NORTH EAST TIMES MAGAZINE LIMITED

Unit A1 Marquis Court Unit A1 Marquis Court, Gateshead, NE11 0RU, England
StatusACTIVE
Company No.09665838
CategoryPrivate Limited Company
Incorporated01 Jul 2015
Age9 years, 7 days
JurisdictionEngland Wales

SUMMARY

NORTH EAST TIMES MAGAZINE LIMITED is an active private limited company with number 09665838. It was incorporated 9 years, 7 days ago, on 01 July 2015. The company address is Unit A1 Marquis Court Unit A1 Marquis Court, Gateshead, NE11 0RU, England.



Company Fillings

Confirmation statement with updates

Date: 28 Jun 2024

Action Date: 27 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2023

Action Date: 10 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-10

Capital : 462.5 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Oct 2023

Action Date: 10 Oct 2023

Category: Capital

Type: SH02

Date: 2023-10-10

Documents

View document PDF

Resolution

Date: 17 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-27

Old address: Unit a1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU England

New address: Unit a1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-26

Old address: 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom

New address: Unit a1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-24

Officer name: Mr Peter Mallon

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-24

Officer name: Mr John Lilburn Duns

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-24

Psc name: Mr Peter Mallon

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-24

Psc name: Mr John Lilburn Duns

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-29

Officer name: Mr John Lilburn Duns

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-29

Psc name: Mr John Lilburn Duns

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael John Nicholson

Cessation date: 2020-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Nicholson

Termination date: 2020-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 02 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 01 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-27

Old address: 32 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom

New address: 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Peter Mallon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-07

Old address: 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England

New address: 32 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-02

Officer name: Mr Peter Mallon

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-02

Officer name: Mr John Lilburn Duns

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-02

Officer name: Mr John Lilburn Duns

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Lilburn Duns

Appointment date: 2016-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 06 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Mallon

Appointment date: 2016-04-28

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2016

Action Date: 30 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-30

Capital : 370 GBP

Documents

View document PDF

Incorporation company

Date: 01 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS JAMES BAIRD LIMITED

6 WAGTAIL COURT,LONDON,SW15 3BF

Number:11214177
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRAY HOLDINGS LTD.

80 ALYTH ROAD,BOURNEMOUTH,BH3 7HD

Number:11075293
Status:ACTIVE
Category:Private Limited Company

MANAGE SERVICES LTD

74 NELSON ROAD,TWICKENHAM,TW2 7AU

Number:11214474
Status:ACTIVE
Category:Private Limited Company

SEMPLE GARDENS MANAGEMENT LIMITED

UNITS 1,2, & 3 BEECH COURT WOKINGHAM ROAD,READING,RG10 0RU

Number:03391729
Status:ACTIVE
Category:Private Limited Company

SMITH ANDERSON GROUP LIMITED

ROSSLYN COMMERCE PARK,KIRKCALDY,KY1 3NA

Number:SC207391
Status:ACTIVE
Category:Private Limited Company

THOMPSON PROPERTIES N.Y. LTD

ROSE VILLA,YORK,YO61 1SL

Number:09580772
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source