7-19 Mosley Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1YE
Director Name | Mr Jonathan Dean Codona |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Kelburn House 7-19 Mosley Street Newcastle Upon Tyne Tyne And Wear NE1 1YE |
Registered Address | 2nd Floor Kelburn House 7-19 Mosley Street Newcastle Upon Tyne Tyne And Wear NE1 1YE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
20 October 2020 | Delivered on: 22 October 2020 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
---|
26 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
17 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
14 July 2023 | Change of details for Mr Jonathan Dean Codona as a person with significant control on 14 July 2023 (2 pages) |
14 July 2023 | Director's details changed for Mr Jonathan Dean Codona on 14 July 2023 (2 pages) |
27 April 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
30 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
1 February 2022 | Registered office address changed from 2nd Floor Kelburn House 17-19 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YE United Kingdom to 2nd Floor Kelburn House 7-19 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YE on 1 February 2022 (1 page) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
10 November 2021 | Registered office address changed from 98-100 2nd Floor Alderman Fenwick House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ United Kingdom to 2nd Floor Kelburn House 17-19 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YE on 10 November 2021 (1 page) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
20 January 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
14 January 2021 | Previous accounting period extended from 31 January 2020 to 30 April 2020 (1 page) |
22 October 2020 | Registration of charge 117740940001, created on 20 October 2020 (53 pages) |
30 June 2020 | Change of details for Mr Jonathan Dean Codona as a person with significant control on 30 June 2020 (2 pages) |
30 June 2020 | Director's details changed for Mr Jonathan Dean Codona on 30 June 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
17 January 2019 | Incorporation Statement of capital on 2019-01-17
|