Darlington
Co. Durham
DL3 7EH
Director Name | Mr David Frame |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2014(4 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westcroft St Oswins Street South Shields Tyne And Wear NE33 4SE |
Director Name | Dr William Scott |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2014(4 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Plantations Wynyard Woods Billingham TS22 5SN |
Director Name | Mr Leigh Turnbull |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alverton Drive Newton Aycliffe Co Durham DL5 7PP |
Secretary Name | Mr Byron Longstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Hawthorns East Boldon Tyne & Wear NE36 0DP |
Director Name | Mr Neil Andrew Herron |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 The Westlands High Barnes Sunderland Tyne & Wear SR4 7RP |
Director Name | Dr Philip Paul Nichols |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2014) |
Role | Doctor Of Medicine |
Country of Residence | England |
Correspondence Address | 43 Coniscliffe Road Darlington Co Durham DL3 7EH |
Website | 3cvisualmatrix.com |
---|
Registered Address | 43 Coniscliffe Road Darlington Co Durham DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 200 other UK companies use this postal address |
284 at £1 | Andrew Turner 33.41% Ordinary |
---|---|
283 at £1 | David Frame 33.29% Ordinary |
283 at £1 | William Scott 33.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,972 |
Cash | £850 |
Current Liabilities | £7,622 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks from now) |
20 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
15 June 2023 | Confirmation statement made on 6 April 2023 with updates (4 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
12 May 2022 | Confirmation statement made on 6 April 2022 with updates (4 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
9 June 2021 | Confirmation statement made on 6 April 2021 with updates (4 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
5 May 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
23 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
20 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2017 | Notification of David Frame as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Andrew Turner as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of William Scott as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 6 April 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 6 April 2017 with no updates (3 pages) |
26 June 2017 | Notification of Andrew Turner as a person with significant control on 30 June 2016 (2 pages) |
26 June 2017 | Notification of William Scott as a person with significant control on 30 June 2016 (2 pages) |
26 June 2017 | Notification of David Frame as a person with significant control on 30 June 2016 (2 pages) |
13 January 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
13 January 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
14 May 2014 | Appointment of Mr David Frame as a director (2 pages) |
14 May 2014 | Appointment of Mr William Scott as a director (2 pages) |
14 May 2014 | Appointment of Mr David Frame as a director (2 pages) |
14 May 2014 | Appointment of Mr William Scott as a director (2 pages) |
7 March 2014 | Termination of appointment of Philip Nichols as a director (1 page) |
7 March 2014 | Termination of appointment of Philip Nichols as a director (1 page) |
6 March 2014 | Termination of appointment of Philip Nichols as a director (1 page) |
6 March 2014 | Termination of appointment of Philip Nichols as a director (1 page) |
4 December 2013 | Director's details changed for Mr Andrew Turner on 28 October 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Andrew Turner on 28 October 2013 (2 pages) |
20 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
5 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
13 February 2013 | Termination of appointment of Byron Longstaff as a secretary (1 page) |
13 February 2013 | Termination of appointment of Byron Longstaff as a secretary (1 page) |
5 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Termination of appointment of Neil Herron as a director (2 pages) |
13 September 2011 | Termination of appointment of Leigh Turnbull as a director (2 pages) |
13 September 2011 | Termination of appointment of Leigh Turnbull as a director (2 pages) |
13 September 2011 | Termination of appointment of Neil Herron as a director (2 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | Appointment of Dr Philip Paul Nichols as a director (2 pages) |
14 June 2011 | Appointment of Dr Philip Paul Nichols as a director (2 pages) |
24 May 2011 | Company name changed 3C colour co-ordinate communicate LTD\certificate issued on 24/05/11
|
24 May 2011 | Company name changed 3C colour co-ordinate communicate LTD\certificate issued on 24/05/11
|
19 May 2011 | Termination of appointment of Leigh Turnbull as a director (2 pages) |
19 May 2011 | Termination of appointment of Leigh Turnbull as a director (2 pages) |
19 May 2011 | Termination of appointment of Neil Herron as a director (2 pages) |
19 May 2011 | Termination of appointment of Neil Herron as a director (2 pages) |
13 April 2011 | Registered office address changed from 14 Witney Way Hi-Tech Village Boldon Tyne and Wear NE35 9PE on 13 April 2011 (2 pages) |
13 April 2011 | Registered office address changed from 14 Witney Way Hi-Tech Village Boldon Tyne and Wear NE35 9PE on 13 April 2011 (2 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Mr Leigh Turnbull on 1 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Leigh Turnbull on 1 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Leigh Turnbull on 1 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
26 May 2009 | Director appointed neil andrew herron (2 pages) |
26 May 2009 | Director appointed neil andrew herron (2 pages) |
6 April 2009 | Incorporation (14 pages) |
6 April 2009 | Incorporation (14 pages) |