Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director Name | Mr Samm Haillay |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2014(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Mr Luke William Seomore |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2014(same day as company formation) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Mr Benjamin Young |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 February 2014(same day as company formation) |
Role | Film Producer, University Lecturer |
Country of Residence | England |
Correspondence Address | 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Registered Address | 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Samm Haillay 40.00% Ordinary |
---|---|
20 at £1 | Benjamin Young 20.00% Ordinary |
20 at £1 | Joseph Bull 20.00% Ordinary |
20 at £1 | Luke Seomore 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,890 |
Cash | £7 |
Current Liabilities | £38,567 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2017 | Application to strike the company off the register (3 pages) |
10 July 2017 | Application to strike the company off the register (3 pages) |
5 June 2017 | Registered office address changed from 79 High Street Gosforth Newcastle upon Tyne NE3 4AA to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 79 High Street Gosforth Newcastle upon Tyne NE3 4AA to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 5 June 2017 (1 page) |
15 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
15 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
14 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
22 October 2014 | Registered office address changed from Blood Cells 3 Heaton Grove Newcastle upon Tyne NE6 5NN United Kingdom to 79 High Street Gosforth Newcastle upon Tyne NE3 4AA on 22 October 2014 (2 pages) |
22 October 2014 | Registered office address changed from Blood Cells 3 Heaton Grove Newcastle upon Tyne NE6 5NN United Kingdom to 79 High Street Gosforth Newcastle upon Tyne NE3 4AA on 22 October 2014 (2 pages) |
15 September 2014 | Current accounting period shortened from 28 February 2015 to 31 October 2014 (3 pages) |
15 September 2014 | Current accounting period shortened from 28 February 2015 to 31 October 2014 (3 pages) |
21 February 2014 | Incorporation
|
21 February 2014 | Incorporation
|