Newcastle Upon Tyne
NE1 5JG
Director Name | Ms Gemma Louise Waite |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2017(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38-40 Grainger Street Newcastle Upon Tyne NE1 5JG |
Director Name | Mr Stephen Brian Walsh |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 2/1 20 Brisbane Street, Battlefield Glasgow G42 9HY Scotland |
Director Name | Mrs Carina Elisabeth Walsh |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2013(11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 November 2017) |
Role | Television Producer |
Country of Residence | Scotland |
Correspondence Address | 2/1 20 Brisbane Street Battlefield Glasgow G42 9HY Scotland |
Director Name | Miss Laura Michelle Wiggins |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Croydon Road Newcastle Upon Tyne NE4 5LQ |
Website | www.geek-retreat.com |
---|---|
Email address | [email protected] |
Registered Address | 38 Cadogan Street C/O Alexander Sloan Glasgow G2 7HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Carina Walsh 50.00% Ordinary |
---|---|
1 at £1 | Stephen Walsh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,146 |
Cash | £17,318 |
Current Liabilities | £58,530 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 November 2017 | Notification of Gemma Louise Waite as a person with significant control on 6 July 2017 (2 pages) |
---|---|
28 November 2017 | Cessation of Laura Michelle Wiggins as a person with significant control on 27 November 2017 (1 page) |
28 November 2017 | Cessation of David Robertson as a person with significant control on 27 November 2017 (1 page) |
28 November 2017 | Notification of John Jay Speak as a person with significant control on 6 July 2017 (2 pages) |
28 November 2017 | Termination of appointment of Laura Michelle Wiggins as a director on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Carina Elisabeth Walsh as a director on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Stephen Brian Walsh as a director on 27 November 2017 (1 page) |
7 November 2017 | Appointment of Mr John Jay Speak as a director on 6 July 2017 (2 pages) |
7 November 2017 | Appointment of Ms Gemma Louise Waite as a director on 6 July 2017 (2 pages) |
15 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Laura Michelle Wiggins as a person with significant control on 28 February 2017 (2 pages) |
28 June 2017 | Notification of David Robertson as a person with significant control on 1 April 2017 (2 pages) |
28 June 2017 | Registered office address changed from 2/1 20 Brisbane Street, Battlefield Brisbane Street Glasgow G42 9HY Scotland to 38 Cadogan Street C/O Alexander Sloan Glasgow G2 7HF on 28 June 2017 (1 page) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
16 March 2017 | Appointment of Ms Laura Michelle Wiggins as a director on 16 March 2017 (2 pages) |
19 July 2016 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 2/1 20 Brisbane Street, Battlefield Brisbane Street Glasgow G42 9HY on 19 July 2016 (1 page) |
13 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 August 2015 | Registered office address changed from 2/1 20 Brisbane Street, Battlefield Glasgow G42 9HY to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 17 August 2015 (1 page) |
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
15 April 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
11 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 August 2013 | Previous accounting period shortened from 30 June 2013 to 31 August 2012 (1 page) |
27 August 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
12 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
26 June 2013 | Appointment of Mrs Carina Elisabeth Walsh as a director (2 pages) |
6 June 2012 | Incorporation
|