Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director Name | Mrs Jennifer Peltier |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Kirsty Louise O'Brien |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(7 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Registered Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
16 November 2015 | Delivered on: 20 November 2015 Persons entitled: Inventive Agency Limited Classification: A registered charge Outstanding |
---|
13 March 2024 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
10 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
2 May 2023 | Appointment of Kirsty Louise O'brien as a director on 1 April 2023 (2 pages) |
28 April 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
8 March 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
25 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
30 April 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
24 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
4 January 2020 | Satisfaction of charge 095598010001 in full (4 pages) |
3 January 2020 | Notification of Mfgc Holdings Limited as a person with significant control on 4 December 2019 (2 pages) |
3 January 2020 | Cessation of Mark Cummings as a person with significant control on 4 December 2019 (1 page) |
28 May 2019 | Director's details changed for Mr Mark Cummings on 28 May 2019 (2 pages) |
28 May 2019 | Change of details for Mr Mark Cummings as a person with significant control on 28 May 2019 (2 pages) |
8 May 2019 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
8 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
8 May 2019 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
22 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 March 2019 | Appointment of Jennifer Peltier as a director on 18 March 2019 (2 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 May 2018 | Director's details changed for Mr Mark Cummings on 1 May 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
2 February 2018 | Registered office address changed from Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 2 February 2018 (1 page) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 December 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
24 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
20 November 2015 | Registration of charge 095598010001, created on 16 November 2015 (24 pages) |
20 November 2015 | Registration of charge 095598010001, created on 16 November 2015 (24 pages) |
28 September 2015 | Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
28 September 2015 | Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
24 April 2015 | Incorporation Statement of capital on 2015-04-24
|
24 April 2015 | Incorporation Statement of capital on 2015-04-24
|