-
ONE UTILITY BILL LIMITED - 5b Media Exchange, Coquet Street, Newcastle Upon Tyne, NE1 2QB, United Kingdom
Company Information
- Company registration number
- 09534085
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5b Media Exchange
- Coquet Street
- Newcastle Upon Tyne
- NE1 2QB
- England 5b Media Exchange, Coquet Street, Newcastle Upon Tyne, NE1 2QB, England UK
Management
- Managing Directors
- DAWSON, Christopher Thomas
- KNIGHT, Dale Francis
- MOORE, Nicholas Stephen
- CUTLER, Rob Bradley
- EARLE, Christopher James
- Company secretaries
- CUTLER, Rob Bradley
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-04-09
- Age Of Company 2015-04-09 9 years
- SIC/NACE
- 96090
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2023-02-11
- Last Date: 2022-01-28
-
ONE UTILITY BILL LIMITED Company Description
- ONE UTILITY BILL LIMITED is a ltd registered in United Kingdom with the Company reg no 09534085. Its current trading status is "live". It was registered 2015-04-09. It has declared SIC or NACE codes as "96090". It has 5 directors and 1 secretary.It can be contacted at 5B Media Exchange .
Get ONE UTILITY BILL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: One Utility Bill Limited - 5b Media Exchange, Coquet Street, Newcastle Upon Tyne, NE1 2QB, United Kingdom
- 2015-04-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ONE UTILITY BILL 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 2022
-
appoint-person-director-company-with-name-date (2022-06-22) - AP01
-
accounts-with-accounts-type-total-exemption-full (2022-07-14) - AA
-
change-account-reference-date-company-previous-shortened (2022-05-13) - AA01
-
confirmation-statement-with-updates (2022-03-03) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-04-14) - CS01
-
capital-allotment-shares (2021-04-21) - SH01
-
memorandum-articles (2021-05-05) - MA
-
resolution (2021-05-05) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2021-12-21) - AA
-
appoint-person-secretary-company-with-name-date (2021-02-23) - AP03
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-04-16) - MR04
-
capital-allotment-shares (2020-04-14) - SH01
-
confirmation-statement-with-updates (2020-01-28) - CS01
-
memorandum-articles (2020-05-27) - MA
-
resolution (2020-05-27) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-12-09) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-11) - AA
-
confirmation-statement-with-no-updates (2019-04-16) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control-statement (2018-10-29) - PSC08
-
accounts-with-accounts-type-unaudited-abridged (2018-09-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-06) - MR01
-
confirmation-statement-with-updates (2018-04-18) - CS01
-
change-person-director-company-with-change-date (2018-04-18) - CH01
-
mortgage-satisfy-charge-full (2018-02-16) - MR04
-
capital-allotment-shares (2018-01-26) - SH01
-
resolution (2018-01-24) - RESOLUTIONS
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-11-06) - SH01
-
resolution (2017-12-11) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2017-01-12) - AA
-
accounts-with-accounts-type-micro-entity (2017-08-15) - AA
-
gazette-filings-brought-up-to-date (2017-07-12) - DISS40
-
gazette-notice-compulsory (2017-07-11) - GAZ1
-
confirmation-statement-with-updates (2017-07-05) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-10) - AD01
-
appoint-person-director-company-with-name-date (2017-11-01) - AP01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-11-09) - TM01
-
change-account-reference-date-company-current-extended (2016-05-10) - AA01
-
resolution (2016-12-02) - RESOLUTIONS
-
capital-allotment-shares (2016-11-11) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-04) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-06) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-12) - AR01
keyboard_arrow_right 2015
-
incorporation-company (2015-04-09) - NEWINC
-
appoint-person-director-company-with-name-date (2015-06-16) - AP01
-
resolution (2015-11-05) - RESOLUTIONS
-
capital-allotment-shares (2015-09-11) - SH01
-
resolution (2015-09-11) - RESOLUTIONS
-
capital-allotment-shares (2015-11-06) - SH01