Camperdown Industrial Estate
Killingworth
Tyne & Wear
NE12 5UJ
LLP Designated Member Name | Mrs Lisa Whisson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2011(2 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thermal House Mylord Crescent Camperdown Industrial Estate Killingworth Tyne & Wear NE12 5UJ |
LLP Designated Member Name | Mr Andrew Fenwick |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Long Bank Birtley County Durham DH3 1PX |
LLP Designated Member Name | The Shiremoor Press Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Correspondence Address | Thermal House Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
Registered Address | Thermal House Mylord Crescent Camperdown Industrial Estate, Killingworth Newcastle Upon Tyne NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1,309 |
Cash | £1,932 |
Current Liabilities | £3,312 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
24 December 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
27 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
1 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
17 August 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
1 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
31 March 2021 | Termination of appointment of the Shiremoor Press Limited as a member on 1 March 2021 (1 page) |
10 March 2021 | Member's details changed for The Shiremoor Press Limited on 1 March 2021 (1 page) |
25 January 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
26 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
24 February 2016 | Annual return made up to 24 February 2016 (4 pages) |
24 February 2016 | Annual return made up to 24 February 2016 (4 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 March 2015 | Annual return made up to 24 February 2015 (4 pages) |
2 March 2015 | Annual return made up to 24 February 2015 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (2 pages) |
24 February 2014 | Annual return made up to 24 February 2014 (4 pages) |
24 February 2014 | Annual return made up to 24 February 2014 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 February 2013 | Annual return made up to 24 February 2013 (4 pages) |
26 February 2013 | Annual return made up to 24 February 2013 (4 pages) |
23 January 2013 | Termination of appointment of Andrew Fenwick as a member (2 pages) |
23 January 2013 | Appointment of Keith Whisson as a member (3 pages) |
23 January 2013 | Appointment of Lisa Whisson as a member (3 pages) |
23 January 2013 | Appointment of Keith Whisson as a member (3 pages) |
23 January 2013 | Appointment of Lisa Whisson as a member (3 pages) |
23 January 2013 | Termination of appointment of Andrew Fenwick as a member (2 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
27 February 2012 | Annual return made up to 24 February 2012 (3 pages) |
27 February 2012 | Annual return made up to 24 February 2012 (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
8 April 2011 | Annual return made up to 24 February 2011 (3 pages) |
8 April 2011 | Annual return made up to 24 February 2011 (3 pages) |
8 April 2011 | Member's details changed for Andrew Fenwick on 24 February 2011 (2 pages) |
8 April 2011 | Member's details changed for The Shiremoor Press Limited on 24 February 2011 (2 pages) |
8 April 2011 | Member's details changed for The Shiremoor Press Limited on 24 February 2011 (2 pages) |
8 April 2011 | Member's details changed for Andrew Fenwick on 24 February 2011 (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
21 June 2010 | Annual return made up to 24 February 2010 (8 pages) |
21 June 2010 | Annual return made up to 24 February 2010 (8 pages) |
24 February 2009 | Incorporation document\certificate of incorporation (3 pages) |
24 February 2009 | Incorporation document\certificate of incorporation (3 pages) |