Newcastle Upon Tyne
NE4 7JB
Director Name | Mr John Michael Little |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2015(2 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 14 Scotswood Road Newcastle Upon Tyne NE4 7JB |
Website | boulevardnewcastle.co.uk |
---|---|
Telephone | 0191 2507068 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 14 Scotswood Road Newcastle Upon Tyne NE4 7JB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
300 at £0.01 | David Fisher 37.50% Ordinary |
---|---|
300 at £0.01 | Sean Scott 37.50% Ordinary |
200 at £0.01 | James Scott 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,016 |
Current Liabilities | £893,850 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
25 May 2022 | Delivered on: 1 June 2022 Persons entitled: Trafalgar Leisure LTD Classification: A registered charge Particulars: First fixed charge over all property, plant and machinery and intellectual property (for further details please refer to the instrument). Outstanding |
---|---|
14 February 2014 | Delivered on: 26 February 2014 Persons entitled: Trafalgar Leisure Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
24 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 September 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
1 June 2022 | Registration of charge 086432670002, created on 25 May 2022 (40 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 September 2021 | Change of details for Mr David Fisher as a person with significant control on 2 September 2021 (2 pages) |
2 September 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 October 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 September 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 September 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
8 January 2018 | Cessation of Sean Scott as a person with significant control on 17 June 2017 (1 page) |
8 January 2018 | Notification of John Michael Little as a person with significant control on 17 June 2017 (2 pages) |
8 January 2018 | Notification of John Michael Little as a person with significant control on 17 June 2017 (2 pages) |
8 January 2018 | Cessation of Sean Scott as a person with significant control on 17 June 2017 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
11 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
11 November 2015 | Change of share class name or designation (2 pages) |
11 November 2015 | Change of share class name or designation (2 pages) |
11 November 2015 | Resolutions
|
11 November 2015 | Resolutions
|
11 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 September 2015 | Appointment of Mr John Michael Little as a director on 20 August 2015 (3 pages) |
17 September 2015 | Appointment of Mr John Michael Little as a director on 20 August 2015 (3 pages) |
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
12 November 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
2 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
26 June 2014 | Registered office address changed from the Beacon Rectory Lane Whickham Newcastle upon Tyne NE16 4PE United Kingdom on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from the Beacon Rectory Lane Whickham Newcastle upon Tyne NE16 4PE United Kingdom on 26 June 2014 (1 page) |
7 May 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
26 February 2014 | Registration of charge 086432670001 (19 pages) |
26 February 2014 | Registration of charge 086432670001 (19 pages) |
27 November 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
8 August 2013 | Incorporation
|
8 August 2013 | Incorporation
|