Company NameRavens Quill Limited
Company StatusDissolved
Company Number06098382
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date2 May 2023 (11 months, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameAlan Howard Gilliland
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address10 Harewood Hill
Darlington
Co Durham
DL3 7HY
Secretary NamePauline Gilliland
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Harewood Hill
Darlington
Co Durham
DL3 7HY

Contact

Websitewww.ravensquill.com

Location

Registered Address10 Harewood Hill
Darlington
Co Durham
DL3 7HY
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Financials

Year2013
Net Worth-£10,584
Current Liabilities£12,017

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
23 October 2020Director's details changed for Alan Howard Gilliland on 22 October 2020 (2 pages)
23 October 2020Change of details for Mr Alan Howard Gilliland as a person with significant control on 22 October 2020 (2 pages)
23 October 2020Registered office address changed from 1 Gatehouse Bloxholm Lincoln LN4 3QF to Lavender House Bloxholm Lincoln LN4 3AT on 23 October 2020 (1 page)
23 October 2020Secretary's details changed for Pauline Gilliland on 22 October 2020 (1 page)
14 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Secretary's details changed for Pauline Gilliland on 1 February 2015 (1 page)
5 March 2015Director's details changed for Alan Howard Gilliland on 1 February 2015 (2 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Director's details changed for Alan Howard Gilliland on 1 February 2015 (2 pages)
5 March 2015Secretary's details changed for Pauline Gilliland on 1 February 2015 (1 page)
5 March 2015Secretary's details changed for Pauline Gilliland on 1 February 2015 (1 page)
5 March 2015Director's details changed for Alan Howard Gilliland on 1 February 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Registered office address changed from 1, Gatehouse Lincoln Road Dorrington Lincoln LN4 3PT to 1 Gatehouse Bloxholm Lincoln LN4 3QF on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 1, Gatehouse Lincoln Road Dorrington Lincoln LN4 3PT to 1 Gatehouse Bloxholm Lincoln LN4 3QF on 15 December 2014 (1 page)
16 March 2014Director's details changed for Alan Howard Gilliland on 10 March 2014 (2 pages)
16 March 2014Registered office address changed from 63, High St Billingshurst West Sussex RH14 9QP on 16 March 2014 (1 page)
16 March 2014Registered office address changed from 63, High St Billingshurst West Sussex RH14 9QP on 16 March 2014 (1 page)
16 March 2014Secretary's details changed for Pauline Gilliland on 10 March 2014 (1 page)
16 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(4 pages)
16 March 2014Director's details changed for Alan Howard Gilliland on 10 March 2014 (2 pages)
16 March 2014Secretary's details changed for Pauline Gilliland on 10 March 2014 (1 page)
16 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 November 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
21 November 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
14 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
19 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
2 March 2010Director's details changed for Alan Howard Gilliland on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Alan Howard Gilliland on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Alan Howard Gilliland on 2 March 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 March 2009Return made up to 12/02/09; full list of members (3 pages)
3 March 2009Return made up to 12/02/09; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
14 November 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
10 March 2008Return made up to 12/02/08; full list of members (3 pages)
10 March 2008Return made up to 12/02/08; full list of members (3 pages)
12 February 2007Incorporation (13 pages)
12 February 2007Incorporation (13 pages)