163 City Road
Newcastle Upon Tyne
Tyne And Wear
NE1 2BE
Director Name | Mr Paul James Crayford |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 Ouseburn Gateway 163 City Road Newcastle Upon Tyne Tyne And Wear NE1 2BE |
Director Name | Mr Hamish Raeburn |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 Ouseburn Gateway 163 City Road Newcastle Upon Tyne Tyne And Wear NE1 2BE |
Director Name | Mrs Joanne Vickers |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Suite 4 Ouseburn Gateway 163 City Road Newcastle Upon Tyne Tyne And Wear NE1 2BE |
Registered Address | Suite 4 Ouseburn Gateway 163 City Road Newcastle Upon Tyne Tyne And Wear NE1 2BE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
5 at £1 | Joanne Graham 50.00% Ordinary |
---|---|
5 at £1 | Stephen Vickers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,912 |
Cash | £84 |
Current Liabilities | £4,630 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
18 April 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
21 February 2023 | Confirmation statement made on 21 February 2023 with updates (5 pages) |
20 September 2022 | Confirmation statement made on 13 September 2022 with updates (5 pages) |
21 July 2022 | Notification of Paul James Crayford as a person with significant control on 15 July 2022 (2 pages) |
21 July 2022 | Statement of capital following an allotment of shares on 15 July 2022
|
21 July 2022 | Statement of capital following an allotment of shares on 15 July 2022
|
21 July 2022 | Statement of capital following an allotment of shares on 15 July 2022
|
21 July 2022 | Statement of capital following an allotment of shares on 15 July 2022
|
21 July 2022 | Appointment of Mr Paul James Crayford as a director on 15 July 2022 (2 pages) |
21 July 2022 | Statement of capital following an allotment of shares on 15 July 2022
|
21 July 2022 | Statement of capital following an allotment of shares on 15 July 2022
|
21 July 2022 | Appointment of Mr Hamish Raeburn as a director on 15 July 2022 (2 pages) |
15 July 2022 | Cessation of Joanne Vickers as a person with significant control on 12 July 2022 (1 page) |
15 July 2022 | Termination of appointment of Joanne Vickers as a director on 12 July 2022 (1 page) |
14 July 2022 | Registered office address changed from 25 Leybourne Avenue Newcastle upon Tyne NE12 7AP England to Suite 4 Ouseburn Gateway 163 City Road Newcastle upon Tyne Tyne and Wear NE1 2BE on 14 July 2022 (1 page) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
15 September 2021 | Confirmation statement made on 13 September 2021 with updates (5 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
20 October 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
4 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
16 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
21 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
21 March 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
21 March 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
18 July 2016 | Director's details changed for Miss Joanne Graham on 15 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Miss Joanne Graham on 15 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Stephen James Vickers on 15 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Stephen James Vickers on 15 July 2016 (2 pages) |
14 July 2016 | Registered office address changed from 37 Amberley Chase Newcastle upon Tyne NE12 6SB to 25 Leybourne Avenue Newcastle upon Tyne NE12 7AP on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 37 Amberley Chase Newcastle upon Tyne NE12 6SB to 25 Leybourne Avenue Newcastle upon Tyne NE12 7AP on 14 July 2016 (1 page) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 January 2015 | Company name changed M2O design LTD.\certificate issued on 26/01/15
|
26 January 2015 | Company name changed M2O design LTD.\certificate issued on 26/01/15
|
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
13 September 2013 | Incorporation
|
13 September 2013 | Incorporation
|