Newcastle Upon Tyne
NE2 1BD
Director Name | Mr Christopher Johnson |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2017(same day as company formation) |
Role | Architectural Designer |
Country of Residence | United Kingdom |
Correspondence Address | Bermuda House 1a Dinsdale Place Newcastle Upon Tyne NE2 1BD |
Director Name | Mr Daniel Thomas Charlton |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2017(same day as company formation) |
Role | Architectural Designer |
Country of Residence | United Kingdom |
Correspondence Address | 87 Spencer Street Heaton Newcastle Upon Tyne Tyne And Wear NE6 5DA |
Director Name | Mr Jack Ingham |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2017(same day as company formation) |
Role | Architectural Designer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Third Avenue Heaton Newcastle Upon Tyne Tyne And Wear NE6 5YJ |
Registered Address | Bermuda House 1a Dinsdale Place Newcastle Upon Tyne NE2 1BD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
24 September 2020 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
---|---|
8 September 2020 | Registered office address changed from 21 Third Avenue Heaton Newcastle upon Tyne Tyne and Wear NE6 5YJ England to Bermuda House 1a Dinsdale Place Newcastle upon Tyne NE2 1BD on 8 September 2020 (1 page) |
2 September 2020 | Cessation of Jack James Ingham as a person with significant control on 13 August 2020 (1 page) |
17 August 2020 | Resolutions
|
13 August 2020 | Cancellation of shares. Statement of capital on 31 July 2020
|
13 August 2020 | Purchase of own shares. (3 pages) |
15 July 2020 | Termination of appointment of Jack Ingham as a director on 9 July 2020 (1 page) |
27 November 2019 | Unaudited abridged accounts made up to 30 September 2019 (14 pages) |
21 October 2019 | Director's details changed for Mr Jack Ingham on 8 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Mr Hugo Gallucci on 8 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Mr Christopher Johnson on 8 October 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
9 September 2019 | Registered office address changed from 87 Spencer Street Heaton Newcastle upon Tyne Tyne and Wear NE6 5DA United Kingdom to 21 Third Avenue Heaton Newcastle upon Tyne Tyne and Wear NE6 5YJ on 9 September 2019 (1 page) |
3 July 2019 | Purchase of own shares. (3 pages) |
25 June 2019 | Notification of Jack James Ingham as a person with significant control on 7 May 2019 (2 pages) |
25 June 2019 | Notification of Hugo Alberto Gallucci as a person with significant control on 7 May 2019 (2 pages) |
25 June 2019 | Withdrawal of a person with significant control statement on 25 June 2019 (2 pages) |
25 June 2019 | Notification of Christopher John Johnson as a person with significant control on 7 May 2019 (2 pages) |
20 June 2019 | Resolutions
|
20 June 2019 | Cancellation of shares. Statement of capital on 3 June 2019
|
10 May 2019 | Termination of appointment of Daniel Thomas Charlton as a director on 7 May 2019 (1 page) |
3 April 2019 | Statement of capital following an allotment of shares on 30 September 2018
|
20 February 2019 | Unaudited abridged accounts made up to 30 September 2018 (11 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
11 January 2018 | Director's details changed for Mr Christopher Johnson on 1 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr Jack Ingham on 1 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr Jack Ingham on 1 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr Hugo Gallucci on 1 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr Daniel Thomas Charlton on 1 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr Christopher Johnson on 1 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr Hugo Gallucci on 1 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr Daniel Thomas Charlton on 1 January 2018 (2 pages) |
22 September 2017 | Incorporation Statement of capital on 2017-09-22
|
22 September 2017 | Incorporation Statement of capital on 2017-09-22
|