Washington
NE38 8HP
Director Name | Mrs Frances Anne Easter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 August 2018) |
Role | Theatre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 299 High Street Gateshead Tyne And Wear NE8 1EQ |
Director Name | Ms Frances Watkinson |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(same day as company formation) |
Role | Creative Professional |
Country of Residence | United Kingdom |
Correspondence Address | 279 Horsley Road Washington NE38 8HP |
Director Name | Mr Darren Philip Armstrong |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(same day as company formation) |
Role | Actor / Writer |
Country of Residence | United Kingdom |
Correspondence Address | 279 Horsley Road Washington NE38 8HP |
Director Name | Mr Julian Lambert Gerretsen |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 279 Horsley Road Washington NE38 8HP |
Director Name | Mr Aiden James Dickinson |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 April 2016) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 299 High Street Gateshead Tyne And Wear NE8 1EQ |
Website | www.wooden-gate-productions.com |
---|
Registered Address | 299 High Street Gateshead Tyne And Wear NE8 1EQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2018 | Application to strike the company off the register (3 pages) |
27 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (1 page) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (1 page) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
30 September 2016 | Micro company accounts made up to 30 November 2015 (1 page) |
30 September 2016 | Micro company accounts made up to 30 November 2015 (1 page) |
5 May 2016 | Termination of appointment of Darren Philip Armstrong as a director on 28 February 2016 (1 page) |
5 May 2016 | Appointment of Mrs Frances Anne Easter as a director on 5 May 2016 (2 pages) |
5 May 2016 | Termination of appointment of Darren Philip Armstrong as a director on 28 February 2016 (1 page) |
5 May 2016 | Appointment of Mrs Frances Anne Easter as a director on 5 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of Aiden James Dickinson as a director on 4 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Aiden James Dickinson as a director on 4 April 2016 (1 page) |
11 February 2016 | Appointment of Mr Aiden James Dickinson as a director on 11 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Aiden James Dickinson as a director on 11 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
19 January 2016 | Registered office address changed from Wooden Gate, 299 High Street Gateshead Tyne and Wear NE8 1EQ England to 299 High Street Gateshead Tyne and Wear NE8 1EQ on 19 January 2016 (1 page) |
19 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Registered office address changed from 279 Horsley Road Washington NE38 8HP to 299 High Street Gateshead Tyne and Wear NE8 1EQ on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 279 Horsley Road Washington NE38 8HP to 299 High Street Gateshead Tyne and Wear NE8 1EQ on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from Wooden Gate, 299 High Street Gateshead Tyne and Wear NE8 1EQ England to 299 High Street Gateshead Tyne and Wear NE8 1EQ on 19 January 2016 (1 page) |
19 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
18 January 2016 | Termination of appointment of Julian Gerretsen as a director on 1 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Julian Gerretsen as a director on 1 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Julian Gerretsen as a director on 1 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Julian Gerretsen as a director on 1 January 2016 (1 page) |
15 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
15 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
13 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 August 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
28 July 2014 | Termination of appointment of Frances Watkinson as a director on 18 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Frances Watkinson as a director on 18 July 2014 (2 pages) |
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|