Guisborough
TS14 6DQ
Secretary Name | Stephanie Marilyn Tate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(8 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 11 October 2022) |
Role | Office Manager |
Correspondence Address | 5 Morrison Road Guisborough TS14 6DQ |
Director Name | Mrs Stephanie Marilyn Tate |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2018(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Morrison Road Guisborough TS14 6DQ |
Secretary Name | Margaret Dickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(6 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | 85 Berkley Drive Hunters Hill Guisborough Cleveland TS14 7LU |
Director Name | Stephanie Marilyn Tate |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2007) |
Role | Office Manager |
Correspondence Address | Station House Picton Yarm Cleveland TS15 0AE |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | C/O Couisn & Co Vanguard Suite, Broadcasting Huse Newport Road Middlesbrough Cleveland TS1 5JA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
50 at £1 | Mr David Donaldson Tate 50.00% Ordinary |
---|---|
50 at £1 | Stephanie Marilyn Tate 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,938 |
Cash | £21,520 |
Current Liabilities | £19,579 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
15 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
9 April 2018 | Change of details for Mr David Donaldson Tate as a person with significant control on 9 April 2018 (2 pages) |
9 April 2018 | Change of details for Mrs Stephanie Marilyn Tate as a person with significant control on 9 April 2018 (2 pages) |
9 April 2018 | Appointment of Mrs Stephanie Marilyn Tate as a director on 1 April 2018 (2 pages) |
9 April 2018 | Secretary's details changed for Stephanie Marilyn Tate on 9 April 2018 (1 page) |
9 April 2018 | Director's details changed for David Donaldson Tate on 9 April 2018 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (10 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (10 pages) |
10 May 2017 | Director's details changed for David Donaldson Tate on 10 May 2017 (2 pages) |
10 May 2017 | Secretary's details changed for Stephanie Marilyn Tate on 10 May 2017 (1 page) |
10 May 2017 | Secretary's details changed for Stephanie Marilyn Tate on 10 May 2017 (1 page) |
10 May 2017 | Director's details changed for David Donaldson Tate on 10 May 2017 (2 pages) |
14 December 2016 | Registered office address changed from 4 Morton Close Guisborough Cleveland TS14 8BN to C/O Couisn & Co Vanguard Suite, Broadcasting Huse Newport Road Middlesbrough Cleveland TS1 5JA on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from 4 Morton Close Guisborough Cleveland TS14 8BN to C/O Couisn & Co Vanguard Suite, Broadcasting Huse Newport Road Middlesbrough Cleveland TS1 5JA on 14 December 2016 (1 page) |
27 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
27 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
23 February 2009 | Return made up to 30/05/08; full list of members (3 pages) |
23 February 2009 | Return made up to 30/05/08; full list of members (3 pages) |
10 February 2009 | Secretary's change of particulars / stephanie tate / 01/04/2008 (1 page) |
10 February 2009 | Director's change of particulars / david tate / 01/04/2008 (1 page) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Director's change of particulars / david tate / 01/04/2008 (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from rookery cottage main street cockermouth cumbria CA13 0UG (1 page) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from rookery cottage main street cockermouth cumbria CA13 0UG (1 page) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Secretary's change of particulars / stephanie tate / 01/04/2008 (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 August 2007 | Return made up to 30/05/07; no change of members
|
23 August 2007 | Return made up to 30/05/07; no change of members
|
14 April 2007 | Return made up to 30/05/06; full list of members (5 pages) |
14 April 2007 | Return made up to 30/05/06; full list of members (5 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: station house pickton yarm TS15 0AE (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: station house pickton yarm TS15 0AE (1 page) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 June 2006 | New secretary appointed;new director appointed (2 pages) |
7 June 2006 | New secretary appointed;new director appointed (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: c/o cousins & co broadcasting house newport road middlesbrough cleveland TS1 5JA (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: c/o cousins & co broadcasting house newport road middlesbrough cleveland TS1 5JA (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Return made up to 30/05/05; full list of members (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Return made up to 30/05/05; full list of members (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 June 2004 | Return made up to 30/05/04; full list of members
|
2 June 2004 | Return made up to 30/05/04; full list of members
|
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 July 2003 | Return made up to 30/05/03; full list of members
|
23 July 2003 | Return made up to 30/05/03; full list of members
|
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 August 2002 | Return made up to 30/05/02; full list of members
|
10 August 2002 | Return made up to 30/05/02; full list of members
|
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: 9 byemoor avenue great ayton middlesbrough cleveland TS9 6JP (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 9 byemoor avenue great ayton middlesbrough cleveland TS9 6JP (1 page) |
8 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
8 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
17 January 2001 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
20 June 2000 | Return made up to 30/05/00; full list of members
|
20 June 2000 | Return made up to 30/05/00; full list of members
|
14 April 2000 | Return made up to 30/05/99; no change of members (4 pages) |
14 April 2000 | Return made up to 30/05/99; no change of members (4 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 12 high street great ayton north yorkshire TS9 6NJ (1 page) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 12 high street great ayton north yorkshire TS9 6NJ (1 page) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: 37 beaumont court sedgefield stockton on tees county durham TS21 3AL (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: 37 beaumont court sedgefield stockton on tees county durham TS21 3AL (1 page) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
17 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: 9 milfoil close marton manor middlesbrough cleveland TS7 8SE (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 9 milfoil close marton manor middlesbrough cleveland TS7 8SE (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | Ad 05/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 1997 | Ad 05/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 1997 | New director appointed (2 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
30 May 1997 | Incorporation (14 pages) |
30 May 1997 | Incorporation (14 pages) |