Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Director Name | Mrs Amy Mooney |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
Website | unwrittencreative.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3008550 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 5 2nd Floor Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
50 at £1 | Amy Jackson 50.00% Ordinary |
---|---|
50 at £1 | Lisa Eaton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,243 |
Cash | £10,708 |
Current Liabilities | £19,471 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Return Due | 14 May 2023 (overdue) |
25 October 2020 | Registered office address changed from Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ England to Q16 Business Exchange Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX on 25 October 2020 (1 page) |
---|---|
6 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
8 April 2020 | Amended total exemption full accounts made up to 31 March 2019 (7 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 October 2019 | Resolutions
|
3 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
17 December 2018 | Change of details for Mrs Lisa Eaton as a person with significant control on 14 December 2018 (2 pages) |
17 December 2018 | Cessation of Amy Mooney as a person with significant control on 14 December 2018 (1 page) |
17 December 2018 | Termination of appointment of Amy Mooney as a director on 14 December 2018 (1 page) |
24 May 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
18 April 2018 | Director's details changed for Miss Amy Mooney on 18 April 2018 (2 pages) |
10 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
10 April 2018 | Change of share class name or designation (2 pages) |
10 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
5 April 2018 | Resolutions
|
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 July 2017 | Director's details changed for Miss Amy Jackson on 12 July 2017 (2 pages) |
17 July 2017 | Change of details for Amy Jackson as a person with significant control on 12 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Miss Amy Jackson on 12 July 2017 (2 pages) |
17 July 2017 | Change of details for Amy Jackson as a person with significant control on 12 July 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 May 2016 | Director's details changed for Mrs Lisa Eaton on 24 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Miss Amy Jackson on 24 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mrs Lisa Eaton on 24 March 2016 (2 pages) |
24 May 2016 | Director's details changed for Miss Amy Jackson on 24 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for Mrs Lisa Eaton on 24 March 2016 (2 pages) |
24 May 2016 | Director's details changed for Mrs Lisa Eaton on 24 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for Miss Amy Jackson on 24 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Miss Amy Jackson on 24 May 2016 (2 pages) |
12 November 2015 | Registered office address changed from 6 Hoults Estate Walker Road Newcastle upon Tyne Tyne & Wear NE6 1AB to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 6 Hoults Estate Walker Road Newcastle upon Tyne Tyne & Wear NE6 1AB to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 12 November 2015 (1 page) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 July 2015 | Registered office address changed from 17 Teapot Studios Hoults Yard Newcastle upon Tyne NE6 1AB England to 6 Hoults Estate Walker Road Newcastle upon Tyne Tyne & Wear NE6 1AB on 22 July 2015 (1 page) |
22 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Registered office address changed from 17 Teapot Studios Hoults Yard Newcastle upon Tyne NE6 1AB England to 6 Hoults Estate Walker Road Newcastle upon Tyne Tyne & Wear NE6 1AB on 22 July 2015 (1 page) |
21 July 2015 | Director's details changed for Miss Amy Jackson on 21 April 2015 (2 pages) |
21 July 2015 | Director's details changed for Mrs Lisa Eaton on 21 April 2015 (2 pages) |
21 July 2015 | Director's details changed for Miss Amy Jackson on 21 April 2015 (2 pages) |
21 July 2015 | Director's details changed for Mrs Lisa Eaton on 21 April 2015 (2 pages) |
13 January 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
13 January 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|