Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Website | impressionswallart.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2809427 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 26 Sandwich Road North Shields NE29 9HL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
1 at £1 | Lindsay Main 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,667 |
Current Liabilities | £1,130 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
30 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 January 2024 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
23 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
14 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2023 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
12 January 2023 | Company name changed impressions wall art LIMITED\certificate issued on 12/01/23
|
12 January 2023 | Registered office address changed from 2a St Cuthberts Road Holystone Newcastle upon Tyne NE27 0DE England to 26 Sandwich Road North Shields NE29 9HL on 12 January 2023 (1 page) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
2 December 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
18 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
3 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
22 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
11 March 2019 | Registered office address changed from Offices 1-2 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP to 2a St Cuthberts Road Holystone Newcastle upon Tyne NE27 0DE on 11 March 2019 (1 page) |
9 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
10 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
21 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
21 October 2017 | Change of details for Miss Lindsay Ann Main as a person with significant control on 15 October 2017 (2 pages) |
21 October 2017 | Change of details for Miss Lindsay Ann Main as a person with significant control on 15 October 2017 (2 pages) |
21 October 2017 | Director's details changed for Miss Lindsay Ann Main on 15 October 2017 (2 pages) |
21 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
21 October 2017 | Director's details changed for Miss Lindsay Ann Main on 15 October 2017 (2 pages) |
2 June 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
2 June 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
21 July 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
21 July 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
6 November 2015 | Registered office address changed from 29 Lilburn Street North Shields NE29 0JY to Offices 1-2 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 6 November 2015 (1 page) |
6 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Registered office address changed from 29 Lilburn Street North Shields NE29 0JY to Offices 1-2 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Offices 1-2 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP United Kingdom to Offices 1-2 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Offices 1-2 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP United Kingdom to Offices 1-2 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Offices 1-2 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP United Kingdom to Offices 1-2 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 6 November 2015 (1 page) |
6 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Registered office address changed from 29 Lilburn Street North Shields NE29 0JY to Offices 1-2 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 6 November 2015 (1 page) |
5 November 2015 | Director's details changed for Ms Lindsay Main on 26 February 2015 (2 pages) |
5 November 2015 | Director's details changed for Ms Lindsay Main on 26 February 2015 (2 pages) |
23 December 2014 | Micro company accounts made up to 31 October 2014 (5 pages) |
23 December 2014 | Micro company accounts made up to 31 October 2014 (5 pages) |
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|