Stokesley
Middlesbrough
TS9 5QT
Director Name | Mr Robert William Goodburn Jones |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2011(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Unit 12 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Secretary Name | Mr Robert William Goodburn Jones |
---|---|
Status | Current |
Appointed | 12 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 12 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Website | www.noovo-creative.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 913525 |
Telephone region | Middlesbrough |
Registered Address | Unit 12 Roseberry Court Stokesley Middlesbrough TS9 5QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £12,534 |
Current Liabilities | £9,010 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
18 January 2021 | Change of details for Mr Robert William Goodburn Jones as a person with significant control on 27 May 2019 (2 pages) |
---|---|
18 January 2021 | Director's details changed for Mr Robert William Goodburn Jones on 27 May 2019 (2 pages) |
4 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with updates (3 pages) |
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
5 November 2019 | Registered office address changed from 4 Myrtle Road Eaglescliffe Stockton-on-Tees TS16 0AL England to 12 Roseberry Court Stokesley Middlesbrough TS9 5QT on 5 November 2019 (1 page) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
22 March 2019 | Registered office address changed from 27 College Square Stokesley Middlesbrough TS9 5DN England to 4 Myrtle Road Eaglescliffe Stockton-on-Tees TS16 0AL on 22 March 2019 (1 page) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
22 March 2018 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2018 | Registered office address changed from C/O a&a Solutions PO Box Office 3 26 Yarm Road Stockton-on-Tees Cleveland TS18 3NA to 27 College Square Stokesley Middlesbrough TS9 5DN on 2 March 2018 (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
16 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
21 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
3 April 2013 | Registered office address changed from C/O First Floor 27 College Square Stokesley Middlesbrough Cleveland TS9 5DN United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from C/O First Floor 27 College Square Stokesley Middlesbrough Cleveland TS9 5DN United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from C/O First Floor 27 College Square Stokesley Middlesbrough Cleveland TS9 5DN United Kingdom on 3 April 2013 (1 page) |
1 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
1 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
1 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
28 August 2012 | Previous accounting period shortened from 31 August 2012 to 31 January 2012 (1 page) |
28 August 2012 | Registered office address changed from 36 the Stripe Stokesley Middlesbrough Cleveland TS9 5PU United Kingdom on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 36 the Stripe Stokesley Middlesbrough Cleveland TS9 5PU United Kingdom on 28 August 2012 (1 page) |
28 August 2012 | Previous accounting period shortened from 31 August 2012 to 31 January 2012 (1 page) |
12 August 2011 | Incorporation
|
12 August 2011 | Incorporation
|