Middlesbrough
Cleveland
TS5 8TD
Director Name | Mr Mark Daniel Obern |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Football Agent |
Country of Residence | England |
Correspondence Address | First Floor, Enterprise House 202-206 Linthorpe Ro Middlesbrough Cleveland TS1 3QW |
Director Name | Peter McNichol |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Moorings Bentley Wynd Yarm Cleveland TS15 9BS |
Registered Address | First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Lee Joseph Matthews 50.00% Ordinary |
---|---|
50 at £1 | Mark Daniel Obern 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £3,252 |
Current Liabilities | £6,944 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 20 April 2024 (6 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
1 July 2020 | Delivered on: 6 July 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
11 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
6 July 2020 | Registration of charge 068808750001, created on 1 July 2020 (23 pages) |
4 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
2 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Statement of capital following an allotment of shares on 18 May 2014
|
18 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Statement of capital following an allotment of shares on 18 May 2014
|
15 May 2015 | Registered office address changed from Unit 306 Innovation Centre Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Unit 306 Innovation Centre Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page) |
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
29 January 2014 | Termination of appointment of Peter Mcnichol as a director (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Appointment of Mr Mark Daniel Obern as a director (2 pages) |
29 January 2014 | Appointment of Mr Mark Daniel Obern as a director (2 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Termination of appointment of Peter Mcnichol as a director (1 page) |
20 January 2014 | Registered office address changed from the Moorings Bentley Wind Yarm TS15 9PS United Kingdom on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from the Moorings Bentley Wind Yarm TS15 9PS United Kingdom on 20 January 2014 (1 page) |
5 September 2013 | Administrative restoration application (3 pages) |
5 September 2013 | Administrative restoration application (3 pages) |
5 September 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (14 pages) |
5 September 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
5 September 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (14 pages) |
5 September 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2010 | Director's details changed for Mr Lee Joseph Matthews on 20 January 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Lee Joseph Matthews on 20 January 2010 (2 pages) |
15 October 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2009 | Incorporation (14 pages) |
20 April 2009 | Incorporation (14 pages) |