Advanced company searchLink opens in new window

JOHNNY'S ENTERTAINMENTS (TYNESIDE) LIMITED

Company number 01090957

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
30 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 AP01 Appointment of Scott Robson as a director on 29 June 2016
26 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 25,000
18 Jan 2016 AA Accounts for a medium company made up to 31 March 2015
17 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Re-property 18/03/2015
09 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 18/03/2015
23 Mar 2015 AA Accounts for a medium company made up to 31 March 2014
12 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 25,000
26 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-26
  • GBP 25,000
26 Jan 2014 AD04 Register(s) moved to registered office address
05 Jan 2014 AA Full accounts made up to 31 March 2013
06 Dec 2013 MR04 Satisfaction of charge 9 in full
06 Dec 2013 MR04 Satisfaction of charge 11 in full
12 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
12 Feb 2013 AD02 Register inspection address has been changed from C/O Jet Amusements Jet Amusement Whitburn Road Seaburn Sunderland SR6 6AA United Kingdom
08 Feb 2013 AD01 Registered office address changed from Jet Amusements Whitburn Road Seaburn Sunderland SR6 8AA on 8 February 2013
05 Jan 2013 AA Full accounts made up to 31 March 2012
16 May 2012 DISS40 Compulsory strike-off action has been discontinued
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
11 May 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
11 May 2012 AD02 Register inspection address has been changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW
05 Jan 2012 AA Full accounts made up to 31 March 2011
16 Aug 2011 TM01 Termination of appointment of Kenneth Reader as a director