of name notice (2 pages)
5 January 2015Change of name notice (2 pages)
5 January 2015Company name changed bim creative LIMITED\certificate issued on 05/01/15
  • RES15 ‐ Change company name resolution on 2014-12-04
(3 pages)
5 January 2015Company name changed bim creative LIMITED\certificate issued on 05/01/15
  • RES15 ‐ Change company name resolution on 2014-12-04
(3 pages)
17 April 2014Director's details changed for Mr Bryan Harvey Irving on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Bryan Harvey Irving on 17 April 2014 (2 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
10 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
5 October 2012Director's details changed for Mr Ian Michael Morl on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Ian Michael Morl on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Ian Michael Morl on 5 October 2012 (2 pages)
12 July 2012Register(s) moved to registered inspection location (1 page)
12 July 2012Register inspection address has been changed (1 page)
12 July 2012Register(s) moved to registered inspection location (1 page)
12 July 2012Register inspection address has been changed (1 page)
5 July 2012Appointment of Mr Ian Michael Morl as a director (3 pages)
5 July 2012Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 5 July 2012 (2 pages)
5 July 2012Appointment of Mr Bryan Harvey Irving as a director (3 pages)
5 July 2012Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 5 July 2012 (2 pages)
5 July 2012Appointment of Mr Bryan Harvey Irving as a director (3 pages)
5 July 2012Appointment of Mr Ian Michael Morl as a director (3 pages)
5 July 2012Termination of appointment of Andrew Davison as a director (2 pages)
5 July 2012Appointment of Andrew Nimalan Thevarokiam as a director (3 pages)
5 July 2012Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 5 July 2012 (2 pages)
5 July 2012Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
5 July 2012Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
5 July 2012Appointment of Andrew Nimalan Thevarokiam as a director (3 pages)
5 July 2012Termination of appointment of Andrew Davison as a director (2 pages)
4 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 100
(4 pages)
4 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 100
(4 pages)
26 June 2012Company name changed timec 1356 LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2012Company name changed timec 1356 LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
26 June 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
21 February 2012Incorporation (28 pages)
21 February 2012Incorporation (28 pages)