Newcastle Upon Tyne
NE1 8XG
Director Name | Mr Robert William Kalbraier |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
Director Name | Mr Paul David Pestell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
Secretary Name | Miss Victoria Jane Kalbraier |
---|---|
Status | Closed |
Appointed | 21 June 2016(1 year after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 January 2021) |
Role | Company Director |
Correspondence Address | Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
Director Name | Mr Graeme Richard Kalbraier |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
Website | waspadvertising.com |
---|
Registered Address | Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
17 November 2017 | Delivered on: 29 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 28 picton place registered at the land registry with title number ND1648. To see all charges please refer to the first schedule of the charging document. Outstanding |
---|---|
30 September 2015 | Delivered on: 9 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 22 ellison place newcastle upon tyne t/no 223546. Outstanding |
4 September 2015 | Delivered on: 9 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 21 ellison place newcastle upon tyne t/nos TY57566 and TY514770. Outstanding |
25 August 2015 | Delivered on: 26 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (6 pages) |
---|---|
24 July 2017 | Termination of appointment of Graeme Richard Kalbraier as a director on 24 July 2017 (1 page) |
24 July 2017 | Cessation of Graeme Richard Kalbraier as a person with significant control on 24 July 2017 (1 page) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (11 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
1 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
27 January 2017 | Statement of capital following an allotment of shares on 22 January 2017
|
16 December 2016 | Statement of capital following an allotment of shares on 9 December 2016
|
4 December 2016 | Statement of capital following an allotment of shares on 4 August 2016
|
4 December 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
22 November 2016 | Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page) |
22 November 2016 | Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page) |
1 November 2016 | Registered office address changed from Saxon House Cromwell Square Ipswich Suffolk IP1 1TS United Kingdom to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 1 November 2016 (1 page) |
12 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
22 June 2016 | Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016 (2 pages) |
22 June 2016 | Register inspection address has been changed to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page) |
22 June 2016 | Register(s) moved to registered inspection location Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page) |
21 June 2016 | Director's details changed for Mr Graeme Richard Kalbraier on 21 June 2016 (2 pages) |
22 October 2015 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
9 October 2015 | Registration of charge 096233860003, created on 30 September 2015 (32 pages) |
9 September 2015 | Registration of charge 096233860002, created on 4 September 2015 (32 pages) |
9 September 2015 | Registration of charge 096233860002, created on 4 September 2015 (32 pages) |
26 August 2015 | Registration of charge 096233860001, created on 25 August 2015 (35 pages) |
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|