Company NameThe Literary & Philosophical Trading Company Ltd
Company StatusActive
Company Number08299174
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Robin Campbell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(2 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleTrain Driver
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameMr Jeremy Paul Turnbull Bell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(3 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameDr Katherine Isobel Baxter
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(3 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameMrs Hazel Elizabeth Fleming
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameMr Robert Andrew Harvey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameMr Christopher Francis Calver
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameMr Paul Gailiunas
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameKatharine Claire Morley
Date of BirthMarch 1986 (Born 38 years ago)
NationalityCanadian
StatusCurrent
Appointed14 October 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleArtistic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NamePatricia Ann Lowery
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameMs Mary Josephine Durkin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameGareth Jack Davies
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleProject Manager (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameChristopher Martin Purser
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameMr Malcolm Geoffrey Gregor
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleSolicitor (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameMr Paul Gailiunas
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleTeacher (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameMr Alan Andros
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleRailway Worker
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameMrs Hazel Elizabeth Fleming
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameMr Christopher Francis Calver
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleElectrical Engineer (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameJohn Richard Sharp
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameMr William Frederick Noble Henderson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleLibrary Assistant
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameRichard John Taylor Carr
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameMrs Christina Mary Sharp
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameMr David William Midgley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameMr John Lilburn Duns
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 25 May 2016)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Wilson Gardens
Newcastle Upon Tyne
NE3 4JA
Director NameDr Alexander Edward Buchan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 24 May 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameMrs Margaret Bozic
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(1 year, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameMr Anthony Michael Susman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameMr David George Hardy
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(3 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameMr Richard Sharp
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameMs Valerie Ann Boyle
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameMs Julie Hope
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(6 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 March 2020)
RoleFinancial Complaints Investigator
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameMrs Judy Cohen Carrick
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameMr Gilbert Alberto Corrales Villalobos
Date of BirthDecember 1982 (Born 41 years ago)
NationalityCosta Rican
StatusResigned
Appointed24 May 2022(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameMr Martyn Richard Amos
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2023(10 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 January 2024)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE

Contact

Websitewww.litandphil.org.uk
Telephone07 3e5192335
Telephone regionMobile

Location

Registered Address23 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

18 January 2024Termination of appointment of Martyn Richard Amos as a director on 16 January 2024 (1 page)
8 January 2024Confirmation statement made on 19 November 2023 with no updates (3 pages)
9 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 October 2023Termination of appointment of Anthony Michael Susman as a director on 28 September 2023 (1 page)
13 June 2023Appointment of Mr Martyn Richard Amos as a director on 6 June 2023 (2 pages)
13 June 2023Appointment of Mr Anthony Michael Susman as a director on 6 June 2023 (2 pages)
13 June 2023Termination of appointment of Gilbert Alberto Corrales Villalobos as a director on 6 June 2023 (1 page)
23 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
30 May 2022Termination of appointment of Alexander Edward Buchan as a director on 24 May 2022 (1 page)
30 May 2022Appointment of Mr Gilbert Alberto Corrales Villalobos as a director on 24 May 2022 (2 pages)
25 April 2022Termination of appointment of Judy Cohen Carrick as a director on 19 April 2022 (1 page)
23 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
12 August 2021Director's details changed for Dr Alexander Edward Buchan on 2 August 2021 (2 pages)
28 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
18 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
26 October 2020Appointment of Patricia Ann Lowery as a director on 14 October 2020 (2 pages)
26 October 2020Appointment of Mrs Judy Cohen Carrick as a director on 14 October 2020 (2 pages)
26 October 2020Appointment of Katharine Claire Morley as a director on 14 October 2020 (2 pages)
26 October 2020Appointment of Ms Mary Josephine Durkin as a director on 14 October 2020 (2 pages)
16 October 2020Termination of appointment of Anthony Michael Susman as a director on 14 October 2020 (1 page)
16 October 2020Termination of appointment of Valerie Ann Boyle as a director on 14 October 2020 (1 page)
16 October 2020Termination of appointment of Richard Sharp as a director on 14 October 2020 (1 page)
16 October 2020Termination of appointment of Margaret Bozic as a director on 14 October 2020 (1 page)
14 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
25 April 2020Appointment of Mr Paul Gailiunas as a director on 20 March 2020 (2 pages)
21 April 2020Termination of appointment of Julie Hope as a director on 5 March 2020 (1 page)
26 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
25 June 2019Director's details changed for Ms Julie Hope on 24 June 2019 (2 pages)
3 June 2019Appointment of Ms Julie Hope as a director on 23 May 2019 (2 pages)
3 June 2019Appointment of Mr Christopher Francis Calver as a director on 23 May 2019 (2 pages)
3 June 2019Termination of appointment of Malcolm Geoffrey Gregor as a director on 23 May 2019 (1 page)
3 June 2019Appointment of Mr Robert Andrew Harvey as a director on 23 May 2019 (2 pages)
3 June 2019Termination of appointment of Christopher Martin Purser as a director on 23 May 2019 (1 page)
30 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
19 June 2018Appointment of Ms Valerie Ann Boyle as a director on 22 May 2018 (2 pages)
19 June 2018Termination of appointment of David George Hardy as a director on 22 May 2018 (1 page)
19 June 2018Termination of appointment of Alan Andros as a director on 22 May 2018 (1 page)
19 June 2018Termination of appointment of Paul Gailiunas as a director on 22 May 2018 (1 page)
19 June 2018Appointment of Mrs Hazel Elizabeth Fleming as a director on 22 May 2018 (2 pages)
27 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
4 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
8 June 2017Appointment of Mr Richard Sharp as a director on 30 May 2017 (2 pages)
8 June 2017Appointment of Mr Richard Sharp as a director on 30 May 2017 (2 pages)
7 June 2017Termination of appointment of Hazel Elizabeth Fleming as a director on 30 May 2017 (1 page)
7 June 2017Termination of appointment of Christopher Francis Calver as a director on 30 May 2017 (1 page)
7 June 2017Termination of appointment of Hazel Elizabeth Fleming as a director on 30 May 2017 (1 page)
7 June 2017Termination of appointment of Christopher Francis Calver as a director on 30 May 2017 (1 page)
26 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
14 November 2016Director's details changed for Dr Katherine Isobel Baxter on 5 November 2016 (2 pages)
14 November 2016Director's details changed for Dr Katherine Isobel Baxter on 5 November 2016 (2 pages)
10 November 2016Director's details changed for Dr Alexander Edward Buchan on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Mr Alan Andros on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Dr Alexander Edward Buchan on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Dr Alexander Edward Buchan on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Mr Alan Andros on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Dr Alexander Edward Buchan on 10 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Jeremy Paul Turnbull Bell on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Jeremy Paul Turnbull Bell on 3 November 2016 (2 pages)
7 October 2016Appointment of Mr Anthony Michael Susman as a director on 9 February 2016 (2 pages)
7 October 2016Termination of appointment of John Richard Sharp as a director on 25 May 2016 (1 page)
7 October 2016Appointment of Mr David George Hardy as a director on 25 May 2016 (2 pages)
7 October 2016Appointment of Mr Jeremy Paul Turnbull Bell as a director on 25 May 2016 (2 pages)
7 October 2016Appointment of Dr Katherine Isobel Baxter as a director on 25 May 2016 (2 pages)
7 October 2016Appointment of Dr Katherine Isobel Baxter as a director on 25 May 2016 (2 pages)
7 October 2016Termination of appointment of William Frederick Noble Henderson as a director on 25 May 2016 (1 page)
7 October 2016Termination of appointment of John Richard Sharp as a director on 25 May 2016 (1 page)
7 October 2016Termination of appointment of John Lilburn Duns as a director on 25 May 2016 (1 page)
7 October 2016Termination of appointment of William Frederick Noble Henderson as a director on 25 May 2016 (1 page)
7 October 2016Appointment of Mr Anthony Michael Susman as a director on 9 February 2016 (2 pages)
7 October 2016Appointment of Mr Jeremy Paul Turnbull Bell as a director on 25 May 2016 (2 pages)
7 October 2016Appointment of Mr David George Hardy as a director on 25 May 2016 (2 pages)
7 October 2016Termination of appointment of John Lilburn Duns as a director on 25 May 2016 (1 page)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(14 pages)
21 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(14 pages)
27 July 2015Appointment of Mr Robin Campbell as a director on 27 May 2015 (2 pages)
27 July 2015Appointment of Mr Robin Campbell as a director on 27 May 2015 (2 pages)
27 July 2015Termination of appointment of Richard John Taylor Carr as a director on 27 May 2015 (1 page)
27 July 2015Termination of appointment of Richard John Taylor Carr as a director on 27 May 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(14 pages)
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(14 pages)
1 December 2014Appointment of Mrs Margaret Bozic as a director on 31 May 2014 (2 pages)
1 December 2014Appointment of Mrs Margaret Bozic as a director on 31 May 2014 (2 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 April 2014Termination of appointment of David Midgley as a director (1 page)
28 April 2014Termination of appointment of David Midgley as a director (1 page)
20 March 2014Appointment of Dr Alexander Edward Buchan as a director (2 pages)
20 March 2014Appointment of Mr John Lilburn Duns as a director (2 pages)
20 March 2014Termination of appointment of Christina Sharp as a director (1 page)
20 March 2014Termination of appointment of Gareth Davies as a director (1 page)
20 March 2014Appointment of Mr John Lilburn Duns as a director (2 pages)
20 March 2014Appointment of Dr Alexander Edward Buchan as a director (2 pages)
20 March 2014Termination of appointment of Gareth Davies as a director (1 page)
20 March 2014Termination of appointment of Christina Sharp as a director (1 page)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(14 pages)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(14 pages)
5 April 2013Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP United Kingdom on 5 April 2013 (4 pages)
5 April 2013Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP United Kingdom on 5 April 2013 (4 pages)
5 April 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (5 pages)
5 April 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (5 pages)
5 April 2013Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP United Kingdom on 5 April 2013 (4 pages)
19 November 2012Incorporation (33 pages)
19 November 2012Incorporation (33 pages)