Castle Eden
TS28 5JX
Secretary Name | Mr Martin Colborn |
---|---|
Status | Current |
Appointed | 14 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn Castle Eden Studios Castle Eden TS28 5JX |
Director Name | Mr Kenneth Snowdon |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Castle Eden Studios Castle Eden TS28 5JX |
Director Name | Mr John Robert Anderson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Castle Eden Studios Castle Eden TS28 5JX |
Registered Address | 26 Summer Lane Wynyard Billingham TS22 5PY |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Parish | Elwick |
Ward | Rural West |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | John Robert Anderson 33.33% Ordinary |
---|---|
10 at £1 | Ken Snowdon 33.33% Ordinary |
10 at £1 | Martin Colborn 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,536 |
Cash | £6,217 |
Current Liabilities | £207,352 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
29 February 2012 | Delivered on: 6 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H castle eden studios, castle eden, county durham, t/no: DU64201, DU241469, DU115645 and DU270638 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
12 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
29 November 2023 | Registered office address changed from 14 the Village Castle Eden Hartlepool TS27 4SL England to 26 Summer Lane Wynyard Billingham TS22 5PY on 29 November 2023 (1 page) |
19 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
13 September 2023 | Registered office address changed from Castle Eden Studios Stockton Road Castle Eden Hartlepool TS27 4SD England to 14 the Village Castle Eden Hartlepool TS27 4SL on 13 September 2023 (1 page) |
11 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
10 January 2023 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2022 | Previous accounting period extended from 31 October 2021 to 31 March 2022 (1 page) |
27 April 2022 | Satisfaction of charge 1 in full (2 pages) |
11 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
29 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
19 August 2020 | Registered office address changed from Burdon House Stockton Road Castle Eden Hartlepool Cleveland TS27 4SN to Castle Eden Studios Stockton Road Castle Eden Hartlepool TS27 4SD on 19 August 2020 (1 page) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
18 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
18 October 2018 | Notification of Martin Colborn as a person with significant control on 28 August 2018 (2 pages) |
5 October 2018 | Termination of appointment of John Robert Anderson as a director on 28 August 2018 (1 page) |
5 October 2018 | Cessation of Kenneth Snowdon as a person with significant control on 28 August 2018 (1 page) |
5 October 2018 | Termination of appointment of Kenneth Snowdon as a director on 28 August 2018 (1 page) |
9 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
25 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
12 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
19 August 2014 | Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY to Burdon House Stockton Road Castle Eden Hartlepool Cleveland TS27 4SN on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY to Burdon House Stockton Road Castle Eden Hartlepool Cleveland TS27 4SN on 19 August 2014 (1 page) |
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Registered office address changed from the Barn Castle Eden Studios Castle Eden County Durham TS27 4SD England on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from the Barn Castle Eden Studios Castle Eden County Durham TS27 4SD England on 16 November 2012 (1 page) |
27 April 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
27 April 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
23 March 2012 | Registered office address changed from the Barn Castle Eden Studios Castle Eden County Durham TS27 4SD England on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from the Barn Castle Eden Studios Castle Eden TS28 5JX England on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from the Barn Castle Eden Studios Castle Eden County Durham TS27 4SD England on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from the Barn Castle Eden Studios Castle Eden TS28 5JX England on 23 March 2012 (1 page) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
13 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
13 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
23 December 2011 | Appointment of Mr John Robert Anderson as a director (2 pages) |
23 December 2011 | Appointment of Mr John Robert Anderson as a director (2 pages) |
14 October 2011 | Incorporation
|
14 October 2011 | Incorporation
|