Whitley Bay
NE26 3TS
Director Name | Mr David Mitcheson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(6 days after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
Director Name | Ms Deborah Marie Southwood |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(6 days after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
Registered Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
29 June 2023 | Change of details for Mr Ian Smith as a person with significant control on 28 June 2023 (2 pages) |
14 March 2023 | Confirmation statement made on 14 March 2023 with updates (4 pages) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
15 March 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
15 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
4 May 2020 | Resolutions
|
29 April 2020 | Memorandum and Articles of Association (38 pages) |
7 April 2020 | Director's details changed for Mr Ian Smith on 17 July 2019 (2 pages) |
7 April 2020 | Notification of David Mitcheson as a person with significant control on 17 July 2019 (2 pages) |
7 April 2020 | Notification of Deborah Marie Southwood as a person with significant control on 17 July 2019 (2 pages) |
7 April 2020 | Confirmation statement made on 14 March 2020 with updates (5 pages) |
6 April 2020 | Statement of capital following an allotment of shares on 17 July 2019
|
6 April 2020 | Statement of capital following an allotment of shares on 17 July 2019
|
31 March 2020 | Statement of capital following an allotment of shares on 17 July 2019
|
16 April 2019 | Registered office address changed from 93 st. Mary's Avenue Whitley Bay NE26 3TS United Kingdom to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 16 April 2019 (1 page) |
22 March 2019 | Appointment of Mr David Mitcheson as a director on 21 March 2019 (2 pages) |
22 March 2019 | Appointment of Ms Deborah Marie Southwood as a director on 21 March 2019 (2 pages) |
15 March 2019 | Incorporation Statement of capital on 2019-03-15
|