Woodlands Park
Wideopen
Newcastle Upon Tyne
NE13 6AQ
Director Name | Dr Paul Graeme Oliver |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Austral Place Wideopen Newcastle Upon Tyne NE13 7HH |
Director Name | Mr Timothy Jackson Prasanna |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Brunswick Industrial Estate Wideopen Newcastle Upon Tyne NE13 7BA |
Registered Address | Sterling House Brunswick Industrial Estate Wideopen Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Paul Graeme Oliver 50.00% Ordinary |
---|---|
1 at £1 | Stanley Oliver 50.00% Ordinary |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
---|---|
19 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
2 September 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
30 June 2015 | Company name changed ried LIMITED\certificate issued on 30/06/15
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
19 February 2015 | Termination of appointment of Timothy Jackson Prasanna as a director on 19 February 2015 (1 page) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 August 2014 | Company name changed creative natives LIMITED\certificate issued on 05/08/14
|
4 August 2014 | Appointment of Mr Timothy Jackson Prasanna as a director on 4 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Timothy Jackson Prasanna as a director on 4 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Paul Graeme Oliver as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Paul Graeme Oliver as a director on 1 August 2014 (1 page) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 July 2013 | Appointment of Dr Paul Graeme Oliver as a director on 26 April 2012 (2 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Company name changed blis (uk) LIMITED\certificate issued on 25/01/13
|
26 April 2012 | Incorporation (18 pages) |