Newcastle
NE1 5PE
Director Name | Mrs Nicky Sara Bentham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 104 Ferndene Road London SE24 0AA |
Registered Address | High Bridge Works 39 High Bridge Newcastle Upon Tyne Tyne And Wear NE1 1EW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 27 May 2023 (10 months ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
3 August 2020 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
---|---|
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
24 February 2020 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
11 October 2019 | Registered office address changed from Curtis Mayfield House 4th Floor Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF to PO Box Studio 23 39 High Bridge Baltic 39 Building Newcastle upon Tyne Tyne and Wear NE1 1EW on 11 October 2019 (1 page) |
9 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
2 May 2019 | Director's details changed for Mrs Nicky Sara Bentham on 23 April 2019 (2 pages) |
3 July 2018 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Curtis Mayfield House 4th Floor Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF on 3 July 2018 (1 page) |
7 June 2018 | Incorporation Statement of capital on 2018-06-07
|