UKBizDB.co.uk

EVERYTHING DIFFERENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Everything Different Limited. The company was founded 11 years ago and was given the registration number 08409932. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 6-8 Ravensworth Terrace, , Newcastle Upon Tyne, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:EVERYTHING DIFFERENT LIMITED
Company Number:08409932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2013
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:6-8 Ravensworth Terrace, Newcastle Upon Tyne, NE4 6AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Toffee Factory, Lower Steenbergs Yard, Quayside, Ouseburn, Walker Road, Newcastle Upon Tyne, England, NE1 2DF

Director13 August 2021Active
Toffee Factory, Lower Steenbergs Yard, Quayside, Ouseburn, Walker Road, Newcastle Upon Tyne, England, NE1 2DF

Director13 August 2021Active
Toffee Factory, Lower Steenbergs Yard, Quayside, Ouseburn, Walker Road, Newcastle Upon Tyne, England, NE1 2DF

Director11 December 2017Active
6-8, Ravensworth Terrace, Newcastle Upon Tyne, NE4 6AU

Secretary19 February 2013Active
6-8, Ravensworth Terrace, Newcastle Upon Tyne, NE4 6AU

Director19 February 2013Active
7, Sheldon Grove, Cramlington, England, NE23 3LP

Director19 February 2013Active
44, Featherstone Grove, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 5RJ

Director19 February 2013Active
12, Oakfield Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4HS

Director19 February 2013Active

People with Significant Control

Differentology Consulting Limited
Notified on:13 August 2021
Status:Active
Country of residence:United Kingdom
Address:6-8, Ravensworth Terrace, Newcastle Upon Tyne, United Kingdom, NE4 6AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin John Quigley
Notified on:12 August 2021
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:12, Oakfield Road, Newcastle Upon Tyne, United Kingdom, NE3 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ian Millen
Notified on:12 August 2021
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:44, Featherstone Grove, Newcastle Upon Tyne, United Kingdom, NE3 5RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yousaf Khalid
Notified on:04 August 2021
Status:Active
Date of birth:March 1965
Nationality:British
Address:6-8, Ravensworth Terrace, Newcastle Upon Tyne, NE4 6AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-08Dissolution

Dissolution application strike off company.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Resolution

Resolution.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Capital

Capital statement capital company with date currency figure.

Download
2022-11-08Capital

Legacy.

Download
2022-11-08Insolvency

Legacy.

Download
2022-11-08Resolution

Resolution.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-07-29Address

Change registered office address company with date old address new address.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-04Incorporation

Memorandum articles.

Download
2021-09-04Resolution

Resolution.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Officers

Termination secretary company with name termination date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.