Jesmond
Newcastle Upon Tyne
NE2 4RJ
Director Name | Mr George William Bullough |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 June 2018(6 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eslington Terrace Jesmond Newcastle Upon Tyne NE2 4RJ |
Director Name | Mrs Sarah Jane Bullough |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG |
Director Name | George William Bullough |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Room 117 Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
Director Name | Mr Christopher Elwick |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 February 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Room 117 Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
Registered Address | 2 Eslington Terrace Jesmond Newcastle Upon Tyne NE2 4RJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | George William Bullough 50.00% Ordinary |
---|---|
1 at £1 | Sarah Jane Bullough 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,434 |
Cash | £214 |
Current Liabilities | £5,031 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
7 August 2023 | Statement of capital following an allotment of shares on 12 June 2023
|
---|---|
12 June 2023 | Notification of Henry Jon Bullough as a person with significant control on 12 June 2023 (2 pages) |
12 June 2023 | Confirmation statement made on 12 June 2023 with updates (5 pages) |
23 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
11 January 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
9 September 2022 | Change of details for Mrs Sarah Jane Bullough as a person with significant control on 9 September 2022 (2 pages) |
21 June 2022 | Notification of George William Bullough as a person with significant control on 22 June 2016 (2 pages) |
21 June 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
26 October 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
4 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2021 | Registered office address changed from Room 117 Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to 2 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RJ on 30 July 2021 (1 page) |
29 July 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
2 December 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
29 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 February 2019 | Termination of appointment of Christopher Elwick as a director on 18 February 2019 (1 page) |
5 July 2018 | Appointment of Mr Christopher Elwick as a director on 1 July 2018 (2 pages) |
13 June 2018 | Appointment of Mr George William Bullough as a director on 13 June 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
5 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 January 2016 | Termination of appointment of George William Bullough as a director on 4 January 2016 (1 page) |
5 January 2016 | Termination of appointment of George William Bullough as a director on 4 January 2016 (1 page) |
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
4 March 2015 | Registered office address changed from 555 Shields Road Walkergate Newcastle upon Tyne NE6 4QL to Room 117 Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 4 March 2015 (1 page) |
4 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
4 March 2015 | Registered office address changed from 555 Shields Road Walkergate Newcastle upon Tyne NE6 4QL to Room 117 Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 4 March 2015 (1 page) |
4 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
4 March 2015 | Registered office address changed from 555 Shields Road Walkergate Newcastle upon Tyne NE6 4QL to Room 117 Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 4 March 2015 (1 page) |
3 March 2015 | Appointment of Mrs Sarah Jane Bullough as a director on 28 February 2015 (2 pages) |
3 March 2015 | Appointment of Mrs Sarah Jane Bullough as a director on 28 February 2015 (2 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 February 2014 | Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG United Kingdom on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG United Kingdom on 10 February 2014 (1 page) |
2 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
17 May 2012 | Termination of appointment of Sarah Bullough as a director (1 page) |
17 May 2012 | Appointment of George William Bullough as a director (2 pages) |
17 May 2012 | Termination of appointment of Sarah Bullough as a director (1 page) |
17 May 2012 | Appointment of George William Bullough as a director (2 pages) |
16 May 2012 | Incorporation (28 pages) |
16 May 2012 | Incorporation (28 pages) |