Newcastle Upon Tyne
NE4 9DD
Secretary Name | Ed Barratt |
---|---|
Status | Resigned |
Appointed | 27 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Ovington Grove Newcastle Upon Tyne NE5 2QD |
Registered Address | 218 Wingrove Road Newcastle Upon Tyne NE4 9DD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
15 December 2023 | Registered office address changed from 4 Powburn Gardens Newcastle upon Tyne NE4 9UE England to 218 Wingrove Road Newcastle upon Tyne NE4 9DD on 15 December 2023 (1 page) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
27 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 January 2022 (14 pages) |
30 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 31 January 2021 (14 pages) |
15 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
18 May 2021 | Change of name with request to seek comments from relevant body (2 pages) |
15 February 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
22 July 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
1 June 2020 | Registered office address changed from Albion House Stepney Bank Newcastle upon Tyne NE1 2NP England to 4 Powburn Gardens Newcastle upon Tyne NE4 9UE on 1 June 2020 (1 page) |
1 June 2020 | Termination of appointment of Ed Barratt as a secretary on 1 June 2020 (1 page) |
1 June 2020 | Director's details changed for Mr Edmund David Barratt on 20 May 2018 (2 pages) |
23 September 2019 | Registered office address changed from C/O Hook Pictures Ltd Collingwood, Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE England to Albion House Stepney Bank Newcastle upon Tyne NE1 2NP on 23 September 2019 (1 page) |
30 August 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
30 August 2019 | Notification of Edmund David Barratt as a person with significant control on 6 April 2016 (2 pages) |
9 August 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
8 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
1 August 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
3 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
14 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 February 2016 | Previous accounting period shortened from 31 May 2016 to 31 January 2016 (1 page) |
3 February 2016 | Previous accounting period shortened from 31 May 2016 to 31 January 2016 (1 page) |
14 January 2016 | Registered office address changed from C/O Hook Pictures Ltd 5 Charlotte Square 2nd Floor Newcastle upon Tyne NE1 4XF United Kingdom to C/O Hook Pictures Ltd Collingwood, Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from C/O Hook Pictures Ltd 5 Charlotte Square 2nd Floor Newcastle upon Tyne NE1 4XF United Kingdom to C/O Hook Pictures Ltd Collingwood, Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE on 14 January 2016 (1 page) |
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|