Tyne And Wear
Gateshead
NE8 2DW
Director Name | Mr Daniel Hughes |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 3, Goat House Off Collingwood Street Newcastle-Upon-Tyne NE1 1UQ |
Director Name | Miss Sally Linsdell |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 264 Simonside Terrace Heaton Tyne And Wear NE6 5DR |
Website | www.44-creative.com |
---|---|
Email address | [email protected] |
Registered Address | 31-39 Highbridge High Bridge Studio 9 &10 Newcastle Upon Tyne NE1 1EW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
2 at £1 | Daniel Hughes 50.00% Ordinary |
---|---|
2 at £1 | Steven Dunn 50.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
5 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
---|---|
14 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
15 April 2019 | Amended micro company accounts made up to 31 May 2018 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 October 2017 | Amended total exemption small company accounts made up to 31 May 2016 (3 pages) |
19 October 2017 | Amended total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Termination of appointment of Sally Linsdell as a director on 1 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Sally Linsdell as a director on 1 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Sally Linsdell as a director on 1 September 2015 (1 page) |
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|