Herrington
Sunderland
Tyne & Wear
SR3 3SZ
Director Name | Richard Amundsen |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 October 2015) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 80 Park Lea Herrington Sunderland Tyne And Wear SR3 3SZ |
Director Name | David Andrew Craig |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 October 2015) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 80 Park Lea Herrington Sunderland Tyne And Wear SR3 3SZ |
Director Name | Barry James Hyde |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 October 2015) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 80 Park Lea Herrington Sunderland Tyne And Wear SR3 3SZ |
Director Name | David Hyde |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 October 2015) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 80 Park Lea Herrington Sunderland Tyne And Wear SR3 3SZ |
Director Name | Mr Martyn Alexander Jason McFadden |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Park Lea Herrington Sunderland Tyne And Wear SR3 3SZ |
Director Name | Mr Ross George Thomas Millard |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 December 2011(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 October 2015) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 80 Park Lea Herrington Sunderland Tyne And Wear SR3 3SZ |
Director Name | Mr Timothy Parry |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 October 2015) |
Role | Music Promoter |
Country of Residence | England |
Correspondence Address | 80 Park Lea Herrington Sunderland Tyne And Wear SR3 3SZ |
Director Name | Mr Jazz Summers |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 October 2015) |
Role | Music Promoter |
Country of Residence | England |
Correspondence Address | 80 Park Lea Herrington Sunderland Tyne And Wear SR3 3SZ |
Secretary Name | Mr Paul Amundsen |
---|---|
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Evelyn Street Thornhill Sunderland SR2 7NE |
Registered Address | 80 Park Lea Herrington Sunderland Tyne And Wear SR3 3SZ |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | St Chad's |
Built Up Area | Sunderland |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2014 | Administrative restoration application (3 pages) |
16 July 2014 | Administrative restoration application (3 pages) |
16 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 July 2014 | Annual return made up to 11 June 2013 (21 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 July 2014 | Annual return made up to 11 June 2013 (21 pages) |
16 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | Company name changed split festival LIMITED\certificate issued on 22/01/13
|
22 January 2013 | Company name changed split festival LIMITED\certificate issued on 22/01/13
|
24 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders
|
24 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders
|
27 June 2012 | Termination of appointment of Paul Amundsen as a secretary (1 page) |
27 June 2012 | Termination of appointment of Paul Amundsen as a secretary (1 page) |
31 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
31 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
10 February 2012 | Appointment of David Hyde as a director (2 pages) |
10 February 2012 | Appointment of Jazz Summers as a director (2 pages) |
10 February 2012 | Appointment of David Hyde as a director (2 pages) |
10 February 2012 | Appointment of Tim Parry as a director (2 pages) |
10 February 2012 | Appointment of Richard Amundsen as a director (2 pages) |
10 February 2012 | Appointment of Martyn Alexander Jason Mcfadden as a director (2 pages) |
10 February 2012 | Appointment of David Andrew Craig as a director (2 pages) |
10 February 2012 | Appointment of Tim Parry as a director (2 pages) |
10 February 2012 | Appointment of Barry James Hyde as a director (2 pages) |
10 February 2012 | Appointment of Martyn Alexander Jason Mcfadden as a director (2 pages) |
10 February 2012 | Appointment of Barry James Hyde as a director (2 pages) |
10 February 2012 | Appointment of Mr Ross George Thomas Millard as a director (2 pages) |
10 February 2012 | Appointment of David Andrew Craig as a director (2 pages) |
10 February 2012 | Appointment of Richard Amundsen as a director (2 pages) |
10 February 2012 | Appointment of Mr Ross George Thomas Millard as a director (2 pages) |
10 February 2012 | Appointment of Jazz Summers as a director (2 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
5 September 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Company name changed cojodo LIMITED\certificate issued on 06/06/11
|
6 June 2011 | Company name changed cojodo LIMITED\certificate issued on 06/06/11
|
6 June 2011 | Change of name notice (2 pages) |
6 June 2011 | Change of name notice (2 pages) |
2 February 2011 | Registered office address changed from , Suite 250 162-168 Regent Street, London, W1B 5TD, United Kingdom to 80 Park Lea Herrington Sunderland Tyne and Wear SR3 3SZ on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from , Suite 250 162-168 Regent Street, London, W1B 5TD, United Kingdom to 80 Park Lea Herrington Sunderland Tyne and Wear SR3 3SZ on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from , Suite 250 162-168 Regent Street, London, W1B 5TD, United Kingdom to 80 Park Lea Herrington Sunderland Tyne and Wear SR3 3SZ on 2 February 2011 (2 pages) |
11 June 2010 | Incorporation (22 pages) |
11 June 2010 | Incorporation (22 pages) |