Newcastle Upon Tyne
Tyne And Wear
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 | 3rd Floor, Generator Studios Trafalgar Street Newcastle Upon Tyne Tyne And Wear NE1 2LA |
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 | 3rd Floor, Generator Studios Trafalgar Street Newcastle Upon Tyne Tyne And Wear NE1 2LA |
Director Name | Mr Carlos Henrique Thorpe |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2021(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 116 Park Street London W1K 6SS |
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 | C/O Jaccountancy, Maling Exchange Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Allay (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 29 June 2021 (overdue) |
Accounts Category | Small |
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 |
---|---|
26 November 2014 | Delivered on: 28 November 2014 Persons entitled: Preos Investments S.A.R.L. Classification: A registered charge Outstanding |
9 February 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
13 October 2020 | Registered office address changed from 3rd Floor, Generator Studios Trafalgar Street Newcastle upon Tyne Tyne and Wear NE1 2LA to Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 13 October 2020 (1 page) |
29 September 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
24 July 2020 | Satisfaction of charge 093084790001 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 | Cessation of Stuart Phillipson Bell as a person with significant control on 6 April 2016 (1 page) |
17 January 2020 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
17 January 2020 | Notification of Allay (Uk) Ltd. as a person with significant control on 6 April 2016 (2 pages) |
20 December 2019 | Accounts for a small company made up to 5 July 2018 (9 pages) |
20 September 2019 | Current accounting period shortened from 31 December 2018 to 5 July 2018 (1 page) |
24 May 2019 | Cessation of Steven Phillipson Bell as a person with significant control on 11 May 2019 (1 page) |
24 May 2019 | Termination of appointment of Steven Phillipson Bell as a director on 11 May 2019 (1 page) |
4 December 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 January 2018 | Total exemption full accounts made up to 31 December 2016 (7 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) |
1 April 2017 | Confirmation statement made on 12 November 2016 with updates (67 pages) |
1 April 2017 | Confirmation statement made on 12 November 2016 with updates (67 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 December 2015 (6 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) |
25 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
19 January 2015 | Company name changed dialectix redress LTD\certificate issued on 19/01/15
|
19 January 2015 | Company name changed dialectix redress LTD\certificate issued on 19/01/15
|
28 November 2014 | Registration of charge 093084790001, created on 26 November 2014 (40 pages) |
28 November 2014 | Registration of charge 093084790001, created on 26 November 2014 (40 pages) |
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|