Newcastle Upon Tyne
NE1 1EW
Director Name | Mr Allan Michael Devine |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltic 39, Studio 29 39 High Bridge Newcastle Upon Tyne NE1 1EW |
Registered Address | Baltic 39, Studio 29 39 High Bridge Newcastle Upon Tyne NE1 1EW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
23 July 2020 | Change of details for Mr Allan Michael Devine as a person with significant control on 22 July 2020 (2 pages) |
---|---|
22 July 2020 | Change of details for Mr Mark Dawson as a person with significant control on 22 July 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 18 July 2020 with updates (3 pages) |
22 July 2020 | Director's details changed for Mr Mark Dawson on 22 July 2020 (2 pages) |
22 July 2020 | Change of details for Mr Allan Michael Devine as a person with significant control on 22 July 2020 (2 pages) |
22 July 2020 | Director's details changed for Mr Allan Michael Devine on 22 July 2020 (2 pages) |
22 July 2020 | Change of details for Mr Allan Michael Devine as a person with significant control on 22 July 2020 (2 pages) |
30 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
19 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
19 July 2019 | Change of details for Mr Allan Michael Devine as a person with significant control on 19 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Mr Allan Michael Devine on 19 July 2019 (2 pages) |
29 May 2019 | Director's details changed for Mr Mark Dawson on 29 May 2019 (2 pages) |
29 May 2019 | Change of details for Mr Mark Dawson as a person with significant control on 29 May 2019 (2 pages) |
27 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
9 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (12 pages) |
9 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (12 pages) |
12 September 2017 | Registered office address changed from Ampersand Studios 6th Floor, Commercial Union House 39-47 Pilgrim Street Newcastle upon Tyne NE1 6QE England to Baltic 39, Studio 29 39 High Bridge Newcastle upon Tyne NE1 1EW on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from Ampersand Studios 6th Floor, Commercial Union House 39-47 Pilgrim Street Newcastle upon Tyne NE1 6QE England to Baltic 39, Studio 29 39 High Bridge Newcastle upon Tyne NE1 1EW on 12 September 2017 (1 page) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
28 November 2016 | Director's details changed for Mr Mark Dawson on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr Mark Dawson on 28 November 2016 (2 pages) |
25 July 2016 | Incorporation Statement of capital on 2016-07-25
|
25 July 2016 | Incorporation Statement of capital on 2016-07-25
|