South Shore Road
Gateshead
NE8 3AE
Director Name | Mr Sean Francis McCann |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltic Place East Tower South Shore Road Gateshead NE8 3AE |
Registered Address | Baltic Place East Tower South Shore Road Gateshead NE8 3AE |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
4 December 2019 | Delivered on: 9 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
25 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
22 November 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
11 October 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
14 December 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
17 November 2021 | Confirmation statement made on 12 October 2021 with updates (5 pages) |
5 November 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
14 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
25 February 2020 | Resolutions
|
25 February 2020 | Memorandum and Articles of Association (28 pages) |
3 January 2020 | Resolutions
|
9 December 2019 | Registration of charge 104273380001, created on 4 December 2019 (66 pages) |
15 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
10 September 2019 | Termination of appointment of Sean Francis Mccann as a director on 10 September 2019 (1 page) |
31 October 2018 | Confirmation statement made on 12 October 2018 with updates (5 pages) |
15 August 2018 | Director's details changed for Mr Sean Francis Mccann on 15 August 2018 (2 pages) |
10 August 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
23 July 2018 | Cessation of Mccann Global Limited as a person with significant control on 9 July 2018 (3 pages) |
23 July 2018 | Change of details for Global Procurement Group Limited as a person with significant control on 9 July 2018 (5 pages) |
20 July 2018 | Resolutions
|
25 May 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
14 November 2017 | Change of details for Mccann Global Limited as a person with significant control on 7 November 2017 (2 pages) |
14 November 2017 | Change of details for Mccann Global Limited as a person with significant control on 7 November 2017 (2 pages) |
14 November 2017 | Change of details for Global Procurement Group Limited as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Change of details for Global Procurement Group Limited as a person with significant control on 14 November 2017 (2 pages) |
16 October 2017 | Notification of Global Procurement Group Limited as a person with significant control on 30 November 2016 (2 pages) |
16 October 2017 | Cessation of Fokhrul Islam as a person with significant control on 30 November 2016 (1 page) |
16 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
16 October 2017 | Notification of Mccann Global Limited as a person with significant control on 30 November 2016 (2 pages) |
16 October 2017 | Cessation of Sean Mccann as a person with significant control on 30 November 2016 (1 page) |
16 October 2017 | Notification of Global Procurement Group Limited as a person with significant control on 30 November 2016 (2 pages) |
16 October 2017 | Cessation of Sean Mccann as a person with significant control on 30 November 2016 (1 page) |
16 October 2017 | Cessation of Fokhrul Islam as a person with significant control on 30 November 2016 (1 page) |
16 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
16 October 2017 | Notification of Mccann Global Limited as a person with significant control on 30 November 2016 (2 pages) |
1 March 2017 | Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom to Baltic Place East Tower South Shore Road Gateshead NE8 3AE on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom to Baltic Place East Tower South Shore Road Gateshead NE8 3AE on 1 March 2017 (1 page) |
13 October 2016 | Incorporation Statement of capital on 2016-10-13
|
13 October 2016 | Incorporation Statement of capital on 2016-10-13
|