Gosforth
Newcastle Upon Tyne
NE3 1HP
Director Name | Mr Brian William Thompson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2017(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 26 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HP |
Director Name | Mr Paul Anthony Smith |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Status | Resigned |
Appointed | 01 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Director Name | Mr Paul Andrew Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 33f Number One Industrial Estate Consett Co Durham DH8 6SZ |
Director Name | Mr David Edward Mulholland |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HP |
Website | thirdeye.tv |
---|---|
Email address | [email protected] |
Telephone | 0845 7484950 |
Telephone region | Unknown |
Registered Address | 26 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
845 at £1 | Third Eye Technologies LTD 84.50% Ordinary |
---|---|
50 at £1 | David Mullholland 5.00% Ordinary |
50 at £1 | Paula Smith 5.00% Ordinary |
25 at £1 | Eddie Nelson 2.50% Ordinary |
20 at £1 | Paul Brown 2.00% Ordinary |
10 at £1 | Damian Smith 1.00% Ordinary |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
29 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
14 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
10 June 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
3 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (1 page) |
6 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (1 page) |
19 September 2018 | Confirmation statement made on 1 September 2018 with updates (6 pages) |
13 September 2018 | Notification of Edward Joseph Nelson as a person with significant control on 18 July 2018 (2 pages) |
13 September 2018 | Notification of Brian William Thompson as a person with significant control on 18 July 2018 (2 pages) |
18 July 2018 | Statement of capital following an allotment of shares on 18 July 2018
|
27 June 2018 | Micro company accounts made up to 30 September 2017 (1 page) |
11 December 2017 | Termination of appointment of David Edward Mulholland as a director on 30 November 2017 (1 page) |
9 November 2017 | Registered office address changed from Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ England to 26 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ England to 26 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP on 9 November 2017 (1 page) |
12 October 2017 | Resolutions
|
12 October 2017 | Resolutions
|
5 October 2017 | Termination of appointment of Paul Andrew Brown as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Paul Andrew Brown as a director on 4 October 2017 (1 page) |
13 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
13 September 2017 | Cessation of Paul Anthony Smith as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
13 September 2017 | Cessation of Paul Anthony Smith as a person with significant control on 1 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Paul Anthony Smith as a director on 1 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Paul Anthony Smith as a director on 1 September 2017 (1 page) |
6 September 2017 | Registered office address changed from Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ England to Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ on 6 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Brian William Thompson as a director on 21 August 2017 (2 pages) |
6 September 2017 | Appointment of Mr Brian William Thompson as a director on 21 August 2017 (2 pages) |
6 September 2017 | Registered office address changed from Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ England to Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ on 6 September 2017 (1 page) |
2 September 2017 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ on 2 September 2017 (1 page) |
2 September 2017 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ on 2 September 2017 (1 page) |
23 August 2017 | Termination of appointment of Paul Andrew Brown as a secretary on 21 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Paul Andrew Brown as a secretary on 21 August 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
28 June 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
27 March 2017 | Statement of capital following an allotment of shares on 24 November 2015
|
27 March 2017 | Statement of capital following an allotment of shares on 24 November 2015
|
4 November 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 5 September 2015
|
4 November 2016 | Statement of capital following an allotment of shares on 5 September 2015
|
4 November 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
4 November 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
4 November 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
4 November 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
25 May 2016 | Statement of capital following an allotment of shares on 22 May 2016
|
25 May 2016 | Statement of capital following an allotment of shares on 22 May 2016
|
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
6 April 2016 | Appointment of Mr Edward Joseph Nelson as a director on 4 April 2016 (2 pages) |
6 April 2016 | Statement of capital following an allotment of shares on 31 July 2015
|
6 April 2016 | Appointment of Mr Edward Joseph Nelson as a director on 4 April 2016 (2 pages) |
6 April 2016 | Statement of capital following an allotment of shares on 31 July 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 21 December 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 21 December 2015
|
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
3 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
3 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
10 February 2015 | Appointment of Mr David Edward Mulholland as a director on 22 December 2014 (2 pages) |
10 February 2015 | Appointment of Mr Paul Andrew Brown as a director on 22 December 2014 (2 pages) |
10 February 2015 | Appointment of Mr David Edward Mulholland as a director on 22 December 2014 (2 pages) |
10 February 2015 | Appointment of Mr Paul Andrew Brown as a director on 22 December 2014 (2 pages) |
1 September 2014 | Incorporation Statement of capital on 2014-09-01
|
1 September 2014 | Incorporation Statement of capital on 2014-09-01
|