Lingfield Way
Darlington
DL1 4QZ
Secretary Name | Mrs Debora Tracey Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2003(same day as company formation) |
Role | Design And Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 1, Evans Business Centre Yarm Road Business P Lingfield Way Darlington DL1 4QZ |
Director Name | Mr David Moore |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2004(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Evans Business Centre Yarm Road Business P Lingfield Way Darlington DL1 4QZ |
Director Name | Sharon Elizabeth Stoker |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Role | Centre Manager |
Correspondence Address | 6 Truro Close Darlington DL1 2XF |
Secretary Name | Mrs Amanda Jane Ralph |
---|---|
Status | Resigned |
Appointed | 15 October 2010(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 6 Truro Close Darlington County Durham DL1 2XF |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | debbimoore.co.uk |
---|
Registered Address | Unit 1, Evans Business Centre Yarm Road Business Park Lingfield Way Darlington DL1 4QZ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
1 at £1 | David Moore 50.00% Ordinary |
---|---|
1 at £1 | Mrs Debora Tracey Moore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,619 |
Cash | £895 |
Current Liabilities | £144,221 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
28 October 2019 | Delivered on: 28 October 2019 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
---|---|
28 August 2019 | Delivered on: 28 August 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
22 March 2018 | Delivered on: 27 March 2018 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited. Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
3 August 2017 | Delivered on: 4 August 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
14 January 2011 | Delivered on: 31 January 2011 Persons entitled: Northbeck House 206-210 Northgate LLP Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5000 and such other amounts and/or interests as are charged in accordance with clause 3.2 of the rent deposit deed. Outstanding |
28 September 2007 | Delivered on: 29 September 2007 Satisfied on: 2 May 2015 Persons entitled: Lingfield Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum and all money from time to time withdrawn from it. Fully Satisfied |
8 December 2023 | Registered office address changed from 19 Chestnut Crescent Chedburgh Bury St. Edmunds IP29 4UJ England to Unit 1, Evans Business Centre Yarm Road Business Park Lingfield Way Darlington DL1 4QZ on 8 December 2023 (1 page) |
---|---|
13 October 2023 | Notification of Deborah Tracey Moore as a person with significant control on 6 April 2016 (2 pages) |
11 May 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
3 May 2023 | Cessation of Dm Productions Limited as a person with significant control on 30 April 2023 (1 page) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
22 July 2022 | Registered office address changed from 35-36 Blackwellgate Darlington DL1 5HW England to 19 Chestnut Crescent Chedburgh Bury St. Edmunds IP29 4UJ on 22 July 2022 (1 page) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
10 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
20 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
27 February 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
18 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
28 October 2019 | Registration of charge 047335760006, created on 28 October 2019 (12 pages) |
28 August 2019 | Registration of charge 047335760005, created on 28 August 2019 (22 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 March 2018 | Registration of charge 047335760004, created on 22 March 2018 (21 pages) |
16 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
16 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
4 August 2017 | Registration of charge 047335760003, created on 3 August 2017 (24 pages) |
4 August 2017 | Registration of charge 047335760003, created on 3 August 2017 (24 pages) |
28 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
15 February 2017 | Satisfaction of charge 2 in full (1 page) |
15 February 2017 | Satisfaction of charge 2 in full (1 page) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 July 2015 | Director's details changed for Mrs Debora Tracey Moore on 21 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mrs Debora Tracey Moore on 21 July 2015 (2 pages) |
24 July 2015 | Secretary's details changed for Mrs Debora Tracey Moore on 21 July 2015 (1 page) |
24 July 2015 | Secretary's details changed for Mrs Debora Tracey Moore on 21 July 2015 (1 page) |
24 July 2015 | Director's details changed for Mr David Moore on 21 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr David Moore on 21 July 2015 (2 pages) |
21 July 2015 | Registered office address changed from 6 Truro Close Darlington County Durham DL1 2XF to 35-36 Blackwellgate Darlington DL1 5HW on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 6 Truro Close Darlington County Durham DL1 2XF to 35-36 Blackwellgate Darlington DL1 5HW on 21 July 2015 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 May 2015 | Satisfaction of charge 1 in full (4 pages) |
2 May 2015 | Satisfaction of charge 1 in full (4 pages) |
23 April 2015 | Director's details changed for Mr David Moore on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr David Moore on 23 April 2015 (2 pages) |
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
28 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Termination of appointment of Amanda Ralph as a secretary (1 page) |
28 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Termination of appointment of Amanda Ralph as a secretary (1 page) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
17 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
25 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 December 2010 | Appointment of Mrs Amanda Jane Ralph as a secretary (1 page) |
15 December 2010 | Appointment of Mrs Amanda Jane Ralph as a secretary (1 page) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
12 May 2010 | Director's details changed for David Moore on 14 April 2010 (2 pages) |
12 May 2010 | Director's details changed for David Moore on 14 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Debora Tracey Moore on 14 April 2010 (1 page) |
12 May 2010 | Director's details changed for Mrs Debora Tracey Moore on 14 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Debora Tracey Moore on 14 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Debora Tracey Moore on 14 April 2010 (1 page) |
12 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 August 2009 | Return made up to 14/04/09; full list of members (5 pages) |
26 August 2009 | Return made up to 14/04/09; full list of members (5 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 6 truro close darlington durham DL1 2XF (1 page) |
23 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 6 truro close darlington durham DL1 2XF (1 page) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from lingfield point lingfield house mcmullen road darlington durham DL1 1RW (1 page) |
18 September 2008 | Return made up to 14/04/08; full list of members (4 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from lingfield point lingfield house mcmullen road darlington durham DL1 1RW (1 page) |
18 September 2008 | Return made up to 14/04/08; full list of members (4 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 6 truro close darlington county durham DL1 2XF (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 6 truro close darlington county durham DL1 2XF (1 page) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Return made up to 14/04/07; no change of members
|
11 July 2007 | Return made up to 14/04/07; no change of members
|
19 March 2007 | Company name changed funtime network LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed funtime network LIMITED\certificate issued on 19/03/07 (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 August 2006 | Return made up to 14/04/06; full list of members (7 pages) |
11 August 2006 | Return made up to 14/04/06; full list of members (7 pages) |
22 April 2005 | Return made up to 14/04/05; full list of members
|
22 April 2005 | Return made up to 14/04/05; full list of members
|
10 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
10 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | New director appointed (3 pages) |
17 May 2004 | Return made up to 14/04/04; full list of members
|
17 May 2004 | Return made up to 14/04/04; full list of members
|
25 April 2003 | Registered office changed on 25/04/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | New secretary appointed;new director appointed (2 pages) |
25 April 2003 | New secretary appointed;new director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
14 April 2003 | Incorporation (15 pages) |
14 April 2003 | Incorporation (15 pages) |