Woodplumpton
Preston
PR4 0AY
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | Md Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW |
Registered Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Graham Banks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,415 |
Cash | £519 |
Current Liabilities | £4,865 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
21 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
19 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
25 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
28 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
3 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Termination of appointment of Md Accountants Limited as a secretary (1 page) |
15 August 2012 | Termination of appointment of Md Accountants Limited as a secretary (1 page) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Secretary's details changed for Md Accountants Limited on 20 July 2010 (2 pages) |
9 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Secretary's details changed for Md Accountants Limited on 20 July 2010 (2 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Secretary's details changed for Md Accountants Limited on 19 July 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Md Accountants Limited on 19 July 2010 (2 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
6 September 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
6 September 2010 | Director's details changed for Graham Banks on 19 July 2010 (2 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
6 September 2010 | Director's details changed for Graham Banks on 19 July 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 September 2009 | Return made up to 19/07/09; full list of members (7 pages) |
11 September 2009 | Return made up to 19/07/09; full list of members (7 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 September 2008 | Return made up to 19/07/08; full list of members (6 pages) |
26 September 2008 | Return made up to 19/07/08; full list of members (6 pages) |
18 October 2007 | Company name changed graham bank music services LTD\certificate issued on 18/10/07 (2 pages) |
18 October 2007 | Company name changed graham bank music services LTD\certificate issued on 18/10/07 (2 pages) |
19 July 2007 | Incorporation (13 pages) |
19 July 2007 | New secretary appointed (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Incorporation (13 pages) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New secretary appointed (1 page) |