Company NameVoodoo Events Newcastle Ltd
Company StatusActive
Company Number09224002
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Gardner - Chan
Date of BirthJune 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed18 September 2014(same day as company formation)
RolePromoter
Country of ResidenceEngland
Correspondence Address9 Paxton Court Armley
Leeds
LS12 2JU
Director NameMr Darren John Todd - Smith
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(same day as company formation)
RolePromoter
Country of ResidenceEngland
Correspondence Address36 Ilford Road
Newcastle Upon Tyne
NE2 3NX
Director NameMr Keir David Burrow
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AA
Director NameMr James Owen Mullarkey
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AA
Director NameMr Christopher Kevin Williamson
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(same day as company formation)
RolePromoter
Country of ResidenceEngland
Correspondence Address4 Firtree Road
Stockton-On-Tees
TS19 0PZ
Director NameMr Michael Cameron
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 20 July 2016)
RolePromoter
Country of ResidenceEngland
Correspondence Address2 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AA
Director NameMr Faraaz Ahmed Ghaffur
Date of BirthMay 1994 (Born 29 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 2016(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 20 July 2016)
RolePromoter
Country of ResidenceEngland
Correspondence Address2 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AA

Location

Registered Address2 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher Williamson
33.33%
Ordinary
1 at £1Darren Todd-smith
33.33%
Ordinary
1 at £1David Gardner-chan
33.33%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Filing History

7 February 2024Termination of appointment of Christopher Kevin Williamson as a director on 7 February 2024 (1 page)
4 December 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
2 March 2023Appointment of Mr Keir David Burrow as a director on 1 March 2023 (2 pages)
2 March 2023Appointment of Mr James Owen Mullarkey as a director on 1 March 2023 (2 pages)
18 November 2022Confirmation statement made on 18 November 2022 with updates (5 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
7 November 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
9 August 2016Termination of appointment of Farhaz Ghaffur as a director on 20 July 2016 (1 page)
9 August 2016Termination of appointment of Michael Cameron as a director on 20 July 2016 (1 page)
9 August 2016Appointment of Mr Farhaz Ghaffur as a director on 20 July 2016 (2 pages)
9 August 2016Termination of appointment of Farhaz Ghaffur as a director on 20 July 2016 (1 page)
9 August 2016Termination of appointment of Michael Cameron as a director on 20 July 2016 (1 page)
9 August 2016Appointment of Mr Farhaz Ghaffur as a director on 20 July 2016 (2 pages)
9 August 2016Appointment of Mr Michael Cameron as a director on 20 July 2016 (2 pages)
9 August 2016Appointment of Mr Michael Cameron as a director on 20 July 2016 (2 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3
(5 pages)
9 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3
(5 pages)
19 August 2015Registered office address changed from 36 Ilford Road High West Jesmond Newcastle upon Tyne NE2 3NX England to 2 Osborne Road Jesmond Newcastle upon Tyne NE2 2AA on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 36 Ilford Road High West Jesmond Newcastle upon Tyne NE2 3NX England to 2 Osborne Road Jesmond Newcastle upon Tyne NE2 2AA on 19 August 2015 (1 page)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 3
(26 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 3
(26 pages)