Cullercoats
North Shields
Tyne + Wear
NE30 3DJ
LLP Designated Member Name | Messy Monkeys Messy Play Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 September 2020(7 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 11 October 2022) |
Correspondence Address | 75 Wansbeck Avenue North Shields NE30 3DJ |
LLP Designated Member Name | Mrs Karen Chapman |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Queen's Road Whitley Bay Tyne & Wear NE26 3AR |
LLP Designated Member Name | Mr Andrew Anthony Symonds |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Status | Resigned |
Appointed | 15 February 2018(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 75 Wansbeck Avenue North Shields NE30 3DJ |
Registered Address | 75 Wansbeck Avenue North Shields NE30 3DJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Cullercoats |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,089 |
Cash | £1,569 |
Current Liabilities | £480 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2022 | Application to strike the limited liability partnership off the register (2 pages) |
29 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
28 May 2021 | Member's details changed for Mrs Helen Jo Symonds on 6 April 2021 (2 pages) |
18 May 2021 | Registered office address changed from 75 75 Wansbeck Avenue North Shields NE30 3DJ England to 75 Wansbeck Avenue North Shields NE30 3DJ on 18 May 2021 (1 page) |
1 April 2021 | Change of details for Mrs Helen Symonds as a person with significant control on 1 April 2021 (2 pages) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
27 September 2020 | Appointment of Messy Monkeys Messy Play Ltd as a member on 27 September 2020 (2 pages) |
27 September 2020 | Cessation of Andrew Anthony Symonds as a person with significant control on 27 September 2020 (1 page) |
27 September 2020 | Termination of appointment of Andrew Anthony Symonds as a member on 27 September 2020 (1 page) |
20 July 2020 | Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to 75 75 Wansbeck Avenue North Shields NE30 3DJ on 20 July 2020 (1 page) |
26 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 August 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
24 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
8 August 2018 | Registered office address changed from Campus North Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 8 August 2018 (1 page) |
15 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 February 2018 | Notification of Andrew Anthony Symonds as a person with significant control on 15 February 2018 (2 pages) |
15 February 2018 | Termination of appointment of Karen Chapman as a member on 15 February 2018 (1 page) |
15 February 2018 | Appointment of Mr Andrew Anthony Symonds as a member on 15 February 2018 (2 pages) |
15 February 2018 | Cessation of Karen Chapman as a person with significant control on 15 February 2018 (1 page) |
24 January 2018 | Registered office address changed from 75 Wansbeck Ave 75 Wansbeck Ave Cullercoats NE30 3DJ United Kingdom to Campus North Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF on 24 January 2018 (1 page) |
9 January 2018 | Registered office address changed from 79 Queen's Road Whitley Bay Tyne + Wear NE26 3AR to 75 Wansbeck Ave 75 Wansbeck Ave Cullercoats NE30 3DJ on 9 January 2018 (1 page) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 June 2016 | Annual return made up to 13 June 2016 (3 pages) |
15 June 2016 | Annual return made up to 13 June 2016 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 June 2015 | Annual return made up to 13 June 2015 (3 pages) |
16 June 2015 | Annual return made up to 13 June 2015 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 July 2014 | Annual return made up to 13 June 2014 (3 pages) |
9 July 2014 | Annual return made up to 13 June 2014 (3 pages) |
13 June 2013 | Incorporation of a limited liability partnership (9 pages) |
13 June 2013 | Incorporation of a limited liability partnership (9 pages) |