Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
Director Name | Mr Steven Phillipson Bell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Generator Studios Trafalgar Street Newcastle Upon Tyne NE1 2LA |
Director Name | Mr Stuart Phillipson Bell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 North Audley Street London W1K 6WE |
Director Name | Mr Andrew Mark Stokoe |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 North Audley Street London W1K 6WE |
Secretary Name | Jay Wilson |
---|---|
Status | Resigned |
Appointed | 14 November 2022(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2024) |
Role | Company Director |
Correspondence Address | Maling Exchange Hoults Yard Walker Road Newcastle Upon Tyne Tyne And Wear NE6 2HL |
Registered Address | 12-13 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
400 at £1 | Steven Phillipson Bell 40.00% Ordinary |
---|---|
400 at £1 | Stuart Phillipson Bell 40.00% Ordinary |
200 at £1 | Andrew Mark Stokoe 20.00% Ordinary |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 29 June 2021 (overdue) |
Accounts Category | Group |
Accounts Year End | 29 June |
Latest Return | 12 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 26 November 2023 (overdue) |
26 February 2021 | Delivered on: 25 March 2021 Persons entitled: Steven Phillipson Bell Classification: A registered charge Particulars: All present and future freehold or leasehold property from time to time owned by the company or in which the company has an interest. Outstanding |
---|---|
28 January 2015 | Delivered on: 3 February 2015 Persons entitled: Preos Investments S.a R.L. Classification: A registered charge Outstanding |
26 November 2014 | Delivered on: 28 November 2014 Satisfied on: 2 March 2015 Persons entitled: Preos Investments S.a R.L. Classification: A registered charge Fully Satisfied |
15 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
15 August 2023 | Compulsory strike-off action has been suspended (1 page) |
2 May 2023 | Director's details changed for Mr Fabian Sebastian Thorpe on 2 May 2023 (2 pages) |
2 May 2023 | Secretary's details changed for Jay Wilson on 2 May 2023 (1 page) |
14 February 2023 | Registered office address changed from 20 North Audley Street London W1K 6WE England to 12-13 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN on 14 February 2023 (1 page) |
14 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
16 November 2022 | Appointment of Jay Wilson as a secretary on 14 November 2022 (3 pages) |
22 December 2021 | Termination of appointment of Stuart Phillipson Bell as a director on 22 October 2021 (1 page) |
26 November 2021 | Confirmation statement made on 12 November 2021 with updates (4 pages) |
18 November 2021 | Termination of appointment of Andrew Mark Stokoe as a director on 17 November 2021 (1 page) |
3 November 2021 | Company name changed allay (uk) LTD.\certificate issued on 03/11/21
|
26 October 2021 | Registered office address changed from Park House 116 Park Street London W1K 6SS England to 20 North Audley Street London W1K 6WE on 26 October 2021 (1 page) |
25 October 2021 | Registered office address changed from Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL England to Park House 116 Park Street London W1K 6SS on 25 October 2021 (1 page) |
23 April 2021 | Appointment of Mr Fabian Sebastian Thorpe as a director on 26 February 2021 (2 pages) |
25 March 2021 | Registration of charge 093073290003, created on 26 February 2021 (51 pages) |
12 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
12 October 2020 | Registered office address changed from 3rd Floor Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA to Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 12 October 2020 (1 page) |
29 September 2020 | Group of companies' accounts made up to 30 June 2019 (34 pages) |
24 July 2020 | Satisfaction of charge 093073290002 in full (1 page) |
29 June 2020 | Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
30 March 2020 | Previous accounting period shortened from 5 July 2019 to 30 June 2019 (1 page) |
17 January 2020 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
20 December 2019 | Group of companies' accounts made up to 5 July 2018 (38 pages) |
26 September 2019 | Notification of Allay Holdings Ltd as a person with significant control on 23 September 2019 (2 pages) |
26 September 2019 | Cessation of Stuart Phillipson Bell as a person with significant control on 23 September 2019 (1 page) |
20 September 2019 | Current accounting period shortened from 31 December 2018 to 5 July 2018 (1 page) |
24 May 2019 | Termination of appointment of Steven Phillipson Bell as a director on 11 May 2019 (1 page) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2019 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 January 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
8 July 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
8 July 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
2 March 2015 | Satisfaction of charge 093073290001 in full (4 pages) |
2 March 2015 | Satisfaction of charge 093073290001 in full (4 pages) |
3 February 2015 | Registration of charge 093073290002, created on 28 January 2015 (27 pages) |
3 February 2015 | Registration of charge 093073290002, created on 28 January 2015 (27 pages) |
19 January 2015 | Company name changed dialectix network LTD\certificate issued on 19/01/15
|
19 January 2015 | Company name changed dialectix network LTD\certificate issued on 19/01/15
|
28 November 2014 | Registration of charge 093073290001 (40 pages) |
28 November 2014 | Registration of charge 093073290001 (40 pages) |
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|