Burnmoor
Houghton Le Spring
Tyne And Wear
DH4 6HQ
Director Name | Mr David Moore |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Queens Lane Newcastle Upon Tyne NE1 1RN |
Website | digitalcrush.co.uk |
---|---|
Telephone | 0800 5877797 |
Telephone region | Freephone |
Registered Address | 17 Queens Lane Newcastle Upon Tyne NE1 1RN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Neil Jonathon Paterson 60.00% Ordinary |
---|---|
40 at £1 | David Moore 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,702 |
Cash | £68,109 |
Current Liabilities | £118,476 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
11 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
4 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
29 October 2019 | Registered office address changed from C/O Haines Watts Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 29 October 2019 (1 page) |
6 February 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
8 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
8 February 2018 | Change of details for Mr Neil Jonathon Paterson as a person with significant control on 6 April 2016 (2 pages) |
8 February 2018 | Change of details for Mr David Moore as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
1 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Neil Jonathon Paterson on 17 December 2014 (2 pages) |
29 January 2015 | Registered office address changed from C/O Amt Business (Gateshead) Ltd Endurance House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF to C/O Haines Watts Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 29 January 2015 (1 page) |
29 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Neil Jonathon Paterson on 17 December 2014 (2 pages) |
29 January 2015 | Registered office address changed from C/O Amt Business (Gateshead) Ltd Endurance House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF to C/O Haines Watts Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 29 January 2015 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
7 October 2013 | Appointment of Mr David Moore as a director (2 pages) |
7 October 2013 | Appointment of Mr David Moore as a director (2 pages) |
20 September 2013 | Registered office address changed from C/O Amt Business Limited Endeavour House, Colmet Court Queensway South Team Valley Trading Estate Gateshead NE11 0EF England on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from C/O Amt Business Limited Endeavour House, Colmet Court Queensway South Team Valley Trading Estate Gateshead NE11 0EF England on 20 September 2013 (1 page) |
6 February 2013 | Company name changed digital crush LIMITED\certificate issued on 06/02/13
|
6 February 2013 | Company name changed digital crush LIMITED\certificate issued on 06/02/13
|
6 February 2013 | Change of name notice (2 pages) |
6 February 2013 | Change of name notice (2 pages) |
23 January 2013 | Incorporation
|
23 January 2013 | Incorporation
|
23 January 2013 | Incorporation
|