-
BURGE SURTEES ASSOCIATES LIMITED - 84 GREENS PLACE, SOUTH SHIELDS, TYNE AND WEAR, United Kingdom
Company Information
- Company registration number
- 05338665
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 84 GREENS PLACE
- SOUTH SHIELDS
- TYNE AND WEAR
- NE33 2AQ 84 GREENS PLACE, SOUTH SHIELDS, TYNE AND WEAR, NE33 2AQ UK
Management
- Managing Directors
- MATTHEW BURGE
- Company secretaries
- MELANIE ELIZABETH TODD
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-01-21
- Age Of Company 2005-01-21 19 years
- SIC/NACE
- 59120 - Motion picture, video and television programme post-production activities
Ownership
- Beneficial Owners
- Mr Matthew Burge
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2017-10-31
- Last Date: 2016-01-31
- Last Return Made Up To:
- 2013-01-21
-
BURGE SURTEES ASSOCIATES LIMITED Company Description
- BURGE SURTEES ASSOCIATES LIMITED is a ltd registered in United Kingdom with the Company reg no 05338665. Its current trading status is "live". It was registered 2005-01-21. It has declared SIC or NACE codes as "59120 - Motion picture, video and television programme post-production activities". It has 1 director and 1 secretary. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-21.It can be contacted at 84 Greens Place .
Get BURGE SURTEES ASSOCIATES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Burge Surtees Associates Limited - 84 GREENS PLACE, SOUTH SHIELDS, TYNE AND WEAR, United Kingdom
- 2005-01-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BURGE SURTEES ASSOCIATES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES (2017-02-01) - CS01
keyboard_arrow_right 2016
-
21/01/16 FULL LIST (2016-01-31) - AR01
-
31/01/16 TOTAL EXEMPTION SMALL (2016-10-11) - AA
keyboard_arrow_right 2015
-
21/01/15 FULL LIST (2015-01-21) - AR01
-
31/01/15 TOTAL EXEMPTION SMALL (2015-11-23) - AA
keyboard_arrow_right 2014
-
31/01/14 TOTAL EXEMPTION SMALL (2014-10-09) - AA
-
21/01/14 FULL LIST (2014-03-04) - AR01
keyboard_arrow_right 2013
-
31/01/13 TOTAL EXEMPTION SMALL (2013-10-15) - AA
-
21/01/13 FULL LIST (2013-02-03) - AR01
-
SECRETARY'S CHANGE OF PARTICULARS / MISS MELANIE ELIZABETH TODD / 01/10/2012 (2013-02-03) - CH03
keyboard_arrow_right 2012
-
31/01/12 TOTAL EXEMPTION SMALL (2012-08-09) - AA
-
21/01/12 FULL LIST (2012-01-23) - AR01
keyboard_arrow_right 2011
-
31/01/11 TOTAL EXEMPTION SMALL (2011-10-04) - AA
-
21/01/11 FULL LIST (2011-01-23) - AR01
keyboard_arrow_right 2010
-
DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BURGE / 26/01/2010 (2010-01-26) - CH01
-
31/01/10 TOTAL EXEMPTION SMALL (2010-10-27) - AA
-
21/01/10 FULL LIST (2010-01-26) - AR01
keyboard_arrow_right 2009
-
31/01/09 TOTAL EXEMPTION SMALL (2009-11-24) - AA
-
RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS (2009-01-27) - 363a
keyboard_arrow_right 2008
-
31/01/08 TOTAL EXEMPTION SMALL (2008-11-27) - AA
-
REGISTERED OFFICE CHANGED ON 10/09/2008 FROM (2008-09-10) - 287
-
RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS (2008-02-08) - 363a
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 (2007-11-28) - AA
-
DIRECTOR RESIGNED (2007-02-17) - 288b
-
SECRETARY RESIGNED (2007-02-17) - 288b
-
NEW SECRETARY APPOINTED (2007-02-17) - 288a
-
RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS (2007-02-17) - 363s
keyboard_arrow_right 2006
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 (2006-11-20) - AA
-
RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS (2006-02-13) - 363s
keyboard_arrow_right 2005
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2005-02-08) - 288a
-
NEW DIRECTOR APPOINTED (2005-02-08) - 288a
-
DIRECTOR RESIGNED (2005-02-01) - 288b
-
SECRETARY RESIGNED (2005-02-01) - 288b
-
INCORPORATION DOCUMENTS (2005-01-21) - NEWINC