Gosforth
Newcastle Upon Tyne
NE3 1HL
Director Name | Mr Daniel Smyth |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HL |
Registered Address | Suite 2 Floor 2 Royal Quays Buiness Centre Coble Dean North Shields Tyne And Wear NE29 6DE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
17 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
1 May 2020 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
13 June 2019 | Registered office address changed from 11 Lansdowne Terrace East Newcastle upon Tyne NE3 1HL England to 11 Lansdowne Terrace Newcastle upon Tyne NE3 1HL on 13 June 2019 (1 page) |
12 June 2019 | Change of details for Mr Dan Smyth as a person with significant control on 12 June 2019 (2 pages) |
12 June 2019 | Change of details for Mr Andrew Mernin as a person with significant control on 12 June 2019 (2 pages) |
6 June 2019 | Director's details changed for Mr Andrew Mernin on 6 June 2019 (2 pages) |
6 June 2019 | Director's details changed for Mr Daniel Smyth on 6 June 2019 (2 pages) |
3 June 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11 Lansdowne Terrace East Newcastle upon Tyne NE3 1HL on 3 June 2019 (1 page) |
16 April 2019 | Change of details for Mr Andrew Mernin as a person with significant control on 28 September 2018 (2 pages) |
16 April 2019 | Confirmation statement made on 7 April 2019 with updates (5 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
6 November 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
6 November 2018 | Sub-division of shares on 28 September 2018 (4 pages) |
2 November 2018 | Notification of Dan Smyth as a person with significant control on 28 September 2018 (2 pages) |
2 November 2018 | Appointment of Mr Daniel Smyth as a director on 28 September 2018 (2 pages) |
18 October 2018 | Resolutions
|
5 June 2018 | Confirmation statement made on 7 April 2018 with updates (5 pages) |
3 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
28 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Resolutions
|
7 April 2016 | Incorporation Statement of capital on 2016-04-07
|
7 April 2016 | Incorporation Statement of capital on 2016-04-07
|