Castle Eden
Hartlepool
Cleveland
TS27 4SD
Secretary Name | Mr Kenneth Snowdon |
---|---|
Status | Closed |
Appointed | 23 May 2018(17 years, 5 months after company formation) |
Appointment Duration | 12 months (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD |
Director Name | Garry Douglas Johnson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | TV Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Garth Hayton Brampton Cumbria CA8 9HL |
Director Name | Kenneth Snowden |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Tv-Radio Presnter Producer |
Correspondence Address | Burdon House, Parklands Hall Castle Eden Hartlepool Cleveland TS27 4SN |
Director Name | Keith Thomas |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Church Street Hartlepool TS24 7DN |
Secretary Name | Keith Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Church Street Hartlepool TS24 7DN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Castle Eden |
Ward | Blackhalls |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£45,806 |
Cash | £1,753 |
Current Liabilities | £55,866 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
24 May 2018 | Termination of appointment of Keith Thomas as a secretary on 23 May 2018 (1 page) |
24 May 2018 | Appointment of Mr Kenneth Snowdon as a secretary on 23 May 2018 (2 pages) |
19 December 2017 | Cessation of Sarah Myners as a person with significant control on 1 March 2017 (1 page) |
19 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
19 December 2017 | Cessation of Sarah Myners as a person with significant control on 1 March 2017 (1 page) |
19 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
11 December 2015 | Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY to Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY to Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD on 11 December 2015 (1 page) |
22 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 November 2012 | Registered office address changed from C/O K J Consulting Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from C/O K J Consulting Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 16 November 2012 (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Termination of appointment of Garry Johnson as a director (1 page) |
30 November 2011 | Termination of appointment of Keith Thomas as a director (1 page) |
30 November 2011 | Termination of appointment of Garry Johnson as a director (1 page) |
30 November 2011 | Termination of appointment of Keith Thomas as a director (1 page) |
7 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 October 2010 | Appointment of Mr Kenneth Snowdon as a director (2 pages) |
6 October 2010 | Appointment of Mr Kenneth Snowdon as a director (2 pages) |
18 December 2009 | Director's details changed for Gary Douglas Johnson on 16 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Gary Douglas Johnson on 16 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Keith Thomas on 16 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Keith Thomas on 16 December 2009 (2 pages) |
18 December 2009 | Registered office address changed from C/O Keith Thomas Associates Exchange Building 66 Church Street Hartlepool Cleveland TS247DN on 18 December 2009 (1 page) |
18 December 2009 | Registered office address changed from C/O Keith Thomas Associates Exchange Building 66 Church Street Hartlepool Cleveland TS247DN on 18 December 2009 (1 page) |
18 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
13 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
3 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 August 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
1 August 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
24 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
30 April 2001 | Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 April 2001 | Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
13 December 2000 | Incorporation (20 pages) |
13 December 2000 | Incorporation (20 pages) |