Newcastle Upon Tyne
NE2 3AL
Director Name | Mr Paul Barrington Weavers |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 October 2023) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Flat 2 9 Eton Avenue Hampstead London NW3 3EL |
Registered Address | 5 Kingsland Newcastle Upon Tyne NE2 3AL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
100 at £1 | Paul Callaghan 50.00% Ordinary |
---|---|
100 at £1 | Paul Weavers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,329 |
Cash | £3 |
Current Liabilities | £2,532 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
20 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
20 March 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
5 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 June 2018 | Notification of Paul Barrington Weavers as a person with significant control on 6 April 2016 (2 pages) |
27 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
8 July 2017 | Notification of Paul Ronald Callaghan as a person with significant control on 21 June 2016 (2 pages) |
8 July 2017 | Notification of Paul Ronald Callaghan as a person with significant control on 8 July 2017 (2 pages) |
8 July 2017 | Notification of Paul Ronald Callaghan as a person with significant control on 21 June 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 August 2013 | Appointment of Mr Paul Barrington Weavers as a director (2 pages) |
7 August 2013 | Appointment of Mr Paul Barrington Weavers as a director (2 pages) |
7 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Registered office address changed from 39 Monarch Court Newcastle upon Tyne NE12 8PG United Kingdom on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from 39 Monarch Court Newcastle upon Tyne NE12 8PG United Kingdom on 30 May 2013 (1 page) |
13 March 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
13 February 2013 | Registered office address changed from C/O Digitalcity Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE England on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from C/O Digitalcity Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE England on 13 February 2013 (1 page) |
24 January 2013 | Company name changed digital city business ventures LTD\certificate issued on 24/01/13
|
24 January 2013 | Company name changed digital city business ventures LTD\certificate issued on 24/01/13
|
21 June 2012 | Incorporation
|
21 June 2012 | Incorporation
|