Newcastle Upon Tyne
NE1 4PG
Director Name | Mr Marc Ross |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2014(same day as company formation) |
Role | Graphic Desinger |
Country of Residence | England |
Correspondence Address | 22 Leazes Park Road Newcastle Upon Tyne NE1 4PG |
Director Name | Mr Ryan Quickfall |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Sunco House 5th Floor Carliol Square Newcastle Upon Tyne NE1 6UF |
Registered Address | 22 Leazes Park Road Newcastle Upon Tyne NE1 4PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jonathan Seal 33.33% Ordinary |
---|---|
1 at £1 | Marc Ross 33.33% Ordinary |
1 at £1 | Ryan Quickfall 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £764 |
Cash | £600 |
Current Liabilities | £8,356 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
20 March 2023 | Confirmation statement made on 20 March 2023 with updates (4 pages) |
---|---|
23 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
21 March 2022 | Confirmation statement made on 20 March 2022 with updates (4 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
31 March 2021 | Confirmation statement made on 20 March 2021 with updates (4 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
1 March 2021 | Director's details changed for Mr Marc Ross on 26 February 2021 (2 pages) |
1 March 2021 | Change of details for Mr Marc Ross as a person with significant control on 26 February 2021 (2 pages) |
6 April 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 September 2019 | Registered office address changed from Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to 22 Leazes Park Road Newcastle upon Tyne NE1 4PG on 26 September 2019 (1 page) |
26 April 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
18 April 2019 | Change of details for Mr Marc Ross as a person with significant control on 21 March 2018 (2 pages) |
18 April 2019 | Director's details changed for Mr Marc Ross on 21 March 2018 (2 pages) |
13 December 2018 | Registered office address changed from Sunco House 5th Floor Carliol Square Newcastle upon Tyne NE1 6UF to Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF on 13 December 2018 (1 page) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
12 April 2017 | Statement of capital following an allotment of shares on 21 March 2016
|
12 April 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
12 April 2017 | Statement of capital following an allotment of shares on 21 March 2016
|
27 February 2017 | Director's details changed for Mr Jonathan David Barry Seal on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Jonathan David Barry Seal on 27 February 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
23 March 2015 | Termination of appointment of Ryan Quickfall as a director on 23 December 2014 (1 page) |
23 March 2015 | Termination of appointment of Ryan Quickfall as a director on 23 December 2014 (1 page) |
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|