Alnwick
NE66 2PF
Director Name | Mr Ian Matthew Bone |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor - Lion House Willowburn Trading Estat Alnwick NE66 2PF |
Director Name | Mr Mark Simon Cavell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor - Lion House Willowburn Trading Estat Alnwick NE66 2PF |
Director Name | Anthony John Hudson Findlay |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor - Lion House Willowburn Trading Estat Alnwick NE66 2PF |
Director Name | Mr Jonathan Charles Marks |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor - Lion House Willowburn Trading Estat Alnwick NE66 2PF |
Secretary Name | AMT Business (Northumbria) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | Ground Floor, Lion House Willowburn Trading Estate Alnwick NE66 2PF |
Secretary Name | Robert Anthony Bottrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Orchard Road March PE15 9DD |
Website | culturecreative.co.uk |
---|
Registered Address | Ground Floor - Lion House Willowburn Trading Estate Alnwick NE66 2PF |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Zoe Bottrell 99.00% Ordinary |
---|---|
1 at £1 | Robert Anthony Bottrell 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£352 |
Cash | £41,095 |
Current Liabilities | £24,408 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
23 October 2019 | Delivered on: 25 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
3 January 2024 | Accounts for a small company made up to 31 March 2023 (24 pages) |
---|---|
5 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
29 November 2023 | Cessation of Zoe Bottrell as a person with significant control on 24 November 2023 (1 page) |
29 November 2023 | Cessation of Ian Matthew Bone as a person with significant control on 24 November 2023 (1 page) |
28 November 2023 | Change of details for Raymond Gubbay Limited as a person with significant control on 24 November 2023 (2 pages) |
20 December 2022 | Notification of Raymond Gubbay Limited as a person with significant control on 13 June 2022 (2 pages) |
20 December 2022 | Confirmation statement made on 4 December 2022 with updates (4 pages) |
20 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
3 August 2022 | Second filing for the appointment of Mr Anthony John Hudson Findlay as a director (3 pages) |
2 August 2022 | Appointment of Mr Anthony John Hudson Findlay as a director on 10 June 2022
|
2 August 2022 | Appointment of Mr Mark Simon Cavell as a director on 13 June 2022 (2 pages) |
2 August 2022 | Appointment of Mr Jonathan Charles Marks as a director on 13 June 2022 (2 pages) |
20 June 2022 | Memorandum and Articles of Association (16 pages) |
20 June 2022 | Resolutions
|
15 June 2022 | Particulars of variation of rights attached to shares (3 pages) |
15 June 2022 | Sub-division of shares on 13 June 2022 (6 pages) |
14 June 2022 | Change of share class name or designation (2 pages) |
9 March 2022 | Notification of Ian Matthew Bone as a person with significant control on 17 February 2022 (2 pages) |
9 March 2022 | Change of details for Ms Zoe Bottrell as a person with significant control on 17 February 2022 (2 pages) |
2 March 2022 | Statement of capital following an allotment of shares on 17 February 2022
|
2 March 2022 | Resolutions
|
17 January 2022 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
7 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
24 August 2021 | Director's details changed for Ms Zoe Bottrell on 16 August 2021 (2 pages) |
16 February 2021 | Secretary's details changed for Amt Business (Northumbria) Limited on 1 February 2021 (1 page) |
3 February 2021 | Registered office address changed from 8 Linnet Court Hawfinch Drive Alnwick NE66 2GD United Kingdom to Ground Floor - Lion House Willowburn Trading Estate Alnwick NE66 2PF on 3 February 2021 (1 page) |
11 January 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
7 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
17 July 2020 | Satisfaction of charge 056519750001 in full (1 page) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
25 October 2019 | Registration of charge 056519750001, created on 23 October 2019 (20 pages) |
2 August 2019 | Termination of appointment of Robert Anthony Bottrell as a secretary on 31 July 2019 (1 page) |
2 August 2019 | Appointment of Amt Business (Northumbria) Limited as a secretary on 1 August 2019 (2 pages) |
9 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
7 February 2019 | Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 8 Linnet Court Hawfinch Drive Alnwick NE66 2GD on 7 February 2019 (1 page) |
6 February 2019 | Appointment of Mr Ian Matthew Bone as a director on 30 January 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 12 December 2018 with updates (5 pages) |
6 February 2019 | Secretary's details changed for Robert Anthony Bottrell on 5 February 2019 (1 page) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
10 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Director's details changed for Ms Zoe Bottrell on 7 December 2015 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Director's details changed for Ms Zoe Bottrell on 7 December 2015 (2 pages) |
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Current accounting period extended from 30 June 2010 to 31 March 2011 (1 page) |
18 February 2011 | Current accounting period extended from 30 June 2010 to 31 March 2011 (1 page) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Previous accounting period shortened from 31 March 2011 to 30 June 2010 (1 page) |
21 December 2010 | Previous accounting period shortened from 31 March 2011 to 30 June 2010 (1 page) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Zoe Bottrell on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Zoe Bottrell on 14 December 2009 (2 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 February 2009 | Return made up to 12/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 12/12/08; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 March 2008 | Return made up to 12/12/07; full list of members (3 pages) |
4 March 2008 | Return made up to 12/12/07; full list of members (3 pages) |
18 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
18 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
6 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
6 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
19 January 2006 | Resolutions
|
19 January 2006 | Resolutions
|
12 December 2005 | Incorporation (18 pages) |
12 December 2005 | Incorporation (18 pages) |