Wallsend
Newcastle Upon Tyne
NE28 9NZ
Director Name | Liam Donald Stewart |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2021(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Northpoint Cobalt Business Exchange Cobalt Par Wallsend Newcastle Upon Tyne NE28 9NZ |
Director Name | Lee Jason Cawdron |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Exeter Road Walthamstow London E17 7QJ |
Director Name | Liam Donald Stewart |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
Website | neonprintstudio.com |
---|---|
Email address | [email protected] |
Telephone | 020 82792557 |
Telephone region | London |
Registered Address | C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
10 at £1 | Lee Jason Cawdron 50.00% Ordinary |
---|---|
10 at £1 | Liam Donald Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,100 |
Cash | £16,031 |
Current Liabilities | £55,987 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
26 January 2021 | Change of details for Liam Donald Stewart as a person with significant control on 13 January 2021 (2 pages) |
---|---|
26 January 2021 | Director's details changed for Liam Donald Stewart on 13 January 2021 (2 pages) |
30 November 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
9 March 2020 | Director's details changed for Lee Jason Cawdron on 2 March 2020 (2 pages) |
26 February 2020 | Director's details changed for Liam Donald Stewart on 13 February 2020 (2 pages) |
24 September 2019 | Registered 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 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
25 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (15 pages) |
22 January 2018 | Director's details changed for Lee Jason Cawdron on 7 December 2017 (2 pages) |
10 October 2017 | Director's details changed for Lee Jason Cawdron on 9 September 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
10 October 2017 | Director's details changed for Lee Jason Cawdron on 9 September 2017 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 October 2016 | Director's details changed for Lee Jason Cawdron on 19 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Lee Jason Cawdron on 19 September 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
13 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
16 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 November 2013 | Termination of appointment of Lee Cawdron as a director (1 page) |
28 November 2013 | Appointment of Lee Jason Cawdron as a director (2 pages) |
28 November 2013 | Termination of appointment of Lee Cawdron as a director (1 page) |
28 November 2013 | Appointment of Lee Jason Cawdron as a director (2 pages) |
10 September 2013 | Incorporation
|
10 September 2013 | Incorporation
|