Durham
DH1 1TW
Director Name | Mr Gary Storey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(8 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Director Name | Mr Gary Storey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 2004) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 24 Holmlands Crescent Durham County Durham DH1 5AR |
Director Name | David Russell Franks |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 June 2004) |
Role | Gas Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Stables Esh Durham DH7 9RN |
Director Name | Mrs Denise Franks |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2006) |
Role | Director Of Business Developme |
Country of Residence | England |
Correspondence Address | Hill Top Stables Esh Durham DH7 9RN |
Secretary Name | Mr Richard Hugh Langdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 St Cuthberts Way Sherburn Durham County Durham DH6 1RH |
Secretary Name | Mr Gary Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | virtuoso.uk.com |
---|---|
Email address | [email protected] |
Telephone | 0191 3867373 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Oakmere Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Gary Storey 50.00% Ordinary |
---|---|
500 at £1 | Maureen Storey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,313 |
Cash | £108 |
Current Liabilities | £14,859 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
14 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
26 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
2 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
14 March 2018 | Termination of appointment of Gary Storey as a secretary on 21 December 2017 (1 page) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
14 March 2018 | Cessation of Gary Storey as a person with significant control on 21 December 2017 (1 page) |
22 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
22 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
12 April 2017 | Registered office address changed from Westwaters Oakmere Belmont Business Park Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 12 April 2017 (1 page) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
12 April 2017 | Registered office address changed from Westwaters Oakmere Belmont Business Park Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 12 April 2017 (1 page) |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 September 2015 | Company name changed virtuoso digital marketing LIMITED\certificate issued on 07/09/15
|
7 September 2015 | Company name changed virtuoso digital marketing LIMITED\certificate issued on 07/09/15
|
23 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Maureen Storey on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Gary Storey on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Gary Storey on 23 May 2014 (2 pages) |
23 May 2014 | Secretary's details changed for Gary Storey on 23 May 2014 (1 page) |
23 May 2014 | Director's details changed for Maureen Storey on 23 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Secretary's details changed for Gary Storey on 23 May 2014 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 July 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Registered office address changed from 24 Holmlands Crescent Durham Moor Durham Co Durham DH1 5AR on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 24 Holmlands Crescent Durham Moor Durham Co Durham DH1 5AR on 11 April 2012 (1 page) |
28 February 2012 | Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
28 February 2012 | Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
24 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 February 2011 | Company name changed virtuoso office services LIMITED\certificate issued on 08/02/11
|
8 February 2011 | Company name changed virtuoso office services LIMITED\certificate issued on 08/02/11
|
6 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2009 | Director's details changed for Maureen Storey on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Maureen Storey on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Gary Storey on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Gary Storey on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Gary Storey on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Maureen Storey on 3 December 2009 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
19 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
19 November 2008 | Appointment terminated secretary richard langdon (1 page) |
19 November 2008 | Appointment terminated secretary richard langdon (1 page) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 June 2008 | Director and secretary appointed gary storey (2 pages) |
16 June 2008 | Director and secretary appointed gary storey (2 pages) |
20 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: prospect house prospect business park leadgate consett county durham DH8 7PW (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: prospect house prospect business park leadgate consett county durham DH8 7PW (1 page) |
12 December 2006 | Return made up to 17/11/06; full list of members (6 pages) |
12 December 2006 | Return made up to 17/11/06; full list of members (6 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2006 | Return made up to 17/11/05; full list of members (7 pages) |
3 January 2006 | Return made up to 17/11/05; full list of members (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 March 2005 | Return made up to 17/11/04; full list of members (8 pages) |
24 March 2005 | Return made up to 17/11/04; full list of members (8 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned;director resigned (1 page) |
12 August 2004 | Secretary resigned;director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: suite 3 jordan house finchale road durham DH1 5HL (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: suite 3 jordan house finchale road durham DH1 5HL (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 December 2003 | Return made up to 17/11/03; full list of members
|
3 December 2003 | Return made up to 17/11/03; full list of members
|
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 November 2002 | Return made up to 17/11/02; full list of members (9 pages) |
25 November 2002 | Return made up to 17/11/02; full list of members (9 pages) |
19 December 2001 | Return made up to 17/11/01; full list of members (7 pages) |
19 December 2001 | Return made up to 17/11/01; full list of members (7 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 September 2001 | Ad 15/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 September 2001 | Ad 15/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 April 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
20 April 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: the rivergreen centre aykley heads aykley, durham county durham DH1 5TS (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: the rivergreen centre aykley heads aykley, durham county durham DH1 5TS (1 page) |
4 December 2000 | Return made up to 17/11/00; full list of members (6 pages) |
4 December 2000 | Return made up to 17/11/00; full list of members (6 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1AN (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1AN (1 page) |
5 April 2000 | Company name changed ever 1250 LIMITED\certificate issued on 06/04/00 (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Ad 21/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Ad 21/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2000 | Company name changed ever 1250 LIMITED\certificate issued on 06/04/00 (2 pages) |
17 November 1999 | Incorporation (29 pages) |
17 November 1999 | Incorporation (29 pages) |