72-80 Corporation Road
Middlesbrough
TS1 2RF
Secretary Name | David Thomas Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 10 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Multimedia Exchange 72-80 Corporation Road Middlesbrough TS1 2RF |
Director Name | Fiona McTavish Fenwick |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2004) |
Role | Public Relations Consultant |
Correspondence Address | 205 Beach Road Campbells Bay Auckland 1310 New Zealand |
Secretary Name | Martin Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2004) |
Role | Manager |
Correspondence Address | 205 Beach Road Campbells Bay Auckland 1310 New Zealand |
Director Name | Martin Fenwick |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 205 Beach Road Campbells Bay Auckland 1310 New Zealand |
Director Name | Graham Brian Southam |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 April 2012) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Multimedia Exchange 72-80 Corporation Road Middlesbrough TS1 2RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | atpr.co.uk |
---|
Registered Address | Room H239 Wilton Centre Wilton Redcar Cleveland TS10 4RF |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Built Up Area | Teesside |
2 at £1 | David Marshall 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
---|---|
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
15 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
14 June 2015 | Registered office address changed from The Multimedia Exchange 72-80 Corporation Road Middlesbrough TS1 2RF to Room H239 Wilton Centre Wilton Redcar Cleveland TS10 4RF on 14 June 2015 (1 page) |
23 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
19 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Termination of appointment of Graham Southam as a director (1 page) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Graham Brian Southam on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Graham Brian Southam on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for David Thomas Marshall on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for David Thomas Marshall on 8 January 2010 (2 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
24 March 2005 | Return made up to 15/12/04; full list of members
|
22 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Secretary resigned;director resigned (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: c/o anderson barrowcliff waterloo house teesdale south thornaby on tees cleveland TS17 6SA (1 page) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
25 January 2004 | Return made up to 15/12/03; full list of members
|
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
6 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 January 2002 | Return made up to 15/12/01; full list of members
|
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: c/o andersons midland house 202 linthorpe road middlesbrough cleveland TS1 3QW (1 page) |
28 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: the multi media exchange 72-80 corporation road middlesbrough cleveland TS1 2RF (1 page) |
26 September 2000 | Director's particulars changed (1 page) |
21 February 2000 | Memorandum and Articles of Association (9 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
14 February 2000 | Company name changed reamtype LIMITED\certificate issued on 15/02/00 (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
15 December 1999 | Incorporation (13 pages) |