Newcastle Upon Tyne
NE1 3DX
Director Name | Mrs Caroline Anne Keyte |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Mr Stephen Michael Sasse |
---|---|
Status | Current |
Appointed | 12 March 2021(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Patrick James Knight |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 3, 207 Regent Street London W1B 3HH |
Director Name | Mr Justin Jason Alexander |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(10 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 October 2019) |
Role | Chief Brand Officer |
Country of Residence | Australia |
Correspondence Address | 74 Glenayr Avenue North Bondi Sydney, 2026 Australia |
Director Name | Vinod Ramanadhan |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 October 2019(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 2021) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
21 April 2020 | Delivered on: 24 April 2020 Persons entitled: Fc Securities Pty LTD Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|
27 April 2023 | Confirmation statement made on 26 April 2023 with updates (5 pages) |
---|---|
22 February 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
5 July 2022 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 (1 page) |
30 June 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
10 May 2022 | Confirmation statement made on 26 April 2022 with updates (4 pages) |
11 January 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
5 May 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
4 May 2021 | Director's details changed for Mr Adam Quarran Lindsay on 26 April 2021 (2 pages) |
1 May 2021 | Director's details changed for Mrs Caroline Anne Keyte on 26 April 2021 (2 pages) |
21 April 2021 | Termination of appointment of Vinod Ramanadhan as a director on 12 March 2021 (1 page) |
21 April 2021 | Appointment of Mr Stephen Michael Sasse as a secretary on 12 March 2021 (2 pages) |
4 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
29 April 2020 | Director's details changed for Mr Adam Quarran Lindsay on 29 April 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
24 April 2020 | Registration of charge 113336890001, created on 21 April 2020 (28 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
14 November 2019 | Appointment of Vinod Ramanadhan as a director on 28 October 2019 (2 pages) |
14 November 2019 | Termination of appointment of Justin Jason Alexander as a director on 28 October 2019 (1 page) |
14 November 2019 | Appointment of Mrs Caroline Anne Keyte as a director on 28 October 2019 (2 pages) |
30 October 2019 | Registered office address changed from Level 3, 207 Regent Street London W1B 3HH England to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 30 October 2019 (1 page) |
14 May 2019 | Termination of appointment of Patrick Knight as a director on 8 April 2019 (1 page) |
9 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
22 March 2019 | Appointment of Mr Adam Quarran Lindsay as a director on 22 March 2019 (2 pages) |
22 March 2019 | Appointment of Mr Justin Jason Alexander as a director on 22 March 2019 (2 pages) |
24 July 2018 | Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
17 May 2018 | Registered office address changed from 5 Matchams Close Matchams Ringwood Hampshire BH24 2BZ United Kingdom to Level 3, 207 Regent Street London W1B 3HH on 17 May 2018 (1 page) |
17 May 2018 | Director's details changed for Mr Patrick Knight on 16 May 2018 (2 pages) |
27 April 2018 | Incorporation Statement of capital on 2018-04-27
|