Company Information for RECITE ME LIMITED
BALTIMORE HOUSE, BALTIC BUSINESS QUARTER, GATESHEAD, TYNE AND WEAR, NE8 3DF,
|
Company Registration Number
07258145
Private Limited Company
Active |
Company Name | |
---|---|
RECITE ME LIMITED | |
Legal Registered Office | |
BALTIMORE HOUSE BALTIC BUSINESS QUARTER GATESHEAD TYNE AND WEAR NE8 3DF Other companies in NE8 | |
Company Number | 07258145 | |
---|---|---|
Company ID Number | 07258145 | |
Date formed | 2010-05-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB114648030 |
Last Datalog update: | 2024-03-06 17:45:13 |
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 | ||
---|---|---|---|---|
RECITE ME NA LLC | 3200 Bailey Lane NAPLES FL 34105 | Active | Company formed on the 2017-08-04 | |
RECITE ME PTY LTD | Active | Company formed on the 2021-07-15 | ||
RECITE ME PTY LTD | Active | Company formed on the 2021-07-15 | ||
RECITE MEDIA PTY LTD | SA 5061 | Strike-off action in progress | Company formed on the 2007-06-19 |
Officer | Role | Date Appointed |
---|---|---|
ROSS LINNETT |
||
STEVEN NELSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVERTISING SOFTWARE AS A SERVICE LIMITED | Director | 2011-10-25 | CURRENT | 2011-10-25 | Dissolved 2015-06-09 |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Statement of capital on 2023-02-22 GBP207.48 | ||
22/02/23 STATEMENT OF CAPITAL GBP 207.69 | ||
22/02/23 STATEMENT OF CAPITAL GBP 207.69 | ||
Notification of Bgf Investment Management Limited as a person with significant control on 2023-02-22 | ||
Notification of Bgf Investment Management Limited as a person with significant control on 2023-02-22 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MR JOHN HEALEY | ||
Change of details for Mr Ross Linnett as a person with significant control on 2022-10-10 | ||
CESSATION OF NORTHSTAR VENTURES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Ross Linnett as a person with significant control on 2022-10-10 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Purchase of own shares | ||
Purchase of own shares | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-11-23 GBP 270.27 | |
CAP-SS | Solvency Statement dated 16/11/20 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/19 FROM Office 3.04 Baltimore House Baltic Business Quarter Gateshead Tyne and Wear NE8 3BA | |
RES11 | Resolutions passed:
| |
SH01 | 23/08/18 STATEMENT OF CAPITAL GBP 270.27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/01/18 STATEMENT OF CAPITAL;GBP 253.97 | |
SH01 | 29/12/17 STATEMENT OF CAPITAL GBP 253.97 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
PSC02 | Notification of Northstar Ventures Limited as a person with significant control on 2016-04-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS LINNETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 233.82 | |
SH06 | Cancellation of shares. Statement of capital on 2016-06-09 GBP 233.82 | |
SH01 | 09/06/16 STATEMENT OF CAPITAL GBP 242.82 | |
SH03 | Purchase of own shares | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | Resolution of authority to purchase a number of shares | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 210.24 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 210.24 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 30/01/14 | |
SH01 | 30/12/13 STATEMENT OF CAPITAL GBP 210.24 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEVEN NELSON | |
AR01 | 19/05/13 FULL LIST | |
SH02 | SUB-DIVISION 14/09/12 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | 14/09/2012 | |
SH01 | 14/09/12 STATEMENT OF CAPITAL GBP 120.68 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 FULL LIST | |
AA01 | CURRSHO FROM 31/05/2012 TO 31/03/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM OFFICE 3.04 BALTIMORE HOUSE BALTIC BUSINESS CENTRE GATESHEAD TYNE AND WEAR NE8 3BA | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM OFFICE 12 GATESHEAD INTERNATIONAL BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD TYNE AND WEAR NE8 1AN ENGLAND | |
SH01 | 24/05/10 STATEMENT OF CAPITAL GBP 109 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
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 RECITE ME LIMITED
Called Up Share Capital | 2013-03-31 | £ 121 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 109 |
Cash Bank In Hand | 2013-03-31 | £ 86,064 |
Cash Bank In Hand | 2012-03-31 | £ 1,497 |
Current Assets | 2013-03-31 | £ 108,957 |
Current Assets | 2012-03-31 | £ 23,500 |
Debtors | 2013-03-31 | £ 22,893 |
Debtors | 2012-03-31 | £ 22,003 |
Fixed Assets | 2013-03-31 | £ 1,854 |
Fixed Assets | 2012-03-31 | £ 804 |
Shareholder Funds | 2013-03-31 | £ -252,984 |
Shareholder Funds | 2012-03-31 | £ -144,960 |
Tangible Fixed Assets | 2013-03-31 | £ 1,854 |
Tangible Fixed Assets | 2012-03-31 | £ 804 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Miscellaneous Expenses |
Durham County Council | |
|
Services |
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Durham County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |