Newcastle Upon Tyne
NE2 3NX
Director Name | Mr Joshua Benjamin Weekes |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Annie Hood Ltd Ilford Road Newcastle Upon Tyne NE2 3NX |
Secretary Name | Karla Young |
---|---|
Status | Resigned |
Appointed | 11 March 2016(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 April 2019) |
Role | Company Director |
Correspondence Address | Ilford Road Newcastle Upon Tyne Tyne And Wear NE2 3NX |
Registered Address | Annie Hood Ltd Ilford Road Newcastle Upon Tyne NE2 3NX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
2.5k at £1 | Paul Hoyle 70.00% Ordinary |
---|---|
1.1k at £1 | Joshua Weekes 30.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
27 October 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
20 September 2023 | Confirmation statement made on 14 July 2023 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
18 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2022 | Cessation of Hadano Holdings Limited as a person with significant control on 16 August 2022 (1 page) |
17 November 2022 | Notification of Paul George Hoyle as a person with significant control on 16 August 2022 (2 pages) |
17 November 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
8 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2022 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
23 April 2019 | Termination of appointment of Karla Young as a secretary on 19 April 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 November 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 August 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
18 August 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
21 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
30 March 2017 | Termination of appointment of Joshua Benjamin Weekes as a director on 30 March 2017 (1 page) |
30 March 2017 | Appointment of Mr Connor Mitchell Hoyle as a director on 30 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Joshua Benjamin Weekes as a director on 30 March 2017 (1 page) |
30 March 2017 | Appointment of Mr Connor Mitchell Hoyle as a director on 30 March 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 July 2016 | Appointment of Karla Young as a secretary on 11 March 2016 (3 pages) |
20 July 2016 | Appointment of Karla Young as a secretary on 11 March 2016 (3 pages) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Registered office address changed from Annie Hood Ltd Ilford Road Newcastle upon Tyne NE2 3NX England to Annie Hood Ltd Ilford Road Newcastle upon Tyne NE2 3NX on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Croft Chambers Bancroft Hitchin Hertfordshire SG5 1JQ United Kingdom to Annie Hood Ltd Ilford Road Newcastle upon Tyne NE2 3NX on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Annie Hood Ltd Ilford Road Newcastle upon Tyne NE2 3NX England to Annie Hood Ltd Ilford Road Newcastle upon Tyne NE2 3NX on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Croft Chambers Bancroft Hitchin Hertfordshire SG5 1JQ United Kingdom to Annie Hood Ltd Ilford Road Newcastle upon Tyne NE2 3NX on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 April 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
30 April 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
29 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 April 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
22 April 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
4 December 2014 | Incorporation Statement of capital on 2014-12-04
|
4 December 2014 | Incorporation Statement of capital on 2014-12-04
|