Newcastle Upon Tyne
NE2 2AD
Director Name | Stephen Marston |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Chancery Lane London WC2A 1AF |
Registered Address | 18a Osborne Road Newcastle Upon Tyne NE2 2AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
13 December 2023 | Registered office address changed from 18a 18a Osbourne Road Jesmond Newcastle upon Tyne NE2 2AD England to 18a Osborne Road Newcastle upon Tyne NE2 2AD on 13 December 2023 (1 page) |
---|---|
9 October 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
7 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
8 March 2022 | Notification of Moore Superyachts Limited as a person with significant control on 7 March 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
8 March 2022 | Cessation of Andrey Lomakin as a person with significant control on 7 March 2022 (1 page) |
2 March 2022 | Registered office address changed from Baltic Place South Shore Road Gateshead Tyne & Wear NE8 3AE to 18a 18a Osbourne Road Jesmond Newcastle upon Tyne NE2 2AD on 2 March 2022 (1 page) |
25 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
20 January 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
16 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
6 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
19 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
12 March 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
13 February 2018 | Resolutions
|
5 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
27 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
19 July 2017 | Change of share class name or designation (2 pages) |
19 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 July 2017 | Change of share class name or designation (2 pages) |
19 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2017 | Resolutions
|
14 July 2017 | Resolutions
|
14 July 2017 | Resolutions
|
14 July 2017 | Resolutions
|
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
15 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
24 April 2015 | Registered office address changed from C/O Lester Aldridge Llp (C/O Simon W. Holden) 70 Chancery Lane London WC2A 1AF England to Baltic Place South Shore Road Gateshead Tyne & Wear NE8 3AE on 24 April 2015 (2 pages) |
24 April 2015 | Registered office address changed from C/O Lester Aldridge Llp (C/O Simon W. Holden) 70 Chancery Lane London WC2A 1AF England to Baltic Place South Shore Road Gateshead Tyne & Wear NE8 3AE on 24 April 2015 (2 pages) |
3 November 2014 | Termination of appointment of Stephen Marston as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Stephen Marston as a director on 3 November 2014 (1 page) |
3 November 2014 | Appointment of Mr Geoff Moore as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Geoff Moore as a director on 3 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of Stephen Marston as a director on 3 November 2014 (1 page) |
3 November 2014 | Appointment of Mr Geoff Moore as a director on 3 November 2014 (2 pages) |
8 September 2014 | Incorporation Statement of capital on 2014-09-08
|
8 September 2014 | Incorporation Statement of capital on 2014-09-08
|