Middlehaven
Middlesbrough
Cleveland
TS2 1AX
Secretary Name | Josephine Ann Boddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2005(1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 August 2013) |
Role | Company Director |
Correspondence Address | 38 Church Lane Ormesby Middlesbrough Cleveland TS7 9AP |
Director Name | PCS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 1 Dunderdale Street Longridge Preston PR3 3WB |
Secretary Name | PCS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 1 Dunderdale Street Longridge Preston PR3 3WB |
Website | somethingelsemusic.com |
---|
Registered Address | 4 West Mount Sunderland Tyne And Wear SR4 8PY |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Barnes |
Built Up Area | Sunderland |
1 at £1 | Ian Boddy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,414 |
Cash | £30,673 |
Current Liabilities | £17,534 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
21 October 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
25 September 2020 | Change of details for Mr Ian Boddy as a person with significant control on 18 May 2018 (2 pages) |
25 September 2020 | Registered office address changed from Flat 48 Ciac Quay Street Middlehaven Middlesbrough Cleveland TS2 1AX to 4 West Mount Sunderland Tyne and Wear SR4 8PY on 25 September 2020 (1 page) |
25 September 2020 | Director's details changed for Mr Ian Boddy on 18 May 2018 (2 pages) |
26 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
6 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
6 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
24 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 July 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
24 September 2014 | Director's details changed for Mr Ian Boddy on 24 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Ian Boddy on 24 September 2014 (2 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 July 2014 | Registered office address changed from 38 Church Lane Ormesby Middlesbrough Teeside TS7 9AP to Flat 48 Ciac Quay Street Middlehaven Middlesbrough Cleveland TS2 1AX on 17 July 2014 (1 page) |
17 July 2014 | Director's details changed for Mr Ian Boddy on 23 June 2014 (2 pages) |
17 July 2014 | Registered office address changed from 38 Church Lane Ormesby Middlesbrough Teeside TS7 9AP to Flat 48 Ciac Quay Street Middlehaven Middlesbrough Cleveland TS2 1AX on 17 July 2014 (1 page) |
17 July 2014 | Director's details changed for Mr Ian Boddy on 23 June 2014 (2 pages) |
28 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 August 2013 | Termination of appointment of Josephine Boddy as a secretary (1 page) |
20 August 2013 | Termination of appointment of Josephine Boddy as a secretary (1 page) |
12 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Register(s) moved to registered inspection location (1 page) |
19 May 2011 | Register(s) moved to registered inspection location (1 page) |
19 May 2011 | Register inspection address has been changed (1 page) |
19 May 2011 | Register inspection address has been changed (1 page) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
30 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
12 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
7 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: 1 dunderdale street, longridge preston lancashire PR3 3WB (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: 1 dunderdale street, longridge preston lancashire PR3 3WB (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
20 May 2005 | Incorporation (12 pages) |
20 May 2005 | Incorporation (12 pages) |