Company NameNeon Print Studio Limited
Company StatusDissolved
Company Number08683638
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 7 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameLee Jason Cawdron
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(2 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Northpoint Cobalt Business Exchange Cobalt Par
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Director NameLiam Donald Stewart
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2021(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Northpoint Cobalt Business Exchange Cobalt Par
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Director NameLee Jason Cawdron
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Exeter Road
Walthamstow
London
E17 7QJ
Director NameLiam Donald Stewart
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX

Contact

Websiteneonprintstudio.com
Email address[email protected]
Telephone020 82792557
Telephone regionLondon

Location

Registered AddressC/O Northpoint Cobalt Business Exchange Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

10 at £1Lee Jason Cawdron
50.00%
Ordinary
10 at £1Liam Donald Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£21,100
Cash£16,031
Current Liabilities£55,987

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

26 January 2021Change of details for Liam Donald Stewart as a person with significant control on 13 January 2021 (2 pages)
26 January 2021Director's details changed for Liam Donald Stewart on 13 January 2021 (2 pages)
30 November 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
9 March 2020Director's details changed for Lee Jason Cawdron on 2 March 2020 (2 pages)
26 February 2020Director's details changed for Liam Donald Stewart on 13 February 2020 (2 pages)
24 September 2019Registered office address changed from 9 Exeter Road Walthamstow London E17 7QJ to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 24 September 2019 (1 page)
17 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
25 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (15 pages)
22 January 2018Director's details changed for Lee Jason Cawdron on 7 December 2017 (2 pages)
10 October 2017Director's details changed for Lee Jason Cawdron on 9 September 2017 (2 pages)
10 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
10 October 2017Director's details changed for Lee Jason Cawdron on 9 September 2017 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 October 2016Director's details changed for Lee Jason Cawdron on 19 September 2016 (2 pages)
4 October 2016Director's details changed for Lee Jason Cawdron on 19 September 2016 (2 pages)
13 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
23 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 20
(4 pages)
2 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 20
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 20
(4 pages)
16 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 20
(4 pages)
28 November 2013Termination of appointment of Lee Cawdron as a director (1 page)
28 November 2013Appointment of Lee Jason Cawdron as a director (2 pages)
28 November 2013Termination of appointment of Lee Cawdron as a director (1 page)
28 November 2013Appointment of Lee Jason Cawdron as a director (2 pages)
10 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)