Middlesbrough
TS3 0NQ
Director Name | Mr Richard Thomas John Bell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 High Street North Ferriby East Yorkshire HU14 3EP |
Secretary Name | Lee Woolams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Balmoral Terrace Saltburn By The Sea Cleveland TS12 1AS |
Website | www.viacreative.co.uk/ |
---|---|
Telephone | 01642 247111 |
Telephone region | Middlesbrough |
Registered Address | 109b Marton Road Middlesbrough TS1 2DU |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£52,308 |
Cash | £97 |
Current Liabilities | £156,203 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 10 March 2024 (overdue) |
4 January 2006 | Delivered on: 5 January 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
17 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
26 April 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
14 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 April 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 October 2019 | Registered office address changed from Cargo Fleet Offices Middlesbrough Road South Bank Middlesbrough Cleveland TS6 6XH to 109B Marton Road Middlesbrough TS1 2DU on 29 October 2019 (1 page) |
15 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
23 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
14 March 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 April 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
19 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
19 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
5 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
13 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 December 2013 | Registered office address changed from 305 the Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 305 the Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 10 December 2013 (1 page) |
6 June 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
6 June 2012 | Termination of appointment of Richard Bell as a director (1 page) |
6 June 2012 | Termination of appointment of Richard Bell as a director (1 page) |
17 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 June 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
6 May 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
14 April 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 March 2010 | Director's details changed for David Ramrekha on 8 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for David Ramrekha on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for David Ramrekha on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Richard Bell on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Richard Bell on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Richard Bell on 8 March 2010 (2 pages) |
15 September 2009 | Appointment terminated secretary lee woolams (1 page) |
15 September 2009 | Appointment terminated secretary lee woolams (1 page) |
20 April 2009 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
20 April 2009 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
2 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from the innovation centre vienna court kirkleatham business park redcar cleveland TS10 5SH (1 page) |
2 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from the innovation centre vienna court kirkleatham business park redcar cleveland TS10 5SH (1 page) |
17 June 2008 | Return made up to 25/02/08; no change of members (7 pages) |
17 June 2008 | Return made up to 25/02/08; no change of members (7 pages) |
6 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
7 June 2007 | Return made up to 25/02/07; full list of members
|
7 June 2007 | Return made up to 25/02/07; full list of members
|
18 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 May 2006 | Return made up to 25/02/06; full list of members (8 pages) |
12 May 2006 | Return made up to 25/02/06; full list of members (8 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
29 March 2005 | Return made up to 25/02/05; full list of members
|
29 March 2005 | Return made up to 25/02/05; full list of members
|
26 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
26 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
13 April 2004 | Return made up to 25/02/04; full list of members
|
13 April 2004 | Return made up to 25/02/04; full list of members
|
16 September 2003 | Registered office changed on 16/09/03 from: 6 redcliff drive, humber road north ferriby east yorkshire HU14 3DP (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 6 redcliff drive, humber road north ferriby east yorkshire HU14 3DP (1 page) |
25 February 2003 | Incorporation (14 pages) |
25 February 2003 | Incorporation (14 pages) |