Dissolved 2017-02-18
Company Information for NEWCASTLE MARKETING SERVICES LIMITED
GOSFORTH, NEWCASTLE, NE3,
|
Company Registration Number
04648142
Private Limited Company
Dissolved Dissolved 2017-02-18 |
Company Name | ||||
---|---|---|---|---|
NEWCASTLE MARKETING SERVICES LIMITED | ||||
Legal Registered Office | ||||
GOSFORTH NEWCASTLE | ||||
Previous Names | ||||
|
Company Number | 04648142 | |
---|---|---|
Date formed | 2003-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-02-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 03:36:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEWCASTLE MARKETING SERVICES LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MICHAEL THOMPSON |
||
STEPHEN GEORGE HARE |
||
SCOTT JAMES MANFORD |
||
DANIEL RICHARD SMYTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON COLLINS |
Director | ||
WANDA ELISABETH BURWELL MARSHALL |
Company Secretary | ||
JOSEPH WILLIAM SAUMAREZ SMITH |
Director | ||
TIMOTHY JOCELYN GEORGE BALL |
Company Secretary | ||
JONATHAN BRECKNELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROCKET 9 LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Liquidation | |
BEDE GAMING LIMITED | Director | 2012-05-30 | CURRENT | 2012-05-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM BEVAN HOUSE FLOOR 2, 1 ESH PLAZA SIR BOBBY ROBSON WAY NEWCASTLE UPON TYNE TYNE AND WEAR NE13 9BA ENGLAND | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 1 MOOR ROAD SOUTH NEWCASTLE UPON TYNE NE3 1NN | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES MANFORD / 01/01/2014 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE HARE / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES MANFORD / 19/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2011 FROM YORK HOUSE 6 COLDHARBOUR BUSINESS PARK SHERBORNE DORSET DT9 4JW | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SCOTT JAMES MANFORD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE HARE / 11/03/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON COLLINS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GEORGE HARE | |
AA01 | PREVEXT FROM 30/09/2009 TO 31/12/2009 | |
AR01 | 27/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD SMYTH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON COLLINS / 01/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SMYTH / 14/09/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SMYTH / 24/10/2008 | |
288a | SECRETARY APPOINTED ANDREW MICHAEL THOMPSON | |
288a | DIRECTOR APPOINTED JASON COLLINS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOSEPH SAUMAREZ SMITH | |
288b | APPOINTMENT TERMINATED SECRETARY WANDA MARSHALL | |
CERTNM | COMPANY NAME CHANGED CROWN BINGO LIMITED CERTIFICATE ISSUED ON 04/12/08 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
88(2)R | AD 19/12/07--------- £ SI 300@.5 | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 3 COLDHARBOUR BUSINESS PARK SHERBORNE DORSET DT9 4JW | |
363s | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
88(2)R | AD 22/11/05-05/12/05 £ SI 400@.5=200 £ IC 155/355 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 20/10/05--------- £ SI 1100@.05=55 £ IC 100/155 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/09/05 | |
123 | £ NC 100/10000 05/10/05 | |
122 | S-DIV 05/10/05 | |
RES04 | NC INC ALREADY ADJUSTED 05/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 16 RUGBY STREET LONDON WC1N 3QZ | |
RES13 | SUB DIVISION 05/10/05 | |
CERTNM | COMPANY NAME CHANGED CORINIUM INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/10/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-26 |
Appointment of Liquidators | 2016-01-26 |
Notices to Creditors | 2016-01-26 |
Resolutions for Winding-up | 2016-01-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
Creditors Due Within One Year | 2012-01-01 | £ 122,288 |
---|---|---|
Other Creditors Due Within One Year | 2012-01-01 | £ 17,697 |
Taxation Social Security Due Within One Year | 2012-01-01 | £ 47,700 |
Trade Creditors Within One Year | 2012-01-01 | £ 56,891 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWCASTLE MARKETING SERVICES LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 159,744 |
Current Assets | 2012-01-01 | £ 551,952 |
Debtors | 2012-01-01 | £ 392,208 |
Fixed Assets | 2012-01-01 | £ 32,332 |
Shareholder Funds | 2012-01-01 | £ 461,996 |
Tangible Fixed Assets | 2012-01-01 | £ 32,332 |
Debtors and other cash assets
NEWCASTLE MARKETING SERVICES LIMITED owns 73 domain names.Showing the first 50 domains
bonneybingo.co.uk bonniebingo.co.uk bonnybingo.co.uk bodyshopbingo.co.uk cannybingo.co.uk citybingo.co.uk classicbingo.co.uk cockneybingo.co.uk crownslots.co.uk crownbet.co.uk crownbets.co.uk crownbingo.co.uk crownclub.co.uk essentialbingo.co.uk footprintbingo.co.uk firstbingo.co.uk gemstvbingo.co.uk globalbingo.co.uk highlandbingo.co.uk jocksbingo.co.uk mancbingo.co.uk newcastlemarketingservices.co.uk neighbourhoodbingo.co.uk onlinebingolinks.co.uk playcrownbingo.co.uk radioairebingo.co.uk radiobingo.co.uk taffybingo.co.uk absolutebingo.co.uk bingoroyale.co.uk bingostudio.co.uk bingostudiolive.co.uk bingobusiness.co.uk bingotop100.co.uk bigcitybingo.co.uk betuk.co.uk bingoloopy.co.uk bestbingobonuses.co.uk championbingo.co.uk fashionbingo.co.uk livebingoroom.co.uk thebbn.co.uk thebingoroom.co.uk vikingbingo.co.uk hollywoodbingo.co.uk offsetbingo.co.uk superiorbingo.co.uk streetbingo.co.uk sunderlandechobingo.co.uk studiobingo.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as NEWCASTLE MARKETING SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NEWCASTLE MARKETING SERVICES LIMITED | Event Date | 2016-09-20 |
We hereby give notice that Final Meeting of Members will be held pursuant to Section 94 of the Insolvency Act 1986 at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS on 1 November 2016 at 10.45am for the purpose of laying before the meeting an account showing how the winding up has been conducted; the Companys property disposed of; of hearing any explanation that may be given by the Joint Liquidators; and to determine whether the Joint Liquidators should have their release. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Forms of proxy must be lodged at Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS no later than 12 noon on the business day before the meeting. Date of Appointment: 21 January 2016 Office Holder details: Andrew David Haslam, (IP No. 9551) and Gordon Smythe Goldie, (IP No. 5799) both of Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS Further details contact: Andrew David Haslam and Gordon Smythe Goldie, Email: recovery@taitwalker.co.uk, Tel: 0191 285 0321. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NEWCASTLE MARKETING SERVICES LIMITED | Event Date | 2016-01-21 |
Andrew David Haslam , (IP No. 009551) of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS and Gordon Smythe Goldie , (IP No. 5799) of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS . : The Joint Liquidators can be contacted by Email: recovery@taitwalker.co.uk or Tel: 0191 285 0321. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NEWCASTLE MARKETING SERVICES LIMITED | Event Date | 2016-01-21 |
Notice is hereby given that the Creditors of the above named Company, are required, on or before 21 April 2016 to send in their names and addresses with particulars of their debts or claims and the names and addresses of the Solicitors (if any) to the undersigned Andrew David Haslam and Gordon Smythe Goldie of Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS the Joint Liquidators of the said Company, and, if so required by notice in writing by the said Joint Liquidators, or by their solicitors to personally come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Andrew David Haslam , (IP No. 009551) of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS and Gordon Smythe Goldie , (IP No. 5799) of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS . The Joint Liquidators can be contacted by Email: recovery@taitwalker.co.uk or Tel: 0191 285 0321. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NEWCASTLE MARKETING SERVICES LIMITED | Event Date | 2016-01-21 |
At a General Meeting of the above-named Company duly convened and held at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS on 21 January 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Andrew David Haslam , (IP No. 009551) of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS and Gordon Smythe Goldie , (IP No. 5799) of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS be and are hereby appointed Liquidators for the purpose of such voluntary winding-up and may act jointly and severally in respect of matters regarding the liquidation, is applicable. The Joint Liquidators can be contacted by Email: recovery@taitwalker.co.uk or Tel: 0191 285 0321. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |