Tollesby
Middlesbrough
Cleveland
TS5 7QB
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | brooklynsound.co.uk |
---|---|
Telephone | 01642 816179 |
Telephone region | Middlesbrough |
Registered Address | Boho 4 Cleveland Street Middlesbrough TS2 1AY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
100 at £1 | Kelvin Graham Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,349 |
Cash | £41,073 |
Current Liabilities | £22,401 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
28 February 2017 | Delivered on: 3 March 2017 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
---|
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
---|---|
9 October 2017 | Change of details for Mr Kelvin Graham Brown as a person with significant control on 6 April 2016 (2 pages) |
3 March 2017 | Registration of charge 078021160001, created on 28 February 2017 (10 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 June 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
11 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
20 October 2011 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 20 October 2011 (2 pages) |
20 October 2011 | Appointment of Kelvin Graham Brown as a director (3 pages) |
20 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
7 October 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 October 2011 | Incorporation (29 pages) |