Low Green
Great Ayton
Middlesbrough
TS9 6PR
Secretary Name | Mrs Janet Elizabeth Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | 220 Bishopton Road West Stockton On Tees Cleveland TS19 7HA |
Director Name | Barry Joseph Faulkner |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 February 2008) |
Role | General Manager |
Correspondence Address | Flat 4 Wilton Castle Wilton Redcar TS10 4FB |
Director Name | Ashley Stephen Wem |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 January 1999) |
Role | General Manager |
Correspondence Address | 20 Queens Road Middlesbrough Cleveland TS5 6EE |
Secretary Name | Mr Ashley Stephen Wem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(1 year after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 February 2008) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 18 Barker Road Linthorpe Middlesbrough TS5 5ES |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | themiddlesbroughempire.co.uk |
---|---|
Telephone | 01642 253553 |
Telephone region | Middlesbrough |
Registered Address | The Empire Theatre Corporation Road Middlesbrough Cleveland TS1 2RT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
1 at £1 | Barry Oswald Faulkener 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £594,498 |
Current Liabilities | £87,461 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
---|---|
26 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
29 March 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
27 February 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
27 February 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Statement of capital following an allotment of shares on 3 June 2015
|
29 April 2016 | Statement of capital following an allotment of shares on 3 June 2015
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
27 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
28 October 2014 | Micro company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Micro company accounts made up to 31 January 2014 (6 pages) |
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 April 2010 | Director's details changed for Mr Barry Oswald Faulkner on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Barry Oswald Faulkner on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Barry Oswald Faulkner on 4 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 April 2009 | Appointment terminated secretary ashley wem (1 page) |
28 April 2009 | Appointment terminated secretary ashley wem (1 page) |
28 April 2009 | Appointment terminated director barry faulkner (1 page) |
28 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
28 April 2009 | Appointment terminated director barry faulkner (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
19 May 2008 | Accounting reference date extended from 31/07/2007 to 31/01/2008 (1 page) |
19 May 2008 | Accounting reference date extended from 31/07/2007 to 31/01/2008 (1 page) |
29 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 June 2007 | Return made up to 04/04/07; no change of members (7 pages) |
21 June 2007 | Return made up to 04/04/07; no change of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
7 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
13 July 2004 | Return made up to 04/04/04; full list of members (7 pages) |
13 July 2004 | Return made up to 04/04/04; full list of members (7 pages) |
5 June 2003 | Return made up to 04/04/03; full list of members
|
5 June 2003 | Return made up to 04/04/03; full list of members
|
28 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
28 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
16 June 2002 | Return made up to 04/04/02; full list of members
|
16 June 2002 | Return made up to 04/04/02; full list of members
|
25 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
25 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
25 April 2001 | Return made up to 04/04/01; full list of members
|
25 April 2001 | Return made up to 04/04/01; full list of members
|
25 April 2001 | Director's particulars changed (1 page) |
25 April 2001 | Director's particulars changed (1 page) |
28 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
28 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
9 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
9 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
4 April 2000 | Return made up to 04/04/00; full list of members
|
4 April 2000 | Return made up to 04/04/00; full list of members
|
22 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
22 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
12 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
12 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | Secretary resigned (1 page) |
5 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
5 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
5 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
5 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
31 December 1997 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
31 December 1997 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
22 April 1997 | Return made up to 04/04/97; full list of members
|
22 April 1997 | Return made up to 04/04/97; full list of members
|
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Secretary resigned (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
29 April 1996 | Secretary resigned (1 page) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
4 April 1996 | Incorporation (10 pages) |
4 April 1996 | Incorporation (10 pages) |