Newcastle Upon Tyne
NE4 9DD
Director Name | Mrs Kathryn Jane Barratt |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 182 Ovington Grove Newcastle Upon Tyne NE5 2QD |
Director Name | Mrs Kathryn Jane Barratt |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 182 Ovington Grove Newcastle Upon Tyne NE5 2QD |
Secretary Name | Mr Edmund Barratt |
---|---|
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Ovington Grove Newcastle Upon Tyne NE5 2QD |
Website | www.hookpictures.com |
---|
Registered Address | 218 Wingrove Road Newcastle Upon Tyne NE4 9DD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
8k at £0.01 | Edmund Barratt 72.95% Ordinary A |
---|---|
822 at £0.01 | Peter Bates 7.50% Ordinary C |
500 at £0.01 | Kathryn Barratt 4.56% Ordinary B |
1.6k at £0.01 | Ian Berg 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £123,452 |
Cash | £129,557 |
Current Liabilities | £8,130 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
14 June 2023 | Total exemption full accounts made up to 30 September 2022 (16 pages) |
---|---|
1 November 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
1 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (16 pages) |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2021 | Confirmation statement made on 28 September 2021 with updates (5 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (14 pages) |
9 November 2020 | Confirmation statement made on 28 September 2020 with updates (6 pages) |
1 June 2020 | Registered office address changed from Albion House Stepney Bank Newcastle upon Tyne NE1 2NP England to 4 Powburn Gardens Newcastle upon Tyne NE4 9UE on 1 June 2020 (1 page) |
1 June 2020 | Termination of appointment of Edmund Barratt as a secretary on 1 June 2020 (1 page) |
1 June 2020 | Change of details for Mr Edmund David Barratt as a person with significant control on 20 May 2018 (2 pages) |
1 June 2020 | Director's details changed for Mr Edmund David Barratt on 20 May 2018 (2 pages) |
22 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
8 November 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
23 September 2019 | Registered office address changed from Collingwood, Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE England to Albion House Stepney Bank Newcastle upon Tyne NE1 2NP on 23 September 2019 (1 page) |
9 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
1 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
27 March 2018 | Appointment of Mrs Kathryn Jane Barratt as a director on 31 July 2017 (2 pages) |
27 March 2018 | Termination of appointment of Kathryn Jane Barratt as a director on 14 March 2018 (1 page) |
3 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 January 2016 | Registered office address changed from 5 Charlotte Square 2nd Floor Newcastle upon Tyne NE1 4XF to Collingwood, Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from 5 Charlotte Square 2nd Floor Newcastle upon Tyne NE1 4XF to Collingwood, Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE on 14 January 2016 (1 page) |
15 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 April 2015 | Statement of capital following an allotment of shares on 3 July 2014
|
8 April 2015 | Resolutions
|
8 April 2015 | Statement of capital following an allotment of shares on 3 July 2014
|
8 April 2015 | Statement of capital following an allotment of shares on 3 July 2014
|
13 March 2015 | Statement of capital following an allotment of shares on 23 September 2014
|
13 March 2015 | Statement of capital following an allotment of shares on 23 September 2014
|
13 March 2015 | Resolutions
|
26 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
1 September 2014 | Change of share class name or designation (3 pages) |
1 September 2014 | Resolutions
|
1 September 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
1 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
1 September 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
1 September 2014 | Particulars of variation of rights attached to shares (3 pages) |
1 September 2014 | Resolutions
|
1 September 2014 | Resolutions
|
1 September 2014 | Change of share class name or designation (3 pages) |
1 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
1 September 2014 | Particulars of variation of rights attached to shares (3 pages) |
20 August 2014 | Amended total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 August 2014 | Amended total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 May 2014 | Registered office address changed from 182 Ovington Grove Newcastle upon Tyne NE5 2QD England on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 182 Ovington Grove Newcastle upon Tyne NE5 2QD England on 15 May 2014 (1 page) |
9 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
4 March 2013 | Termination of appointment of Kathryn Barratt as a director (1 page) |
4 March 2013 | Termination of appointment of Kathryn Barratt as a director (1 page) |
1 November 2012 | Company name changed edb films LIMITED\certificate issued on 01/11/12
|
1 November 2012 | Company name changed edb films LIMITED\certificate issued on 01/11/12
|
28 September 2012 | Incorporation (26 pages) |
28 September 2012 | Incorporation (26 pages) |