Stockton On Tees
TS18 3EX
Director Name | Mr Andrew James Neville Collier |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2010(6 days after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Theatre Producer |
Country of Residence | England |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
Director Name | Mr Juan Carlos Gay |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2012(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
Director Name | Mr Patrick Duncan Davidson-Houston |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
Director Name | Mr Jonathan Charles Evans |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 September 2017) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 42 Tabard Street London SE1 4JU |
Website | www.nightgardenlive.com |
---|---|
Telephone | 020 33265454 |
Telephone region | London |
Registered Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
5.9k at £0.01 | Andrew Collier 58.96% Ordinary |
---|---|
278 at £0.01 | Marianne Kingham 2.78% Ordinary |
278 at £0.01 | Robert Benton 2.78% Ordinary |
235 at £0.01 | Steve Round 2.35% Ordinary |
223 at £0.01 | Stephen Burtt 2.23% Ordinary |
2k at £0.01 | Andrew Peter Fletcher 19.59% Ordinary |
167 at £0.01 | Charles Holloway 1.67% Ordinary |
167 at £0.01 | Hossam Allam 1.67% Ordinary |
167 at £0.01 | Juan Carlos Gay 1.67% Ordinary |
167 at £0.01 | Mohammed Omar Khan 1.67% Ordinary |
118 at £0.01 | Richard Irving 1.18% Ordinary |
112 at £0.01 | Peter Freeman 1.12% Ordinary |
59 at £0.01 | Duncan Beardsley 0.59% Ordinary |
59 at £0.01 | Robert Johnson 0.59% Ordinary |
59 at £0.01 | Stephen Bullock 0.59% Ordinary |
56 at £0.01 | Thomas Casparie 0.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£89,255 |
Cash | £237,857 |
Current Liabilities | £2,035,755 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (3 months ago) |
---|---|
Next Return Due | 13 January 2025 (9 months, 2 weeks from now) |
13 April 2012 | Delivered on: 17 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
5 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
30 June 2023 | Termination of appointment of Andrew Peter Fletcher as a director on 29 June 2023 (1 page) |
30 June 2023 | Appointment of Mediacart Limited as a director on 29 June 2023 (2 pages) |
30 December 2022 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 November 2022 | Director's details changed for Mr Andrew Peter Fletcher on 1 November 2022 (2 pages) |
1 November 2022 | Director's details changed for Mr Juan Carlos Gay on 1 November 2022 (2 pages) |
1 November 2022 | Director's details changed for Mr Partrick Duncan Davidson-Houston on 1 November 2022 (2 pages) |
28 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
31 December 2021 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
30 December 2020 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 March 2020 | Registered office address changed from 42 Tabard Street London SE1 4JU to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 25 March 2020 (1 page) |
14 January 2020 | Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
2 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
13 February 2019 | Director's details changed for Mr Andrew Peter Fletcher on 1 February 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
19 November 2018 | Current accounting period shortened from 31 May 2019 to 28 February 2019 (1 page) |
5 September 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
17 April 2018 | Appointment of Mr Partrick Duncan Davidson-Houston as a director on 17 April 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
5 September 2017 | Termination of appointment of Jonathan Charles Evans as a director on 4 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Jonathan Charles Evans as a director on 4 September 2017 (1 page) |
4 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
4 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
9 January 2017 | Director's details changed for Mr Juan Carlos Gay on 9 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Mr Juan Carlos Gay on 9 January 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
10 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 December 2015 | Director's details changed for Mr Andrew Peter Fletcher on 4 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Andrew Peter Fletcher on 4 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Andrew Peter Fletcher on 4 December 2015 (2 pages) |
23 October 2015 | Previous accounting period shortened from 31 December 2015 to 31 May 2015 (1 page) |
23 October 2015 | Previous accounting period shortened from 31 December 2015 to 31 May 2015 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 April 2015 | Registered office address changed from Unit 3.1.2 the Leathermarket 11-13 Weston St London SE1 3ER to 42 Tabard Street London SE1 4JU on 12 April 2015 (1 page) |
12 April 2015 | Registered office address changed from Unit 3.1.2 the Leathermarket 11-13 Weston St London SE1 3ER to 42 Tabard Street London SE1 4JU on 12 April 2015 (1 page) |
30 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
1 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 November 2012 (1 page) |
12 October 2012 | Appointment of Mr Jonathan Charles Evans as a director (2 pages) |
12 October 2012 | Appointment of Mr Jonathan Charles Evans as a director (2 pages) |
11 October 2012 | Appointment of Mr Juan Carlos Gay as a director (2 pages) |
11 October 2012 | Appointment of Mr Juan Carlos Gay as a director (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 June 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
17 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 February 2012 | Director's details changed for Mr Andrew James Neville Collier on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Andrew James Neville Collier on 28 February 2012 (2 pages) |
15 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
15 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Statement of capital following an allotment of shares on 9 October 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 9 October 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 9 October 2011
|
4 October 2011 | Director's details changed for Mr Andrew James Neville Collier on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Andrew James Neville Collier on 4 October 2011 (2 pages) |
4 October 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
4 October 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
4 October 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
4 October 2011 | Director's details changed for Mr Andrew James Neville Collier on 4 October 2011 (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
8 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Appointment of Mr Andrew James Neville Collier as a director (2 pages) |
6 January 2010 | Appointment of Mr Andrew James Neville Collier as a director (2 pages) |
30 December 2009 | Incorporation
|
30 December 2009 | Incorporation
|