Newcastle Upon Tyne
NE1 6BX
Director Name | Mr Jonathan Edwards |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 High Bridge Newcastle Upon Tyne NE1 6BX |
Website | www.notjustaticket.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 850053282 |
Telephone region | Mobile |
Registered Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£10,499 |
Cash | £3,333 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 March 2018 | Notification of Gabriel Francis Patrick Day as a person with significant control on 21 March 2018 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
14 August 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 August 2017 | Administrative restoration application (3 pages) |
14 August 2017 | Administrative restoration application (3 pages) |
14 August 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 August 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
31 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
14 May 2015 | Registered office address changed from 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
23 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
23 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
19 August 2014 | Registered office address changed from , Unit 306 the Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England to 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 19 August 2014 (2 pages) |
19 August 2014 | Registered office address changed from , Unit 306 the Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England to 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 19 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from , 47 St. Georges Terrace, Jesmond, Newcastle upon Tyne, NE2 2SX to 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 5 August 2014 (1 page) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 August 2014 | Registered office address changed from , 47 St. Georges Terrace, Jesmond, Newcastle upon Tyne, NE2 2SX to 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from , 47 St. Georges Terrace, Jesmond, Newcastle upon Tyne, NE2 2SX to 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 5 August 2014 (1 page) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
20 May 2014 | Compulsory strike-off action has been suspended (1 page) |
20 May 2014 | Compulsory strike-off action has been suspended (1 page) |
15 May 2014 | Termination of appointment of Jonathan Edwards as a director (1 page) |
15 May 2014 | Termination of appointment of Jonathan Edwards as a director (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2012 | Registered office address changed from , 63 High Bridge, Newcastle upon Tyne, NE1 6BX, United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from , 63 High Bridge, Newcastle upon Tyne, NE1 6BX, United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Registered office address changed from , 63 High Bridge, Newcastle upon Tyne, NE1 6BX, United Kingdom on 5 October 2012 (1 page) |
4 October 2012 | Director's details changed for Mr Jonathan Edwards on 1 March 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Gabriel Day on 1 March 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Gabriel Day on 1 March 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Gabriel Day on 1 March 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Jonathan Edwards on 1 March 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Jonathan Edwards on 1 March 2012 (2 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2011 | Incorporation (16 pages) |
7 March 2011 | Incorporation (16 pages) |