Broadcasting House Newport Road
Middlesbrough
TS1 5JA
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oyez House 7 Spa Road London SE16 3QQ |
Director Name | Mr Kenneth McVeigh |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Contract Manager305 |
Country of Residence | United Kingdom |
Correspondence Address | Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA |
Registered Address | 305 Vanguard Suite Broadcasting House Newport Road Middlesbrough TS1 5JA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
2 at £1 | Kenneth Mcveigh 20.00% Ordinary |
---|---|
1 at £1 | Alexi Joshua Carkham & Gabrielle Frances Wrigert 10.00% Ordinary |
1 at £1 | Cynthia Dorothy Roobottom 10.00% Ordinary |
1 at £1 | Judith Ann Wilson 10.00% Ordinary |
1 at £1 | Michael Peter Wilson 10.00% Ordinary |
1 at £1 | Peter John Hellawell & Margaret Eva Hellawell 10.00% Ordinary |
1 at £1 | Robert Peter Shell 10.00% Ordinary |
1 at £1 | Stephen Greaves 10.00% Ordinary |
1 at £1 | Stephen Mark Shell 10.00% Ordinary |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
3 November 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
---|---|
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
9 February 2016 | Termination of appointment of Kenneth Mcveigh as a director on 9 February 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
12 February 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
12 February 2015 | Appointment of Mr Robert Shell as a director on 12 February 2015 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
12 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
28 April 2011 | Termination of appointment of Lynn Hughes as a director (1 page) |
28 April 2011 | Appointment of Mr Kenneth Mcveigh as a director (2 pages) |
18 April 2011 | Incorporation (26 pages) |