Company NameNever Give Up Escape Rooms Ltd
DirectorNathan Ashley Brooke
Company StatusActive - Proposal to Strike off
Company Number10244286
CategoryPrivate Limited Company
Incorporation Date21 June 2016(7 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Nathan Ashley Brooke
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address58-60 Scotswood Road
Newcastle Upon Tyne
NE4 7JE
Director NameMr Christopher Paul Fitzakerley
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address58-60 Scotswood Road
Newcastle Upon Tyne
NE4 7JE
Director NameMr Nigel John Fitzakerley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58-60 Scotswood Road
Newcastle Upon Tyne
NE4 7JE
Director NameMr Tony Martin O'Neill
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(4 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58-60 Scotswood Road
Newcastle Upon Tyne
NE4 7JE

Location

Registered Address58-60 Scotswood Road
Newcastle Upon Tyne
NE4 7JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 June 2020 (3 years, 10 months ago)
Next Return Due4 July 2021 (overdue)

Filing History

6 May 2022Termination of appointment of Tony Martin O'neill as a director on 26 March 2021 (1 page)
22 September 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
2 September 2021Cessation of Tony Martin O'neill as a person with significant control on 26 May 2021 (1 page)
3 February 2021Notification of Nathan Ashley Brooke as a person with significant control on 1 December 2020 (2 pages)
3 February 2021Notification of Tony Martin O'neill as a person with significant control on 1 December 2020 (2 pages)
3 December 2020Cessation of Nigel John Fitzakerley as a person with significant control on 30 November 2020 (1 page)
3 December 2020Registered office address changed from 469-471 Durham Road Gateshead Tyne and Wear NE9 5EX United Kingdom to 58-60 Scotswood Road Newcastle upon Tyne NE4 7JE on 3 December 2020 (1 page)
3 December 2020Appointment of Mr Nathan Ashley Brooke as a director on 30 November 2020 (2 pages)
3 December 2020Termination of appointment of Nigel John Fitzakerley as a director on 30 November 2020 (1 page)
3 December 2020Termination of appointment of Christopher Paul Fitzakerley as a director on 30 November 2020 (1 page)
3 December 2020Appointment of Mr Tony Martin O'neill as a director on 30 November 2020 (2 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
1 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 111.1
(3 pages)
1 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 111.1
(3 pages)
27 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 July 2017Notification of Nigel John Fitzakerley as a person with significant control on 1 January 2017 (2 pages)
4 July 2017Notification of Nigel John Fitzakerley as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Nigel John Fitzakerley as a person with significant control on 1 January 2017 (2 pages)
30 June 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
30 June 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
30 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
21 June 2016Incorporation
Statement of capital on 2016-06-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2016Incorporation
Statement of capital on 2016-06-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)