Hexham
Northumberland
NE46 4EQ
Director Name | Ms Allison Curbishley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Director Event Company And Sports Summariser |
Country of Residence | United Kingdom |
Correspondence Address | Kiln Rigg Wall Hexham Northumberland NE46 4EQ |
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mrs Angela Roberts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2015) |
Role | Company Director & Company Secretary |
Country of Residence | England |
Correspondence Address | 3 The Oaks Causey Hill Hexham Northumberland NE46 2PZ |
Director Name | Mr David John Roberts |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Oaks Causey Hill Hexham Northumberland NE46 2PZ |
Secretary Name | Mrs Angela Roberts |
---|---|
Status | Resigned |
Appointed | 31 December 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | 3 The Oaks Causey Hill Hexham Northumberland NE46 2PZ |
Director Name | Mr Alexander Rankin Macgregor |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 25 Castle Terrace Edinburgh EH1 2ER Scotland |
Secretary Name | Mr Alexander Rankin Macgregor |
---|---|
Status | Resigned |
Appointed | 05 February 2015(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | 25 Castle Terrace Edinburgh EH1 2ER Scotland |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 25 Castle Terrace Edinburgh EH1 2ER Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Extra Mile Media & Events Limited 50.00% Ordinary |
---|---|
500 at £1 | Stephen Cram & Alison Curbishley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,443 |
Cash | £33,011 |
Current Liabilities | £63,550 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
14 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 February 2019 | Confirmation statement made on 9 December 2018 with updates (5 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
8 August 2017 | Registered office address changed from 21 Melville Street Lane Edinburgh EH3 7QB to 34 Beechmount Park Edinburgh Midlothian EH12 5YT on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 21 Melville Street Lane Edinburgh EH3 7QB to 34 Beechmount Park Edinburgh Midlothian EH12 5YT on 8 August 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
22 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 June 2015 | Appointment of Mr Alexander Rankin Macgregor as a secretary on 5 February 2015 (2 pages) |
12 June 2015 | Appointment of Mr Alexander Rankin Macgregor as a secretary on 5 February 2015 (2 pages) |
12 June 2015 | Appointment of Mr Alexander Rankin Macgregor as a director on 5 February 2015 (2 pages) |
12 June 2015 | Appointment of Mr Alexander Rankin Macgregor as a director on 5 February 2015 (2 pages) |
12 June 2015 | Appointment of Mr Alexander Rankin Macgregor as a secretary on 5 February 2015 (2 pages) |
12 June 2015 | Appointment of Mr Alexander Rankin Macgregor as a director on 5 February 2015 (2 pages) |
10 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
10 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
18 February 2015 | Termination of appointment of Angela Roberts as a director on 31 January 2015 (1 page) |
18 February 2015 | Termination of appointment of David John Roberts as a director on 31 January 2015 (1 page) |
18 February 2015 | Termination of appointment of David John Roberts as a director on 31 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Angela Roberts as a secretary on 31 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Angela Roberts as a director on 31 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Angela Roberts as a secretary on 31 January 2015 (1 page) |
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
9 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
7 October 2011 | Previous accounting period shortened from 31 December 2011 to 31 January 2011 (3 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
7 October 2011 | Previous accounting period shortened from 31 December 2011 to 31 January 2011 (3 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (8 pages) |
31 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (8 pages) |
31 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Appointment of Miss Allison Curbishley as a director (2 pages) |
14 October 2010 | Appointment of Mr Stephen Cram as a director (2 pages) |
14 October 2010 | Appointment of Miss Allison Curbishley as a director (2 pages) |
14 October 2010 | Appointment of Mr Stephen Cram as a director (2 pages) |
13 October 2010 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 13 October 2010 (1 page) |
13 October 2010 | Appointment of Mrs Angela Roberts as a director (2 pages) |
13 October 2010 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
13 October 2010 | Termination of appointment of Paul Townsend as a director (1 page) |
13 October 2010 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
13 October 2010 | Termination of appointment of Paul Townsend as a director (1 page) |
13 October 2010 | Appointment of Mrs Angela Roberts as a secretary (2 pages) |
13 October 2010 | Appointment of Mrs Angela Roberts as a secretary (2 pages) |
13 October 2010 | Appointment of Mr David John Roberts as a director (2 pages) |
13 October 2010 | Appointment of Mr David John Roberts as a director (2 pages) |
13 October 2010 | Appointment of Mrs Angela Roberts as a director (2 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Company name changed greentram LIMITED\certificate issued on 12/10/10
|
12 October 2010 | Company name changed greentram LIMITED\certificate issued on 12/10/10
|
12 October 2010 | Resolutions
|
9 December 2009 | Incorporation (22 pages) |
9 December 2009 | Incorporation (22 pages) |