Middlesbrough
TS1 2DU
Director Name | Mr Lee Woolams |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2014(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109b Marton Road Middlesbrough TS1 2DU |
Director Name | Deborah Ingoldsby |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Freemans Way Thirsk North Yorkshire YO7 1GF |
Director Name | Mr Garrett Desmond Ingoldsby |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Freemans Way Thirsk North Yorkshire Y07 1GF |
Secretary Name | Mr Garrett Desmond Ingoldsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Freemans Way Thirsk North Yorkshire Y07 1GF |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(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 | 29 June 2004(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | 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 |
100 at £1 | Via Creative Consultants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,903 |
Cash | £12,755 |
Current Liabilities | £51,380 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
24 September 2004 | Delivered on: 28 September 2004 Persons entitled: The Royal Bank of Scotland 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 |
---|
14 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
28 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
12 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 January 2019 | Registered office address changed from 2a Marton Moor Road Nunthorpe Middlesbrough TS7 0BH England to 109B Marton Road Middlesbrough TS1 2DU on 10 January 2019 (1 page) |
10 January 2019 | Resolutions
|
4 December 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
8 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
8 August 2018 | Notification of Lee Woolams as a person with significant control on 8 August 2018 (2 pages) |
8 August 2018 | Registered office address changed from Cargo Fleet Offices Middlesbrough Road Middlesbrough TS6 6XH to 2a Marton Moor Road Nunthorpe Middlesbrough TS7 0BH on 8 August 2018 (1 page) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
9 August 2016 | Termination of appointment of Garrett Desmond Ingoldsby as a secretary on 1 July 2016 (1 page) |
9 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Termination of appointment of Garrett Desmond Ingoldsby as a director on 1 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Garrett Desmond Ingoldsby as a director on 1 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Garrett Desmond Ingoldsby as a secretary on 1 July 2016 (1 page) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
29 December 2014 | Appointment of Mr David Ramrekha as a director on 6 May 2014 (2 pages) |
29 December 2014 | Termination of appointment of Deborah Ingoldsby as a director on 6 May 2014 (1 page) |
29 December 2014 | Appointment of Mr David Ramrekha as a director on 6 May 2014 (2 pages) |
29 December 2014 | Termination of appointment of Deborah Ingoldsby as a director on 6 May 2014 (1 page) |
29 December 2014 | Registered office address changed from Rede House 69-71 Corporation Road Middlesbrough Teesside TS1 1LY to Cargo Fleet Offices Middlesbrough Road Middlesbrough TS6 6XH on 29 December 2014 (1 page) |
29 December 2014 | Appointment of Mr Lee Woolams as a director on 6 May 2014 (2 pages) |
29 December 2014 | Appointment of Mr Lee Woolams as a director on 6 May 2014 (2 pages) |
29 December 2014 | Appointment of Mr David Ramrekha as a director on 6 May 2014 (2 pages) |
29 December 2014 | Registered office address changed from Rede House 69-71 Corporation Road Middlesbrough Teesside TS1 1LY to Cargo Fleet Offices Middlesbrough Road Middlesbrough TS6 6XH on 29 December 2014 (1 page) |
29 December 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Termination of appointment of Deborah Ingoldsby as a director on 6 May 2014 (1 page) |
29 December 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Appointment of Mr Lee Woolams as a director on 6 May 2014 (2 pages) |
18 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Director's details changed for Deborah Ingoldsby on 30 June 2010 (2 pages) |
19 July 2011 | Director's details changed for Deborah Ingoldsby on 30 June 2010 (2 pages) |
18 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Garrett Desmond Ingoldsby on 29 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Garrett Desmond Ingoldsby on 29 June 2010 (2 pages) |
21 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: rede house, 69 - 71 corporation road, middlesbrough cleveland TS1 1LY (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: rede house, 69 - 71 corporation road, middlesbrough cleveland TS1 1LY (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 8 north close spennymoor durham DL16 7HH (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 8 north close spennymoor durham DL16 7HH (1 page) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
7 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
6 December 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
6 December 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
26 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
8 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: credit reporting services LIMITED 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
7 July 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: credit reporting services LIMITED 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
29 June 2004 | Incorporation (15 pages) |
29 June 2004 | Incorporation (15 pages) |