The Boulevard
Leeds
LS10 1PZ
Director Name | Alexandria Maryse Louis Jackson |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Director Of Client Services |
Country of Residence | England |
Correspondence Address | Studio 1.05c Level 1 Department Leeds Dock The Boulevard Leeds LS10 1PZ |
Director Name | David Mann |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Studio 1.05c Level 1 Department Leeds Dock The Boulevard Leeds LS10 1PZ |
Director Name | Toby Batch |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | IT Professional |
Country of Residence | United Kingdom |
Correspondence Address | 51 Nelson Street Norwich Norfolk NR2 4DW |
Director Name | Simon Francis Harrold |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Lincoln Street Norwich Norfolk NR2 3LB |
Director Name | Rupert Redington |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Cottage Hillside Loke Roughton Norfolk NR11 8PB |
Director Name | Neil Dabson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Dereham Road Norwich Norfolk NR2 4HY |
Secretary Name | Neil Dabson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Dereham Road Norwich Norfolk NR2 4HY |
Director Name | Ms Wendy Anne Coello |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(15 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2023) |
Role | Director Of Marketing & Communications |
Country of Residence | England |
Correspondence Address | 36-38 Calls Landing The Calls Leeds LS2 7EW |
Director Name | Mr James Alexander Darling |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(15 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-38 Calls Landing The Calls Leeds LS2 7EW |
Director Name | Juana Teresa Rivas Fernandez |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British,Spanish |
Status | Resigned |
Appointed | 01 January 2023(15 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2023) |
Role | Director Of Design |
Country of Residence | England |
Correspondence Address | 36-38 Calls Landing The Calls Leeds LS2 7EW |
Director Name | Clare Elizabeth Young |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(15 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2023) |
Role | Director Of Delivery |
Country of Residence | England |
Correspondence Address | 36-38 Calls Landing The Calls Leeds LS2 7EW |
Director Name | Mr Jonathan Philip Flowers |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(15 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-38 Calls Landing The Calls Leeds LS2 7EW |
Director Name | Apostolos Apostolou |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 2024) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 36-38 Calls Landing The Calls Leeds LS2 7EW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | neontribe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6890896 |
Telephone region | Unknown |
Registered Address | Studio 1.05c Level 1 Department Leeds Dock The Boulevard Leeds LS10 1PZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Neil Dabson 25.00% Ordinary |
---|---|
25 at £1 | Rupert Redington 25.00% Ordinary |
25 at £1 | Simon Francis Harrold 25.00% Ordinary |
25 at £1 | Toby Batch 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301,975 |
Cash | £301,783 |
Current Liabilities | £103,038 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 2 days from now) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
19 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 August 2018 | Statement of capital following an allotment of shares on 3 August 2018
|
17 August 2018 | Resolutions
|
17 August 2018 | Statement of company's objects (2 pages) |
6 April 2018 | Register(s) moved to registered inspection location Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR (1 page) |
6 April 2018 | Register inspection address has been changed to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR (1 page) |
5 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 May 2010 | Director's details changed for Rupert Redington on 5 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Rupert Redington on 5 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Rupert Redington on 5 May 2010 (3 pages) |
23 March 2010 | Director's details changed for Rupert Redington on 16 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Rupert Redington on 16 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Simon Francis Harrold on 16 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Simon Francis Harrold on 16 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Neil Dabson on 16 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Neil Dabson on 16 March 2010 (2 pages) |
11 March 2010 | Change of name notice (2 pages) |
11 March 2010 | Change of name notice (2 pages) |
11 March 2010 | Company name changed newmedia.EC1UK.com LTD\certificate issued on 11/03/10
|
11 March 2010 | Company name changed newmedia.EC1UK.com LTD\certificate issued on 11/03/10
|
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 April 2009 | Return made up to 16/03/09; full list of members (5 pages) |
9 April 2009 | Return made up to 16/03/09; full list of members (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 August 2008 | Return made up to 16/03/08; full list of members (5 pages) |
12 August 2008 | Return made up to 16/03/08; full list of members (5 pages) |
30 December 2007 | Ad 04/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 December 2007 | New secretary appointed;new director appointed (2 pages) |
30 December 2007 | New director appointed (2 pages) |
30 December 2007 | New director appointed (2 pages) |
30 December 2007 | Ad 04/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 December 2007 | New secretary appointed;new director appointed (2 pages) |
14 December 2007 | Company name changed norfolk freelance network limite d\certificate issued on 14/12/07 (2 pages) |
14 December 2007 | Company name changed norfolk freelance network limite d\certificate issued on 14/12/07 (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
16 March 2007 | Incorporation (35 pages) |
16 March 2007 | Incorporation (35 pages) |