Hull
HU9 4TH
Secretary Name | Louise Whitbread |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Marlborough Avenue Hessle East Yorkshire HU13 0PN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | marlboroughstudios.co.uk |
---|---|
Telephone | 01482 642291 |
Telephone region | Hull |
Registered Address | C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
1 at £1 | Louise Whitbread 50.00% Ordinary |
---|---|
1 at £1 | Nigel Whitbread 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,629 |
Cash | £4,971 |
Current Liabilities | £7,320 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
2 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2020 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
4 June 2020 | Liquidators' statement of receipts and payments to 15 May 2020 (10 pages) |
4 June 2019 | Registered office address changed from 39 Barleigh Road Hull HU9 4th to C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD on 4 June 2019 (2 pages) |
3 June 2019 | Statement of affairs (8 pages) |
3 June 2019 | Appointment of a voluntary liquidator (3 pages) |
3 June 2019 | Resolutions
|
16 May 2019 | Voluntary strike-off action has been suspended (1 page) |
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2019 | Application to strike the company off the register (3 pages) |
25 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Termination of appointment of Louise Whitbread as a secretary on 30 April 2016 (1 page) |
22 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Termination of appointment of Louise Whitbread as a secretary on 30 April 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 July 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
27 July 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
25 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Nigel Whitbread on 25 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX to 39 Barleigh Road Hull HU9 4th on 25 June 2015 (1 page) |
25 June 2015 | Director's details changed for Nigel Whitbread on 25 June 2015 (2 pages) |
25 June 2015 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX to 39 Barleigh Road Hull HU9 4th on 25 June 2015 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Director's details changed for Nigel Whitbread on 11 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Nigel Whitbread on 11 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Secretary's details changed for Louise Whitbread on 11 July 2011 (2 pages) |
12 July 2011 | Secretary's details changed for Louise Whitbread on 11 July 2011 (2 pages) |
11 July 2011 | Registered office address changed from Princes House Wright Street Hull North Humberside HU2 8HX on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from Princes House Wright Street Hull North Humberside HU2 8HX on 11 July 2011 (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
15 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Nigel Whitbread on 1 January 2010 (2 pages) |
15 July 2010 | Director's details changed for Nigel Whitbread on 1 January 2010 (2 pages) |
15 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Nigel Whitbread on 1 January 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
25 June 2007 | Secretary's particulars changed (1 page) |
25 June 2007 | Secretary's particulars changed (1 page) |
25 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
16 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 June 2005 | Return made up to 13/06/05; full list of members (6 pages) |
27 June 2005 | Return made up to 13/06/05; full list of members (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
16 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
16 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
25 March 2004 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
25 March 2004 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
4 November 2003 | Ad 01/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 November 2003 | Ad 01/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
26 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
26 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
20 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
20 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
2 July 2002 | Return made up to 13/06/02; full list of members (6 pages) |
2 July 2002 | Return made up to 13/06/02; full list of members (6 pages) |
26 February 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
26 February 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
27 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
13 June 2000 | Incorporation (17 pages) |
13 June 2000 | Incorporation (17 pages) |