Newcastle Upon Tyne
NE1 6UF
Director Name | Mrs Kathleen Hannon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | British India House 15 Carliol Square Newcastle Upon Tyne NE1 6UF |
Secretary Name | Kathleen Hannon |
---|---|
Status | Resigned |
Appointed | 02 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | British India House 15 Carliol Square Newcastle Upon Tyne NE1 6UF |
Director Name | Mr Andrew Eric Archer |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 March 2015(5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 April 2015) |
Role | Music Publishing |
Country of Residence | England |
Correspondence Address | 15 Loft Music Studios Carliol Square Newcastle Upon Tyne NE1 6UF |
Registered Address | 116 Quayside, Rotterdam House Quayside Second Floor Newcastle Upon Tyne NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
24 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 November 2015 | Registered office address changed from 67 the Cedars Park Road Newcastle upon Tyne NE4 7DX to 116 Quayside, Rotterdam House Quayside Second Floor Newcastle upon Tyne NE1 3DY on 11 November 2015 (1 page) |
4 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
27 May 2015 | Termination of appointment of Kathleen Hannon as a director on 1 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Kathleen Hannon as a secretary on 1 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Kathleen Hannon as a secretary on 1 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Kathleen Hannon as a director on 1 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Andrew Eric Archer as a director on 13 April 2015 (1 page) |
25 March 2015 | Registered office address changed from British India House 15 Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to 67 the Cedars Park Road Newcastle upon Tyne NE4 7DX on 25 March 2015 (1 page) |
25 March 2015 | Director's details changed for Mr Andrew Eric Archer on 25 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Andrew Eric Archer as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Andrew Eric Archer as a director on 2 March 2015 (2 pages) |
10 November 2014 | Director's details changed for Chris Hannon on 10 November 2014 (2 pages) |
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|