Newcastle Upon Tyne
NE3 4JA
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | 16 Wilson Gardens Newcastle Upon Tyne NE3 4JA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | Glenville Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,507 |
Cash | £1,258 |
Current Liabilities | £28,458 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
7 January 2016 | Delivered on: 7 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
25 February 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
---|---|
21 October 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
18 October 2019 | Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 16 Wilson Gardens Newcastle upon Tyne NE3 4JA on 18 October 2019 (1 page) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (3 pages) |
10 April 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
26 February 2018 | Registered office address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 26 February 2018 (1 page) |
4 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
4 September 2017 | Registered office address changed from 16 Wilson Gardens Wilson Gardens Newcastle upon Tyne NE3 4JA to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 4 September 2017 (2 pages) |
4 September 2017 | Registered office address changed from 16 Wilson Gardens Wilson Gardens Newcastle upon Tyne NE3 4JA to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 4 September 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
27 July 2017 | Satisfaction of charge 081818520001 in full (4 pages) |
27 July 2017 | Satisfaction of charge 081818520001 in full (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 January 2016 | Registration of charge 081818520001, created on 7 January 2016 (42 pages) |
7 January 2016 | Registration of charge 081818520001, created on 7 January 2016 (42 pages) |
11 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 May 2015 | Registered office address changed from 24 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF to 16 Wilson Gardens Wilson Gardens Newcastle upon Tyne NE3 4JA on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 24 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF to 16 Wilson Gardens Wilson Gardens Newcastle upon Tyne NE3 4JA on 28 May 2015 (1 page) |
12 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 October 2013 | Company name changed write research 2 LIMITED\certificate issued on 28/10/13
|
28 October 2013 | Change of name notice (2 pages) |
28 October 2013 | Company name changed write research 2 LIMITED\certificate issued on 28/10/13
|
28 October 2013 | Change of name notice (2 pages) |
4 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
26 February 2013 | Company name changed m-talent LIMITED\certificate issued on 26/02/13
|
26 February 2013 | Company name changed m-talent LIMITED\certificate issued on 26/02/13
|
19 September 2012 | Appointment of Glenville Lee Hall as a director (3 pages) |
19 September 2012 | Appointment of Glenville Lee Hall as a director (3 pages) |
14 September 2012 | Termination of appointment of Sean Nicolson as a director (1 page) |
14 September 2012 | Termination of appointment of Sean Nicolson as a director (1 page) |
12 September 2012 | Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
12 September 2012 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 12 September 2012 (1 page) |
12 September 2012 | Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
12 September 2012 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 12 September 2012 (1 page) |
11 September 2012 | Company name changed crossco (1291) LIMITED\certificate issued on 11/09/12
|
11 September 2012 | Company name changed crossco (1291) LIMITED\certificate issued on 11/09/12
|
16 August 2012 | Incorporation
|
16 August 2012 | Incorporation
|
16 August 2012 | Incorporation
|