The Boho Zone
Middlesbrough
Cleveland
TS2 1AE
Secretary Name | Clare Louise Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Digital City Bridge Street West The Boho Zone Middlesbrough Cleveland TS2 1AE |
Director Name | Mrs Michelle Dinsmore |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2013(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Hawthorn Crescent Skelmersdale Lancashire WN8 8DH |
Director Name | Mr Alex James Thomas Richards |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 06 March 2020(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Software Engineer |
Country of Residence | Wales |
Correspondence Address | Digital City Bridge Street West The Boho Zone Middlesbrough Cleveland TS2 1AE |
Director Name | Mrs Clare Louise Scott |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(same day as company formation) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Croft Clack Lane Osmotherley DL6 3PP |
Director Name | Alex James Thomas Richards |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 02 February 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 April 2015) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 74 Mary Street Cilfynydd Pontypridd Rct CF37 4ES Wales |
Director Name | Mr Andrew David Smith |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 May 2016) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Digital City Bridge Street West The Boho Zone Middlesbrough Cleveland TS2 1AE |
Website | www.socialrel8.com |
---|---|
Telephone | 024 72324727 |
Telephone region | Coventry |
Registered Address | Digital City Bridge Street West The Boho Zone Middlesbrough Cleveland TS2 1AE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £47,017 |
Cash | £111,658 |
Current Liabilities | £28,227 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
29 November 2023 | Confirmation statement made on 17 November 2023 with updates (6 pages) |
---|---|
17 July 2023 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 July 2023 (2 pages) |
5 July 2023 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
5 July 2023 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
4 July 2023 | Director's details changed for Mrs Michelle Dinsmore on 1 March 2017 (2 pages) |
28 June 2023 | Change of share class name or designation (2 pages) |
27 June 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
16 June 2023 | Statement of capital following an allotment of shares on 30 May 2023
|
16 June 2023 | Sub-division of shares on 30 May 2023 (4 pages) |
15 June 2023 | Memorandum and Articles of Association (64 pages) |
15 June 2023 | Resolutions
|
14 June 2023 | Second filing of Confirmation Statement dated 17 November 2016 (7 pages) |
6 June 2023 | Appointment of Philip Dur as a director on 30 May 2023 (2 pages) |
6 June 2023 | Termination of appointment of Alex James Thomas Richards as a director on 30 May 2023 (1 page) |
28 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
26 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
6 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
3 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
9 March 2020 | Appointment of Mr Alex James Thomas Richards as a director on 6 March 2020 (2 pages) |
19 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
14 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
16 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
15 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 17 November 2016 with updates
|
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 June 2016 | Termination of appointment of Andrew Smith as a director on 23 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Andrew Smith as a director on 23 May 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
28 April 2015 | Appointment of Mr Andrew Smith as a director on 27 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Andrew Smith as a director on 27 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Alex James Thomas Richards as a director on 21 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Clare Louise Scott as a director on 21 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Alex James Thomas Richards as a director on 21 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Clare Louise Scott as a director on 21 April 2015 (1 page) |
23 March 2015 | Sub-division of shares on 15 February 2015 (5 pages) |
23 March 2015 | Sub-division of shares on 15 February 2015 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
11 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
17 November 2013 | Registered office address changed from Beacon Croft Clack Lane Osmotherley DL6 3PP England on 17 November 2013 (1 page) |
17 November 2013 | Registered office address changed from Beacon Croft Clack Lane Osmotherley DL6 3PP England on 17 November 2013 (1 page) |
19 August 2013 | Appointment of Mrs Clare Louise Scott as a director (2 pages) |
19 August 2013 | Appointment of Mrs Michelle Dinsmore as a director (2 pages) |
19 August 2013 | Appointment of Mrs Michelle Dinsmore as a director (2 pages) |
19 August 2013 | Appointment of Mrs Clare Louise Scott as a director (2 pages) |
10 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
28 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
18 December 2012 | Resolutions
|
18 December 2012 | Resolutions
|
17 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Resolutions
|
25 May 2012 | Resolutions
|
25 May 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
25 May 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
13 February 2012 | Appointment of Clare Louise Scott as a secretary (3 pages) |
13 February 2012 | Appointment of Clare Louise Scott as a secretary (3 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Resolutions
|
8 February 2012 | Termination of appointment of Clare Scott as a director (2 pages) |
8 February 2012 | Appointment of Jaime Alexander Scott as a director (3 pages) |
8 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
8 February 2012 | Termination of appointment of Clare Scott as a director (2 pages) |
8 February 2012 | Appointment of Alex James Thomas Richards as a director (3 pages) |
8 February 2012 | Appointment of Alex James Thomas Richards as a director (3 pages) |
8 February 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
8 February 2012 | Appointment of Jaime Alexander Scott as a director (3 pages) |
8 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
8 February 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
17 November 2011 | Incorporation
|
17 November 2011 | Incorporation
|