Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9AG
Director Name | Mr Neil Bather |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2011(1 year, 12 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor East Suite Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD |
Director Name | Mr George Roger Stockdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2013(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor East Suite Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD |
Secretary Name | Mr Neil Sadler |
---|---|
Status | Resigned |
Appointed | 25 June 2011(1 year, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 April 2012) |
Role | Company Director |
Correspondence Address | Abacus House Meadowfield Industrial Estate Ponteland Newcastle Upon Tyne NE20 9SD |
Director Name | Bather (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Correspondence Address | 22 Netherall Road Baildon, Shipley Leeds West Yorkshire DB17 6QD |
Secretary Name | Sadler (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Correspondence Address | 32 Beach Croft Avenue Tynemouth North Shields Tyne And Wear NE30 3SN |
Website | transeomedia.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6437490 |
Telephone region | Unknown |
Registered Address | 1st Floor East Suite Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £75,074 |
Cash | £148,823 |
Current Liabilities | £316,585 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
10 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
7 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
30 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
19 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
1 May 2018 | Registered office address changed from Unit 12, Old School Block, Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL to 1st Floor East Suite Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD on 1 May 2018 (1 page) |
18 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 July 2017 | Notification of James Paterson Gray as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of James Paterson Gray as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Neil Bather as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Neil Bather as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
28 July 2017 | Notification of Neil Bather as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of James Paterson Gray as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
3 January 2016 | Director's details changed for Mr Neil Bather on 1 January 2012 (2 pages) |
3 January 2016 | Director's details changed for Mr Neil Bather on 1 January 2012 (2 pages) |
6 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
23 May 2014 | Resolutions
|
23 May 2014 | Resolutions
|
18 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 April 2014 | Registered office address changed from Abacus House Meadowfield Industrial Estate Ponteland Newcastle upon Tyne NE20 9SD England on 27 April 2014 (1 page) |
27 April 2014 | Registered office address changed from Abacus House Meadowfield Industrial Estate Ponteland Newcastle upon Tyne NE20 9SD England on 27 April 2014 (1 page) |
5 November 2013 | Sub-division of shares on 23 September 2013 (6 pages) |
5 November 2013 | Sub-division of shares on 23 September 2013 (6 pages) |
30 July 2013 | Director's details changed for Mr James Paterson Gray on 30 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr James Paterson Gray on 30 July 2013 (2 pages) |
8 July 2013 | Appointment of Mr George Roger Stockdale as a director (2 pages) |
8 July 2013 | Appointment of Mr George Roger Stockdale as a director (2 pages) |
4 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
4 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
27 April 2013 | Director's details changed for Mr Neil Bather on 25 April 2013 (2 pages) |
27 April 2013 | Director's details changed for Mr Neil Bather on 25 April 2013 (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
14 April 2012 | Termination of appointment of Neil Sadler as a secretary (1 page) |
14 April 2012 | Termination of appointment of Neil Sadler as a secretary (1 page) |
29 February 2012 | Registered office address changed from Unit 6 Neptune Court Orion Business Park North Shields Tyne and Wear NE29 7UW England on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from Unit 6 Neptune Court Orion Business Park North Shields Tyne and Wear NE29 7UW England on 29 February 2012 (1 page) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Termination of appointment of Bather as a director (1 page) |
21 July 2011 | Termination of appointment of Sadler as a secretary (1 page) |
21 July 2011 | Appointment of Mr Neil Bather as a director (2 pages) |
21 July 2011 | Appointment of Mr Neil Sadler as a secretary (1 page) |
21 July 2011 | Termination of appointment of Sadler as a secretary (1 page) |
21 July 2011 | Appointment of Mr Neil Sadler as a secretary (1 page) |
21 July 2011 | Termination of appointment of Bather as a director (1 page) |
21 July 2011 | Appointment of Mr Neil Bather as a director (2 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
7 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
7 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 February 2011 | Resolutions
|
7 February 2011 | Change of share class name or designation (2 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
7 February 2011 | Change of share class name or designation (2 pages) |
13 July 2010 | Secretary's details changed for Neil Sadler on 1 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Secretary's details changed for Neil Sadler on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Neil Bather on 1 October 2009 (1 page) |
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Secretary's details changed for Neil Sadler on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Neil Bather on 1 October 2009 (1 page) |
13 July 2010 | Director's details changed for Mr Neil Bather on 1 October 2009 (1 page) |
29 June 2010 | Registered office address changed from Abacus House, Meadowfield Industrial Estate Ponteland Newcastle upon Tyne NE20 9SD England on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from Abacus House, Meadowfield Industrial Estate Ponteland Newcastle upon Tyne NE20 9SD England on 29 June 2010 (1 page) |
6 October 2009 | Appointment of Mr James Gray as a director (3 pages) |
6 October 2009 | Appointment of Mr James Gray as a director (3 pages) |
26 June 2009 | Incorporation (17 pages) |
26 June 2009 | Incorporation (17 pages) |