Marquisway
Team Valley
Gateshead
NE11 0RU
Director Name | Mr Jonathan Dean Codona |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
Website | www.innspiredleisure.com |
---|---|
Telephone | 0191 2605511 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
50 at £1 | Players Bars Investments LTD 50.00% Ordinary A |
---|---|
50 at £1 | You Only Live Once (Yolo) LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£251,691 |
Cash | £8,043 |
Current Liabilities | £486,136 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
2 October 2015 | Delivered on: 14 October 2015 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
---|---|
4 November 2013 | Delivered on: 13 November 2013 Persons entitled: Heineken UK Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
---|---|
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
25 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
6 May 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
14 December 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
14 October 2015 | Registration of charge 084836600002, created on 2 October 2015 (53 pages) |
14 October 2015 | Registration of charge 084836600002, created on 2 October 2015 (53 pages) |
15 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
18 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
12 December 2014 | Registered office address changed from 3Rd Floor Adelphi Chambers Shakespeare Street Newcastle upon Tyne NE1 6AQ to 2Nd Floor, Alderman Fenwick House 98 - 100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 12 December 2014 (1 page) |
12 June 2014 | Resolutions
|
12 June 2014 | Notice of Restriction on the Company's Articles (2 pages) |
12 June 2014 | Change of share class name or designation (2 pages) |
9 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
13 November 2013 | Registration of charge 084836600001 (10 pages) |
11 April 2013 | Incorporation
|