Newcastle Upon Tyne
NE15 6TT
Director Name | Ms Zoe Dorsett |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Marley Centre Muscott Grove Newcastle Upon Tyne NE15 6TT |
Director Name | Mr Daniel Gibson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2014(2 days after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Marley Centre Muscott Grove Newcastle Upon Tyne NE15 6TT |
Website | breezecreatives.com |
---|
Registered Address | John Marley Centre Muscott Grove Newcastle Upon Tyne NE15 6TT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 1 day from now) |
17 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
18 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
30 July 2021 | Registered office address changed from Bamburgh House Market Street Newcastle upon Tyne NE1 6BH to John Marley Centre Muscott Grove Newcastle upon Tyne NE15 6TT on 30 July 2021 (1 page) |
14 July 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
25 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
19 July 2017 | Micro company accounts made up to 30 September 2016 (12 pages) |
19 July 2017 | Micro company accounts made up to 30 September 2016 (12 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
8 June 2016 | Annual return made up to 14 May 2016 no member list (3 pages) |
8 June 2016 | Annual return made up to 14 May 2016 no member list (3 pages) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | Micro company accounts made up to 30 September 2015 (14 pages) |
17 May 2016 | Micro company accounts made up to 30 September 2015 (14 pages) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2015 | Director's details changed for Alex James Langdon Breeze on 1 April 2015 (2 pages) |
25 June 2015 | Annual return made up to 14 May 2015 no member list (3 pages) |
25 June 2015 | Director's details changed for Mrs Zoe Dorsett on 1 April 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Zoe Dorsett on 1 April 2015 (2 pages) |
25 June 2015 | Annual return made up to 14 May 2015 no member list (3 pages) |
25 June 2015 | Director's details changed for Alex James Langdon Breeze on 1 April 2015 (2 pages) |
25 June 2015 | Director's details changed for Alex James Langdon Breeze on 1 April 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Zoe Dorsett on 1 April 2015 (2 pages) |
2 April 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
2 April 2015 | Registered office address changed from 4Th Floor Commercial Union House 39-47 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6QE to Bamburgh House Market Street Newcastle upon Tyne NE1 6BH on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 4Th Floor Commercial Union House 39-47 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6QE to Bamburgh House Market Street Newcastle upon Tyne NE1 6BH on 2 April 2015 (1 page) |
2 April 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
2 April 2015 | Registered office address changed from 4Th Floor Commercial Union House 39-47 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6QE to Bamburgh House Market Street Newcastle upon Tyne NE1 6BH on 2 April 2015 (1 page) |
1 April 2015 | Current accounting period extended from 31 May 2015 to 31 October 2015 (1 page) |
1 April 2015 | Current accounting period extended from 31 May 2015 to 31 October 2015 (1 page) |
21 August 2014 | Appointment of Mr Daniel Gibson as a director on 16 May 2014 (2 pages) |
21 August 2014 | Appointment of Mr Daniel Gibson as a director on 16 May 2014 (2 pages) |
14 May 2014 | Incorporation of a Community Interest Company (41 pages) |
14 May 2014 | Incorporation of a Community Interest Company (41 pages) |