The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Director Name | Robert Michael Hewitt |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Bankside The Watermark Gateshead Tyne And Wear NE11 9SY |
Director Name | Mr John Irving Josephs |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Bankside The Watermark Gateshead Tyne And Wear NE11 9SY |
Website | fightersonlymag.com |
---|
Registered Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Fighters Only LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£102,494 |
Cash | £42,630 |
Current Liabilities | £394,366 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (7 months, 1 week from now) |
15 September 2014 | Delivered on: 19 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
2 February 2024 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
4 May 2023 | Registered office address changed from Unit 2 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to 5 Osborne Terrace Newcastle upon Tyne NE2 1SQ on 4 May 2023 (1 page) |
22 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2023 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
7 January 2022 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
13 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
17 December 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 July 2015 | Director's details changed for Mr John Irving Josephs on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr John Irving Josephs on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr John Irving Josephs on 6 July 2015 (2 pages) |
19 May 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
19 May 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
19 September 2014 | Registration of charge 087441130001, created on 15 September 2014 (26 pages) |
19 September 2014 | Registration of charge 087441130001, created on 15 September 2014 (26 pages) |
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|