Durham
DH1 2PB
Director Name | Miss Kate Louise Amanda Shepherd |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Cottage Shincliffe Village Durham County Durham DH1 2PB |
Director Name | Mr Thomas Sydney Jnr Shepherd |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 47 Prince Bishops Shopping Centre Durham DH1 3UJ |
Website | velvetcommunications.co.uk |
---|
Registered Address | Unit 47 Prince Bishops Shopping Centre Durham DH1 3UJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
1 at £1 | Hollie Shepherd 33.33% Ordinary |
---|---|
1 at £1 | Kate Shepherd 33.33% Ordinary |
1 at £1 | Thomas Shepherd 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,007 |
Cash | £6,475 |
Current Liabilities | £160,781 |
Latest Accounts | 29 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 20 March 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 19 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 2 February 2022 (overdue) |
2 September 2011 | Delivered on: 16 September 2011 Persons entitled: Rreef Durham Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over the interest in the deposit account, the deposit balance and any money withdrawn from the deposit account see image for full details. Outstanding |
---|
4 March 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
30 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
20 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
25 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2019 | Total exemption full accounts made up to 29 March 2018 (7 pages) |
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
21 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
22 March 2018 | Total exemption full accounts made up to 30 March 2017 (8 pages) |
1 February 2018 | Notification of Kate Louise Amanda Shepherd as a person with significant control on 8 January 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
1 February 2018 | Notification of Hollie Ann Lavinia Shepherd as a person with significant control on 8 January 2018 (2 pages) |
1 February 2018 | Withdrawal of a person with significant control statement on 1 February 2018 (2 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
13 July 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
3 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
28 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 October 2014 | Termination of appointment of Thomas Sydney Jnr Shepherd as a director on 31 October 2013 (1 page) |
23 October 2014 | Termination of appointment of Thomas Sydney Jnr Shepherd as a director on 31 October 2013 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
28 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Appointment of Mr Thomas Shepherd as a director (2 pages) |
28 December 2012 | Appointment of Mr Thomas Shepherd as a director (2 pages) |
28 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 August 2011 | Registered office address changed from Tilly Bailey & Irvine Llp 12 Evolution Wynyard Park Wynyard TS22 5TB on 25 August 2011 (2 pages) |
25 August 2011 | Registered office address changed from Tilly Bailey & Irvine Llp 12 Evolution Wynyard Park Wynyard TS22 5TB on 25 August 2011 (2 pages) |
29 October 2010 | Incorporation (47 pages) |
29 October 2010 | Incorporation (47 pages) |