Coquet Street
Newcastle Upon Tyne
NE1 2QB
Director Name | Mr Dale Francis Knight |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years |
Role | Chief Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5b Media Exchange Coquet Street Newcastle Upon Tyne NE1 2QB |
Director Name | Mr Nicholas Stephen Moore |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5b Media Exchange Coquet Street Newcastle Upon Tyne NE1 2QB |
Secretary Name | Rob Bradley Cutler |
---|---|
Status | Current |
Appointed | 19 January 2021(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 5b Media Exchange Coquet Street Newcastle Upon Tyne NE1 2QB |
Director Name | Mr Rob Bradley Cutler |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5b Media Exchange Coquet Street Newcastle Upon Tyne NE1 2QB |
Director Name | Mr Christopher James Earle |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5b Media Exchange Coquet Street Newcastle Upon Tyne NE1 2QB |
Director Name | Mr Nicholas Herbert Dominic Dawson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(same day as company formation) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 15 Dykes Lane Copmanthorpe York YO23 3YT |
Website | www.one-utility-bill.co.uk |
---|
Registered Address | 5b Media Exchange Coquet Street Newcastle Upon Tyne NE1 2QB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
4 September 2018 | Delivered on: 6 September 2018 Persons entitled: Middleton Enterprises Limited (Crn: 02675276) Classification: A registered charge Particulars: All legal and beneficial interests of the company in any part of the world in inventions, improvements, modifications, processes, formulae, know-how, designs, models, prototypes, sketches, drawings, plans, business names, licences, patents, patent applications, trademarks (registered and unregistered), service marks, designs (registered and unregistered) and any other intellectual property rights of every kind, together with choses in action and claims and all fees, royalties and other rights deriving from the intellectual property rights. Outstanding |
---|---|
6 June 2016 | Delivered on: 6 June 2016 Persons entitled: Nick Moore as Security Trustee Classification: A registered charge Particulars: All freehold and leasehold property of the company now vested in it and all future freehold and leasehold property of the company. All intellectual property rights of the company as described in clause 4.1.2.5 of the instrument. Outstanding |
8 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
25 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
22 June 2022 | Appointment of Mr Christopher James Earle as a director on 21 June 2022 (2 pages) |
22 June 2022 | Appointment of Mr Rob Bradley Cutler as a director on 21 June 2022 (2 pages) |
13 May 2022 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page) |
3 March 2022 | Confirmation statement made on 28 January 2022 with updates (8 pages) |
21 December 2021 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
5 May 2021 | Memorandum and Articles of Association (45 pages) |
5 May 2021 | Resolutions
|
21 April 2021 | Statement of capital following an allotment of shares on 7 April 2021
|
14 April 2021 | Confirmation statement made on 28 January 2021 with updates (11 pages) |
23 February 2021 | Appointment of Rob Bradley Cutler as a secretary on 19 January 2021 (2 pages) |
9 December 2020 | Total exemption full accounts made up to 30 June 2020 (17 pages) |
27 May 2020 | Memorandum and Articles of Association (45 pages) |
27 May 2020 | Resolutions
|
16 April 2020 | Satisfaction of charge 095340850002 in full (1 page) |
14 April 2020 | Statement of capital following an allotment of shares on 23 March 2020
|
14 April 2020 | Statement of capital following an allotment of shares on 27 March 2020
|
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (9 pages) |
11 October 2019 | Total exemption full accounts made up to 30 June 2019 (16 pages) |
16 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
29 October 2018 | Notification of a person with significant control statement (2 pages) |
17 September 2018 | Unaudited abridged accounts made up to 30 June 2018 (16 pages) |
6 September 2018 | Registration of charge 095340850002, created on 4 September 2018 (16 pages) |
18 April 2018 | Director's details changed for Mr Christopher Thomas Dawson on 8 April 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 9 April 2018 with updates (11 pages) |
16 February 2018 | Satisfaction of charge 095340850001 in full (1 page) |
26 January 2018 | Statement of capital following an allotment of shares on 16 October 2017
|
26 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
24 January 2018 | Resolutions
|
11 December 2017 | Resolutions
|
6 November 2017 | Statement of capital following an allotment of shares on 23 November 2016
|
6 November 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
6 November 2017 | Statement of capital following an allotment of shares on 23 November 2016
|
6 November 2017 | Statement of capital following an allotment of shares on 19 October 2017
|
6 November 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
6 November 2017 | Statement of capital following an allotment of shares on 19 October 2017
|
1 November 2017 | Appointment of Mr Nicholas Stephen Moore as a director on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Nicholas Stephen Moore as a director on 31 October 2017 (2 pages) |
15 August 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
15 August 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Confirmation statement made on 9 April 2017 with updates (11 pages) |
5 July 2017 | Confirmation statement made on 9 April 2017 with updates (11 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 January 2017 | Registered office address changed from Second Floor, Milburn House Dean Street Newcastle upon Tyne NE1 1LF England to 5B Media Exchange Coquet Street Newcastle upon Tyne NE1 2QB on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from Second Floor, Milburn House Dean Street Newcastle upon Tyne NE1 1LF England to 5B Media Exchange Coquet Street Newcastle upon Tyne NE1 2QB on 10 January 2017 (1 page) |
2 December 2016 | Resolutions
|
2 December 2016 | Resolutions
|
11 November 2016 | Statement of capital following an allotment of shares on 10 November 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 10 November 2016
|
9 November 2016 | Termination of appointment of Nicholas Herbert Dominic Dawson as a director on 21 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Nicholas Herbert Dominic Dawson as a director on 21 October 2016 (1 page) |
4 August 2016 | Registered office address changed from 5 Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England to Second Floor, Milburn House Dean Street Newcastle upon Tyne NE1 1LF on 4 August 2016 (1 page) |
4 August 2016 | Registered office address changed from 5 Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England to Second Floor, Milburn House Dean Street Newcastle upon Tyne NE1 1LF on 4 August 2016 (1 page) |
6 June 2016 | Registration of charge 095340850001, created on 6 June 2016 (18 pages) |
6 June 2016 | Registration of charge 095340850001, created on 6 June 2016 (18 pages) |
12 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
10 May 2016 | Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
10 May 2016 | Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
6 November 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
5 November 2015 | Resolutions
|
5 November 2015 | Resolutions
|
11 September 2015 | Resolutions
|
11 September 2015 | Resolutions
|
11 September 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
11 September 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
16 June 2015 | Appointment of Mr Dale Francis Knight as a director on 1 May 2015 (2 pages) |
16 June 2015 | Appointment of Mr Dale Francis Knight as a director on 1 May 2015 (2 pages) |
16 June 2015 | Appointment of Mr Dale Francis Knight as a director on 1 May 2015 (2 pages) |
9 April 2015 | Incorporation Statement of capital on 2015-04-09
|
9 April 2015 | Incorporation Statement of capital on 2015-04-09
|