Northumberland Business Park
Cramlington
NE23 7RY
Director Name | Mrs Helen Major |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Director Name | Mr Benjamin Lawrence Maxamilian Barnett |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2023(16 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Director Name | Mr Helgi Bergs |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 10 December 2023(16 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 3 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Director Name | Ms Anastasia Fadeeva |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2023(16 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Director Name | Mr Richard Leeson |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2023(16 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Secretary Name | Irene Major |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Secretary Name | Paul Brown |
---|---|
Status | Resigned |
Appointed | 01 October 2013(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 December 2023) |
Role | Company Director |
Correspondence Address | 3 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.disturbia.co.uk |
---|---|
Telephone | 01341 080108 |
Telephone region | Barmouth |
Registered Address | 3 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Francis Major 50.00% Ordinary |
---|---|
1 at £1 | Helen Rice 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,969 |
Cash | £49,354 |
Current Liabilities | £113,440 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
8 September 2023 | Statement of capital following an allotment of shares on 1 April 2011
|
---|---|
21 August 2023 | Director's details changed for Mr Francis John Major on 2 June 2023 (2 pages) |
21 August 2023 | Change of details for Francis Major as a person with significant control on 2 June 2023 (2 pages) |
21 August 2023 | Change of details for Helen Major as a person with significant control on 2 June 2023 (2 pages) |
21 August 2023 | Director's details changed for Mrs Helen Major on 2 June 2023 (2 pages) |
4 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
12 April 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
15 November 2022 | Amended total exemption full accounts made up to 31 January 2022 (7 pages) |
4 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
7 April 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
17 March 2022 | Director's details changed for Mr Francis John Major on 31 December 2021 (2 pages) |
7 October 2021 | Registered office address changed from Unit 12 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ England to 3 Silverton Court Northumberland Business Park Cramlington NE23 7RY on 7 October 2021 (1 page) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
17 March 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
31 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
9 July 2020 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to Unit 12 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ on 9 July 2020 (1 page) |
3 June 2020 | Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 3 June 2020 (1 page) |
14 April 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
21 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
19 May 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
6 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
15 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
17 November 2017 | Director's details changed for Francis Major on 1 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Francis Major on 1 November 2017 (2 pages) |
2 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
2 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
2 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
2 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 September 2016 | Director's details changed for Miss Helen Rice on 15 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Miss Helen Rice on 15 September 2016 (2 pages) |
17 September 2016 | Director's details changed for Francis Major on 15 September 2016 (2 pages) |
17 September 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
17 September 2016 | Director's details changed for Francis Major on 15 September 2016 (2 pages) |
17 September 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 December 2015 | Registered office address changed from 4 Tyne View Newcastle upon Tyne Tyne & Wear NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 4 Tyne View Newcastle upon Tyne Tyne & Wear NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
17 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 November 2014 | Company name changed disturbia clothing LTD\certificate issued on 05/11/14
|
5 November 2014 | Change of name notice (2 pages) |
5 November 2014 | Company name changed disturbia clothing LTD\certificate issued on 05/11/14
|
5 November 2014 | Change of name notice (2 pages) |
2 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
26 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
1 October 2013 | Appointment of Paul Brown as a secretary (1 page) |
1 October 2013 | Registered office address changed from 35 Davidson Street Felling Gateshead Tyne and Wear NE10 9NU on 1 October 2013 (1 page) |
1 October 2013 | Director's details changed for Miss Helen Rice on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Miss Helen Rice on 1 October 2013 (2 pages) |
1 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Registered office address changed from 35 Davidson Street Felling Gateshead Tyne and Wear NE10 9NU on 1 October 2013 (1 page) |
1 October 2013 | Secretary's details changed for Irene Major on 1 October 2013 (1 page) |
1 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Director's details changed for Miss Helen Rice on 1 October 2013 (2 pages) |
1 October 2013 | Registered office address changed from 35 Davidson Street Felling Gateshead Tyne and Wear NE10 9NU on 1 October 2013 (1 page) |
1 October 2013 | Secretary's details changed for Irene Major on 1 October 2013 (1 page) |
1 October 2013 | Secretary's details changed for Irene Major on 1 October 2013 (1 page) |
1 October 2013 | Appointment of Paul Brown as a secretary (1 page) |
15 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 April 2013 | Appointment of Miss Helen Rice as a director (2 pages) |
10 April 2013 | Appointment of Miss Helen Rice as a director (2 pages) |
4 December 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 August 2010 | Director's details changed for Francis Major on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Francis Major on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Francis Major on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
14 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
14 September 2009 | Director's change of particulars / francis major / 01/08/2009 (1 page) |
14 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
14 September 2009 | Director's change of particulars / francis major / 01/08/2009 (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 4 tyne view lemington newcastle upon tyne NE15 8DE (2 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 4 tyne view lemington newcastle upon tyne NE15 8DE (2 pages) |
30 October 2008 | Return made up to 14/08/08; full list of members (3 pages) |
30 October 2008 | Return made up to 14/08/08; full list of members (3 pages) |
10 July 2008 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
10 July 2008 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Incorporation (9 pages) |
14 August 2007 | Incorporation (9 pages) |