Main Central Building
Darlington
DL2 1LU
Website | www.shuttermedia.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6862011 |
Telephone region | Unknown |
Registered Address | Studio 44 Lingfield Way Yarm Road Business Park Darlington DL1 4QZ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
1 at £1 | Steven Hale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,458 |
Cash | £31,932 |
Current Liabilities | £39,184 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
31 July 2023 | Registered office address changed from Studio 44 Studio 44 Lingfield Way Yarm Road Business Park Darlington DL1 4QZ England to Studio 44 Lingfield Way Yarm Road Business Park Darlington DL1 4QZ on 31 July 2023 (1 page) |
---|---|
11 July 2023 | Registered office address changed from Durham Tees Valley Airport Durham Tees Valley Airport Main Central Building Darlington DL2 1LU England to Studio 44 Studio 44 Lingfield Way Yarm Road Business Park Darlington DL1 4QZ on 11 July 2023 (1 page) |
24 April 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
21 March 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
16 March 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
9 July 2020 | Change of details for Mr Steven Thomas Hale as a person with significant control on 9 July 2020 (2 pages) |
19 June 2020 | Director's details changed for Mr Steven Thomas Hale on 30 April 2018 (2 pages) |
19 June 2020 | Change of details for Mr Steven Thomas Hale as a person with significant control on 30 April 2018 (2 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
30 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Registered office address changed from 5 Linthorpe Road Boho Six Middlesbrough Cleveland TS1 1RE to Durham Tees Valley Airport Durham Tees Valley Airport Main Central Building Darlington DL2 1LU on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from 5 Linthorpe Road Boho Six Middlesbrough Cleveland TS1 1RE to Durham Tees Valley Airport Durham Tees Valley Airport Main Central Building Darlington DL2 1LU on 25 October 2016 (1 page) |
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 16 March 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
29 June 2016 | Compulsory strike-off action has been suspended (1 page) |
29 June 2016 | Compulsory strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2016 | Compulsory strike-off action has been suspended (1 page) |
26 March 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for Mr Steven Hale on 1 August 2013 (2 pages) |
21 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for Mr Steven Hale on 1 August 2013 (2 pages) |
3 March 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
3 March 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
24 September 2013 | Registered office address changed from Victoria Building Victoria Road Middlesbrough TS1 3AP England on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from Victoria Building Victoria Road Middlesbrough TS1 3AP England on 24 September 2013 (1 page) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
8 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
12 January 2011 | Incorporation (24 pages) |
12 January 2011 | Incorporation (24 pages) |