Middlesbrough
TS2 1DE
Director Name | Mr Paul Walker |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(11 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Symbol House North Road Middlesbrough TS2 1DE |
Director Name | Geoffrey Walker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Woodvale Coulby Newham Middlesbrough Cleveland TS8 0SH |
Director Name | Jacqueline Walker |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Woodvale Coulby Newham Middlesbrough Cleveland TS8 0SH |
Director Name | Bradley John Thurrell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Gardenstone Cottage Hutton Rudby Yarm Cleveland TS15 0HZ |
Director Name | Carole Margret Thurrell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Gardenstone Cottage Hutton Rudby Yarm Cleveland TS15 0HZ |
Secretary Name | Bradley John Thurrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Gardenstone Cottage Hutton Rudby Yarm Cleveland TS15 0HZ |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | symbolevents.com |
---|
Registered Address | Symbol House North Road Middlesbrough TS2 1DE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Paul Walker 64.52% Ordinary |
---|---|
11 at £1 | Jo Walker 35.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,606 |
Cash | £59,104 |
Current Liabilities | £270,563 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
30 January 2015 | Delivered on: 6 February 2015 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member) Classification: A registered charge Outstanding |
---|
28 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
9 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
7 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 May 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 March 2018 | Registered office address changed from 3 Rennie Road Skipperslane Industrial Estate Middlesbrough Cleveland TS6 6PX to Symbol House North Road Middlesbrough TS2 1DE on 29 March 2018 (1 page) |
22 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
3 March 2015 | Purchase of own shares. (3 pages) |
3 March 2015 | Purchase of own shares. (3 pages) |
23 February 2015 | Cancellation of shares. Statement of capital on 30 January 2015
|
23 February 2015 | Cancellation of shares. Statement of capital on 30 January 2015
|
21 February 2015 | Termination of appointment of Bradley John Thurrell as a secretary on 30 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Carole Margret Thurrell as a director on 30 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Carole Margret Thurrell as a director on 30 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Bradley John Thurrell as a director on 30 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Bradley John Thurrell as a director on 30 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Bradley John Thurrell as a secretary on 30 January 2015 (2 pages) |
6 February 2015 | Registration of charge 043957820001, created on 30 January 2015 (30 pages) |
6 February 2015 | Registration of charge 043957820001, created on 30 January 2015 (30 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
9 April 2013 | Appointment of Jo Walker as a director (2 pages) |
9 April 2013 | Termination of appointment of Geoffrey Walker as a director (1 page) |
9 April 2013 | Appointment of Jo Walker as a director (2 pages) |
9 April 2013 | Termination of appointment of Geoffrey Walker as a director (1 page) |
9 April 2013 | Appointment of Paul Walker as a director (2 pages) |
9 April 2013 | Appointment of Paul Walker as a director (2 pages) |
9 April 2013 | Termination of appointment of Jacqueline Walker as a director (1 page) |
9 April 2013 | Termination of appointment of Jacqueline Walker as a director (1 page) |
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (16 pages) |
16 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (16 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (17 pages) |
27 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (17 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (14 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 May 2009 | Return made up to 15/03/09; full list of members (6 pages) |
20 May 2009 | Return made up to 15/03/09; full list of members (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 June 2008 | Return made up to 15/03/08; full list of members (5 pages) |
26 June 2008 | Return made up to 15/03/08; full list of members (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 July 2007 | Return made up to 15/03/07; full list of members (8 pages) |
19 July 2007 | Return made up to 15/03/07; full list of members (8 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
9 June 2006 | Return made up to 15/03/06; full list of members (9 pages) |
9 June 2006 | Return made up to 15/03/06; full list of members (9 pages) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
17 March 2005 | Return made up to 15/03/05; full list of members (9 pages) |
17 March 2005 | Return made up to 15/03/05; full list of members (9 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
25 May 2004 | Return made up to 15/03/04; full list of members (9 pages) |
25 May 2004 | Return made up to 15/03/04; full list of members (9 pages) |
10 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
10 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
10 June 2003 | Return made up to 15/03/03; full list of members (8 pages) |
10 June 2003 | Return made up to 15/03/03; full list of members (8 pages) |
23 April 2002 | Ad 15/03/02--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
23 April 2002 | Ad 15/03/02--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: 3 rennie road skippers lane industrial middlesbrough TS6 6PX (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: 3 rennie road skippers lane industrial middlesbrough TS6 6PX (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New secretary appointed;new director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New secretary appointed;new director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
15 March 2002 | Incorporation (15 pages) |
15 March 2002 | Incorporation (15 pages) |