Darlington
Co Durham
DL1 4PT
Director Name | Mr Mark Alan Blacklee |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2009(same day as company formation) |
Role | Digital Marketing |
Country of Residence | England |
Correspondence Address | Catterick House Morton Road Darlington Co Durham DL1 4PT |
Website | curomarketing.com |
---|---|
Telephone | 01325 778245 |
Telephone region | Darlington |
Registered Address | Catterick House Morton Road Darlington Co Durham DL1 4PT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Jonathan Cook 50.00% Ordinary |
---|---|
1 at £1 | Mark Blacklee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,711 |
Cash | £10 |
Current Liabilities | £5,374 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
17 October 2023 | Unaudited abridged accounts made up to 30 June 2023 (8 pages) |
---|---|
24 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
5 January 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
26 January 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
7 October 2021 | Registered office address changed from 206-208 Imperial Centre Grange Road Darlington County Durham DL1 5NQ to Catterick House Morton Road Darlington Co Durham DL1 4PT on 7 October 2021 (1 page) |
7 October 2021 | Change of details for Mr Mark Alan Blacklee as a person with significant control on 7 October 2021 (2 pages) |
7 October 2021 | Director's details changed for Mr Mark Alan Blacklee on 7 October 2021 (2 pages) |
9 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
9 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
26 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
2 March 2020 | Director's details changed for Mr Mark Alan Blacklee on 14 February 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
28 February 2020 | Director's details changed for Mr Jonathan Martin Cook on 14 February 2020 (2 pages) |
28 February 2020 | Director's details changed for Mr Mark Alan Blacklee on 14 February 2020 (2 pages) |
25 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
11 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
2 October 2017 | Director's details changed for Mr Jonathan Martin Cook on 2 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Jonathan Martin Cook on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Mr Jonathan Martin Cook as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Mr Jonathan Martin Cook as a person with significant control on 2 October 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
25 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
23 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Cancellation of shares. Statement of capital on 13 March 2012
|
13 March 2012 | Resolutions
|
13 March 2012 | Cancellation of shares. Statement of capital on 13 March 2012
|
13 March 2012 | Resolutions
|
18 March 2011 | Registered office address changed from C/O Curo Marketing Ltd Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA on 18 March 2011 (1 page) |
18 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Registered office address changed from C/O Curo Marketing Ltd Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA on 18 March 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Mr Mark Alan Blacklee on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from Victoria Building Victoria Road Middlesborough North Yorkshire TS1 1BA on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Mr Mark Alan Blacklee on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Mark Alan Blacklee on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from Victoria Building Victoria Road Middlesborough North Yorkshire TS1 1BA on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Mr Jonathan Martin Cook on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Jonathan Martin Cook on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Jonathan Martin Cook on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from Victoria Building Victoria Road Middlesborough North Yorkshire TS1 1BA on 8 March 2010 (1 page) |
22 December 2009 | Registered office address changed from Room V1.05B Victoria Building Teesside University Middlesbrough Durham DL1 3RD England on 22 December 2009 (2 pages) |
22 December 2009 | Registered office address changed from Room V1.05B Victoria Building Teesside University Middlesbrough Durham DL1 3RD England on 22 December 2009 (2 pages) |
12 October 2009 | Registered office address changed from 32 Rossway Darlington Co Durham DL1 3RD United Kingdom on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from 32 Rossway Darlington Co Durham DL1 3RD United Kingdom on 12 October 2009 (1 page) |
7 October 2009 | Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
7 October 2009 | Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
23 February 2009 | Incorporation (13 pages) |
23 February 2009 | Incorporation (13 pages) |