Liverton
Cleveland
TS13 4QP
Secretary Name | Anthony George Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Leonards Close Liverton Cleveland TS13 4QP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.razzmatazz.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01287 644444 |
Telephone region | Guisborough |
Registered Address | 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £23,091 |
Cash | £391 |
Current Liabilities | £28,819 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
29 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
7 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
29 June 2021 | Micro company accounts made up to 29 June 2020 (3 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
31 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
6 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 December 2018 | Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 5 December 2018 (1 page) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 March 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
31 March 2015 | Micro company accounts made up to 30 June 2014 (1 page) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (1 page) |
10 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
8 July 2014 | Registered office address changed from Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 8 July 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
15 June 2012 | Amended accounts made up to 30 June 2011 (3 pages) |
15 June 2012 | Amended accounts made up to 30 June 2011 (3 pages) |
23 May 2012 | Registered office address changed from Office 41 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from Office 41 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB United Kingdom on 23 May 2012 (1 page) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
2 June 2011 | Registered office address changed from 3-5 Victoria Square Whitby Yorkshire YO21 1EA on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 3-5 Victoria Square Whitby Yorkshire YO21 1EA on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 3-5 Victoria Square Whitby Yorkshire YO21 1EA on 2 June 2011 (1 page) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Branka Barnes on 21 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Branka Barnes on 21 January 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 November 2008 | Appointment terminated secretary anthony barnes (1 page) |
25 November 2008 | Appointment terminated secretary anthony barnes (1 page) |
20 May 2008 | Return made up to 24/01/08; full list of members (3 pages) |
20 May 2008 | Return made up to 24/01/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 September 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
20 September 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
17 August 2007 | Return made up to 24/01/07; full list of members
|
17 August 2007 | Return made up to 24/01/07; full list of members
|
10 August 2007 | Registered office changed on 10/08/07 from: 28 high street loftus saltburn by the sea TS13 4HA (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 28 high street loftus saltburn by the sea TS13 4HA (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed (1 page) |
17 February 2006 | New secretary appointed (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
24 January 2006 | Incorporation (13 pages) |
24 January 2006 | Incorporation (13 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |