Newcastle Upon Tyne
NE1 5JE
Secretary Name | Herath Mudiyanselage Buddhika Samanmali Herath |
---|---|
Status | Current |
Appointed | 07 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Tus Park 27 Grainger Street Newcastle Upon Tyne NE1 5JE |
Director Name | Mrs Herath Mudiyanselage Buddhika Samanmali Herath |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 06 March 2018(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | Tus Park 27 Grainger Street Newcastle Upon Tyne NE1 5JE |
Director Name | Herath Mudiyanselage Buddhika Samanmali Herath |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 07 April 2016(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Office 7 35-37 Ludgate Hill London EC4M 7JN |
Director Name | Mr Andrew James Donaghy |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(1 year after company formation) |
Appointment Duration | 11 months (resigned 06 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Campus North 5 Carliol Square Newcastle Upon Tyne NE1 6UF |
Director Name | Mr William Garfield Murray |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2018(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tus Park 27 Grainger Street Newcastle Upon Tyne NE1 5JE |
Director Name | Mr Ammar Yusuf Mirza Cbe |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tus Park 27 Grainger Street Newcastle Upon Tyne NE1 5JE |
Registered Address | Tus Park 27 Grainger Street Newcastle Upon Tyne NE1 5JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 4 days from now) |
10 November 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
---|---|
7 May 2020 | Confirmation statement made on 7 May 2020 with updates (6 pages) |
4 May 2020 | Termination of appointment of Ammar Yusuf Mirza Cbe as a director on 31 December 2019 (1 page) |
8 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
28 October 2019 | Second filing of a statement of capital following an allotment of shares on 8 August 2018
|
8 October 2019 | Second filing of Confirmation Statement dated 06/04/2019 (5 pages) |
17 July 2019 | Termination of appointment of William Garfield Murray as a director on 11 July 2019 (1 page) |
16 April 2019 | Change of details for Mr Asanka Meryl Jayaweera as a person with significant control on 16 April 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 6 April 2019 with updates
|
12 March 2019 | Appointment of Mr Ammar Yusuf Mirza Cbe as a director on 11 March 2019 (2 pages) |
19 December 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
11 September 2018 | Registered office address changed from Campus North 5 Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to Tus Park 27 Grainger Street Newcastle upon Tyne NE1 5JE on 11 September 2018 (1 page) |
23 August 2018 | Statement of capital following an allotment of shares on 8 August 2018
|
23 August 2018 | Appointment of Mr William Garfield Murray as a director on 22 August 2018 (2 pages) |
2 July 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
19 June 2018 | Resolutions
|
11 June 2018 | Resolutions
|
11 June 2018 | Sub-division of shares on 31 May 2018 (4 pages) |
20 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
29 March 2018 | Resolutions
|
28 March 2018 | Resolutions
|
6 March 2018 | Appointment of Mrs Herath Mudiyanselage Buddhika Samanmali Herath as a director on 6 March 2018 (2 pages) |
6 March 2018 | Termination of appointment of Andrew James Donaghy as a director on 6 March 2018 (1 page) |
5 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
17 May 2017 | Director's details changed for Mr Asanka Meryl Jayaweera on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Asanka Meryl Jayaweera on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Asanka Meryl Jayaweera on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Asanka Meryl Jayaweera on 17 May 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 April 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
10 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
10 April 2017 | Director's details changed for Asanka Meryl Jayaweera on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Asanka Meryl Jayaweera on 10 April 2017 (2 pages) |
10 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
10 April 2017 | Secretary's details changed for Herath Mudiyanselage Buddhika Samanmali Herath on 10 April 2017 (1 page) |
10 April 2017 | Secretary's details changed for Herath Mudiyanselage Buddhika Samanmali Herath on 10 April 2017 (1 page) |
10 April 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
10 April 2017 | Appointment of Mr Andrew James Donaghy as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Andrew James Donaghy as a director on 10 April 2017 (2 pages) |
6 April 2017 | Sub-division of shares on 22 March 2017 (4 pages) |
6 April 2017 | Sub-division of shares on 22 March 2017 (4 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
27 March 2017 | Resolutions
|
27 March 2017 | Resolutions
|
6 March 2017 | Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN United Kingdom to Campus North 5 Carliol Square Newcastle upon Tyne NE1 6UF on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN United Kingdom to Campus North 5 Carliol Square Newcastle upon Tyne NE1 6UF on 6 March 2017 (1 page) |
15 April 2016 | Termination of appointment of Herath Mudiyanselage Buddhika Samanmali Herath as a director on 14 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Herath Mudiyanselage Buddhika Samanmali Herath as a director on 14 April 2016 (1 page) |
7 April 2016 | Incorporation Statement of capital on 2016-04-07
|
7 April 2016 | Incorporation Statement of capital on 2016-04-07
|