Headland
Hartlepool
TS24 0JQ
Director Name | Mr David Luke Taylor |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2014(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 29 Weardale Crescent Billingham TS23 1BA |
Director Name | David Alistair Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 September 2019) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Town Wall Headland Hartlepool TS24 0JQ |
Website | glasshousemedia.co.uk |
---|---|
Telephone | 01429 275549 |
Telephone region | Hartlepool |
Registered Address | 30 Town Wall 'Waterside' Hartlepool TS24 0JQ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Parish | Headland |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
1 at £1 | David Taylor 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2020 (3 years, 12 months ago) |
---|---|
Next Return Due | 12 May 2021 (overdue) |
26 January 2022 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ to 30 Town Wall 'Waterside' Hartlepool TS24 0JQ on 26 January 2022 (1 page) |
---|---|
17 June 2021 | Compulsory strike-off action has been suspended (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
23 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2020 | Registered office address changed from 30 Town Wall Headland Hartlepool TS24 0JQ to 61 Bridge Street Kington HR5 3DJ on 13 January 2020 (2 pages) |
18 October 2019 | Termination of appointment of David Alistair Scott as a director on 16 September 2019 (1 page) |
9 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
18 February 2016 | Appointment of David Alistair Scott as a director on 1 March 2015 (3 pages) |
18 February 2016 | Appointment of David Alistair Scott as a director on 1 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
22 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
7 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
14 February 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
8 February 2014 | Appointment of Mr David Luke Taylor as a director (2 pages) |
8 February 2014 | Appointment of Mr David Luke Taylor as a director (2 pages) |
12 August 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (14 pages) |
12 August 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (14 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (14 pages) |
4 September 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (14 pages) |
30 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
30 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2011 | Incorporation
|
28 April 2011 | Incorporation
|