The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Director Name | Mr Kieran Graham |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(10 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bankside The Watermark Gateshead Tyne And Wear NE11 9SY |
Director Name | Mr David Matthew Clark |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Denby Close Hartford Close Cramlington Northumberland NE23 3FX |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr John Steven Johnson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bankside The Watermark Gateshead Tyne And Wear NE11 9SY |
Registered Address | 15 Bankside The Watermark Gateshead Tyne And Wear NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | David Clark 51.00% Ordinary A |
---|---|
49 at £1 | Steven Johnson 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £31,521 |
Cash | £19,445 |
Current Liabilities | £10,757 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
19 October 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
3 June 2021 | Resolutions
|
3 June 2021 | Memorandum and Articles of Association (24 pages) |
29 May 2021 | Termination of appointment of John Steven Johnson as a director on 22 April 2021 (1 page) |
26 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
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) |
16 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Mr John Steven Johnson on 29 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr David Matthew Clark on 29 September 2014 (2 pages) |
16 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Mr David Matthew Clark on 29 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr John Steven Johnson on 29 September 2014 (2 pages) |
22 September 2014 | Registered office address changed from 14 Denby Close Hartford Dale Cramlington Northumberland NE23 3FX England to 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 14 Denby Close Hartford Dale Cramlington Northumberland NE23 3FX England to 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 22 September 2014 (1 page) |
25 September 2013 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
25 September 2013 | Termination of appointment of David Clark as a director (1 page) |
25 September 2013 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
25 September 2013 | Appointment of Mr David Matthew Clark as a director (2 pages) |
25 September 2013 | Appointment of Mr David Matthew Clark as a director (2 pages) |
25 September 2013 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 25 September 2013 (1 page) |
25 September 2013 | Appointment of Mr David Matthew Clark as a director (2 pages) |
25 September 2013 | Appointment of Mr David Matthew Clark as a director (2 pages) |
25 September 2013 | Appointment of Mr John Steven Johnson as a director (2 pages) |
25 September 2013 | Termination of appointment of David Clark as a director (1 page) |
25 September 2013 | Appointment of Mr John Steven Johnson as a director (2 pages) |
24 September 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
24 September 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|