Company NameMytub Ltd
DirectorSteven Marshall
Company StatusActive
Company Number06352542
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Marshall
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Victoria Terrace
Whitley Bay
Tyne And Wear
NE26 2QN
Director NameMr Laurence Jerome Fineran
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Victoria Terrace
Whitley Bay
Tyne And Wear
NE26 2QN
Secretary NameMr Laurence Jerome Fineran
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Victoria Terrace
Whitley Bay
Tyne And Wear
NE26 2QN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.mytub.co.uk/
Telephone0845 3038383
Telephone regionUnknown

Location

Registered Address61 Victoria Terrace
Whitley Bay
Tyne And Wear
NE26 2QN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2013
Net Worth£2,421
Cash£99,969
Current Liabilities£142,057

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

27 May 2011Delivered on: 14 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 61 victoria terrace whitley bay tyne & wear t/n TY214504, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

3 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
6 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
24 August 2018Director's details changed for Steven Marshall on 23 August 2018 (2 pages)
24 August 2018Change of details for Mr Steven Marshall as a person with significant control on 23 August 2018 (2 pages)
11 May 2018Termination of appointment of Laurence Jerome Fineran as a secretary on 10 May 2018 (1 page)
11 May 2018Cessation of Laurence Jerome Fineran as a person with significant control on 10 May 2018 (1 page)
11 May 2018Termination of appointment of Laurence Jerome Fineran as a director on 10 May 2018 (1 page)
11 May 2018Change of details for Mr Steven Marshall as a person with significant control on 10 May 2018 (2 pages)
15 February 2018Micro company accounts made up to 31 August 2017 (2 pages)
5 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(6 pages)
16 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(6 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(6 pages)
7 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(6 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(6 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 June 2011Director's details changed for Mr. Laurence Jerome Fineran on 3 June 2011 (2 pages)
7 June 2011Secretary's details changed for Mr. Laurence Jerome Fineran on 3 June 2011 (2 pages)
7 June 2011Director's details changed for Mr. Laurence Jerome Fineran on 3 June 2011 (2 pages)
7 June 2011Secretary's details changed for Mr. Laurence Jerome Fineran on 3 June 2011 (2 pages)
7 June 2011Registered office address changed from 38E Percy Gardens Tynemouth Tyne & Wear NE30 4HQ on 7 June 2011 (1 page)
7 June 2011Secretary's details changed for Mr. Laurence Jerome Fineran on 3 June 2011 (2 pages)
7 June 2011Secretary's details changed for Mr. Laurence Jerome Fineran on 3 June 2011 (2 pages)
7 June 2011Registered office address changed from 38E Percy Gardens Tynemouth Tyne & Wear NE30 4HQ on 7 June 2011 (1 page)
7 June 2011Director's details changed for Mr. Laurence Jerome Fineran on 3 June 2011 (2 pages)
7 June 2011Secretary's details changed for Mr. Laurence Jerome Fineran on 3 June 2011 (2 pages)
7 June 2011Secretary's details changed for Mr. Laurence Jerome Fineran on 3 June 2011 (2 pages)
7 June 2011Registered office address changed from 38E Percy Gardens Tynemouth Tyne & Wear NE30 4HQ on 7 June 2011 (1 page)
6 May 2011Director's details changed for Steven Marshall on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Steven Marshall on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Steven Marshall on 6 May 2011 (2 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 September 2010Director's details changed for Steven Marshall on 24 August 2010 (2 pages)
3 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
3 September 2010Secretary's details changed for Laurence Jerome Fineran on 24 August 2010 (1 page)
3 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
3 September 2010Director's details changed for Mr. Laurence Jerome Fineran on 24 August 2010 (2 pages)
3 September 2010Secretary's details changed for Laurence Jerome Fineran on 24 August 2010 (1 page)
3 September 2010Director's details changed for Steven Marshall on 24 August 2010 (2 pages)
3 September 2010Director's details changed for Mr. Laurence Jerome Fineran on 24 August 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 September 2009Return made up to 24/08/09; full list of members (5 pages)
30 September 2009Return made up to 24/08/09; full list of members (5 pages)
22 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 September 2008Return made up to 24/08/08; full list of members (4 pages)
16 September 2008Return made up to 24/08/08; full list of members (4 pages)
15 July 2008Registered office changed on 15/07/2008 from 1 hotspur street tynemouth tyne & wear NE30 4EQ (2 pages)
15 July 2008Registered office changed on 15/07/2008 from 1 hotspur street tynemouth tyne & wear NE30 4EQ (2 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
12 September 2007Ad 24/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2007New secretary appointed;new director appointed (2 pages)
12 September 2007New secretary appointed;new director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007Registered office changed on 12/09/07 from: 112 whitley road whitley bay tyne & wear NE26 2NE (1 page)
12 September 2007Registered office changed on 12/09/07 from: 112 whitley road whitley bay tyne & wear NE26 2NE (1 page)
12 September 2007Ad 24/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2007New director appointed (2 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Director resigned (1 page)
24 August 2007Incorporation (11 pages)
24 August 2007Incorporation (11 pages)