Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director Name | Mrs Kerry Jayne Moran |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2023(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor Bank House Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
Director Name | Mr Steven George Glasper |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 31 October 2015) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Registered Address | 12th Floor Bank House Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Matthew Moran 50.00% Ordinary |
---|---|
100 at £1 | Steven George Clasper 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
8 February 2024 | Registered office address changed from 46 st. Marys Avenue Whitley Bay Tyne and Wear NE26 1TA England to 12th Floor Bank House Pilgrim Street Newcastle upon Tyne NE1 6SQ on 8 February 2024 (1 page) |
---|---|
14 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
18 September 2023 | Appointment of Mrs Kerry Jayne Moran as a director on 15 September 2023 (2 pages) |
2 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
23 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
2 September 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
6 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
1 December 2020 | Unaudited abridged accounts made up to 28 February 2020 (9 pages) |
1 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
16 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
23 July 2019 | Unaudited abridged accounts made up to 28 February 2019 (10 pages) |
27 September 2018 | Unaudited abridged accounts made up to 28 February 2018 (12 pages) |
18 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
7 February 2018 | Current accounting period extended from 31 August 2017 to 28 February 2018 (1 page) |
31 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
8 June 2017 | Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF to 46 st. Marys Avenue Whitley Bay Tyne and Wear NE26 1TA on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF to 46 st. Marys Avenue Whitley Bay Tyne and Wear NE26 1TA on 8 June 2017 (1 page) |
8 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
9 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 November 2015 | Termination of appointment of Steven George Glasper as a director on 31 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Steven George Glasper as a director on 31 October 2015 (1 page) |
2 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
9 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
1 June 2015 | Appointment of Mr Steven George Glasper as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Steven George Glasper as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Steven George Glasper as a director on 1 June 2015 (2 pages) |
2 February 2015 | Registered office address changed from 46 St. Marys Avenue Whitley Bay Tyne and Wear NE26 1TA United Kingdom to 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 46 St. Marys Avenue Whitley Bay Tyne and Wear NE26 1TA United Kingdom to 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 46 St. Marys Avenue Whitley Bay Tyne and Wear NE26 1TA United Kingdom to 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF on 2 February 2015 (1 page) |
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|