Jesmond
Newcastle Upon
Tyne And Wear
NE2 2SY
Director Name | Mr Wayne Alexander Johnson |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio 1a Osborne Avenue Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1JQ |
Registered Address | Studio 54 54 St. George's Terrace Jesmond Newcastle Upon Tyne And Wear NE2 2SY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 25 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 25 May 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 25 August |
Latest Return | 9 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 23 March 2023 (overdue) |
6 July 2016 | Delivered on: 7 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
16 May 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2023 | Application to strike the company off the register (1 page) |
20 April 2022 | Unaudited abridged accounts made up to 25 August 2021 (10 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
8 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
17 March 2021 | Unaudited abridged accounts made up to 25 August 2020 (9 pages) |
10 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
7 May 2020 | Unaudited abridged accounts made up to 25 August 2019 (8 pages) |
10 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
24 October 2019 | Registered office address changed from 54 Studio 54, 54 st. George's Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 2SY England to Studio 54 54 st. George's Terrace Jesmond Newcastle upon Tyne and Wear NE2 2SY on 24 October 2019 (1 page) |
23 September 2019 | Registered office address changed from Rmt Accountants and Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom to 54 Studio 54, 54 st. George's Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 2SY on 23 September 2019 (1 page) |
23 September 2019 | Registered office address changed from 54 Studio 54 54 st George's Terrace Jesmond, Newcastle upon Tyne Tyne and Wear NE2 2SY United Kingdom to 54 Studio 54, 54 st. George's Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 2SY on 23 September 2019 (1 page) |
26 June 2019 | Unaudited abridged accounts made up to 25 August 2018 (8 pages) |
11 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
26 February 2018 | Change of details for Miss Amy Fettis as a person with significant control on 23 November 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 25 August 2017 (11 pages) |
24 November 2017 | Registered office address changed from The Studio 1a Osborne Avenue Jesmond Newcastle upon Tyne Tyne and Wear NE2 1JQ United Kingdom to Rmt Accountants and Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from The Studio 1a Osborne Avenue Jesmond Newcastle upon Tyne Tyne and Wear NE2 1JQ United Kingdom to Rmt Accountants and Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 24 November 2017 (1 page) |
23 November 2017 | Previous accounting period shortened from 26 August 2017 to 25 August 2017 (1 page) |
23 November 2017 | Previous accounting period shortened from 26 August 2017 to 25 August 2017 (1 page) |
27 October 2017 | Previous accounting period extended from 28 February 2017 to 26 August 2017 (1 page) |
27 October 2017 | Previous accounting period extended from 28 February 2017 to 26 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Wayne Alexander Johnson as a director on 1 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Wayne Alexander Johnson as a director on 1 August 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
7 July 2016 | Registration of charge 100282450001, created on 6 July 2016 (23 pages) |
7 July 2016 | Registration of charge 100282450001, created on 6 July 2016 (23 pages) |
11 May 2016 | Appointment of Mr Wayne Alexander Johnson as a director on 3 May 2016 (2 pages) |
11 May 2016 | Appointment of Mr Wayne Alexander Johnson as a director on 3 May 2016 (2 pages) |
26 February 2016 | Incorporation Statement of capital on 2016-02-26
|
26 February 2016 | Incorporation Statement of capital on 2016-02-26
|