Company NameDisczone Ltd
DirectorKaren Terry
Company StatusActive - Proposal to Strike off
Company Number07901167
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Karen Terry
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleRetail
Country of ResidenceEngland
Correspondence AddressOffice 2/3 Birtley Business Centre
Station Lane
Birtley
DH3 1QT
Director NameMr Ryan George Errington
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleJunior Developer
Country of ResidenceEngland
Correspondence AddressOffice Suite 101 Design Works
William Street
Gateshead
Tyne And Wear
NE10 0JP
Director NameMr Liam Robert Errington
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleJunior Developer
Country of ResidenceEngland
Correspondence AddressOffice Suite 101 Design Works
William Street
Gateshead
Tyne And Wear
NE10 0JP
Director NameMr Robert Errington
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOffice Suite 101 Design Works
William Street
Gateshead
Tyne And Wear
NE10 0JP
Secretary NameMr Liam Robert Errington
StatusResigned
Appointed24 January 2017(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2019)
RoleCompany Director
Correspondence AddressOffice Suite 101 Design Works
William Street
Gateshead
Tyne And Wear
NE10 0JP

Location

Registered AddressOffice 2/3 Birtley Business Centre
Station Lane
Birtley
DH3 1QT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

40 at £1Robert Errington
40.00%
Ordinary A
30 at £1Liam Errington
30.00%
Ordinary B
30 at £1Ryan Errington
30.00%
Ordinary C

Financials

Year2014
Net Worth£8,873
Cash£24,498
Current Liabilities£17,119

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return8 January 2023 (1 year, 4 months ago)
Next Return Due22 January 2024 (overdue)

Filing History

4 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
13 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
21 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
21 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
30 July 2021Registered office address changed from Office 2 Safestore Colima Avenue Sunderland SR5 3XF England to Office 2/3 Birtley Business Centre Station Lane Birtley DH3 1QT on 30 July 2021 (1 page)
17 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
2 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
22 January 2020Registered office address changed from Office Suite 101 Design Works William Street Gateshead Tyne and Wear NE10 0JP England to Office 2 Safestore Colima Avenue Sunderland SR5 3XF on 22 January 2020 (1 page)
22 August 2019Micro company accounts made up to 30 June 2019 (2 pages)
12 August 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
1 July 2019Termination of appointment of Liam Robert Errington as a secretary on 1 July 2019 (1 page)
1 July 2019Termination of appointment of Robert Errington as a director on 1 July 2019 (1 page)
1 July 2019Cessation of Liam Robert Errington as a person with significant control on 1 July 2019 (1 page)
1 July 2019Appointment of Miss Karen Terry as a director on 1 July 2019 (2 pages)
1 July 2019Notification of Karen Terry as a person with significant control on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of Liam Robert Errington as a director on 1 July 2019 (1 page)
1 July 2019Cessation of Robert Errington as a person with significant control on 1 July 2019 (1 page)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
12 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
11 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 January 2017Appointment of Mr Robert Errington as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Mr Robert Errington as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Mr Liam Robert Errington as a secretary on 24 January 2017 (2 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
24 January 2017Appointment of Mr Liam Robert Errington as a secretary on 24 January 2017 (2 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
3 August 2016Termination of appointment of Ryan George Errington as a director on 5 April 2016 (1 page)
3 August 2016Termination of appointment of Robert Errington as a director on 5 April 2016 (1 page)
3 August 2016Termination of appointment of Robert Errington as a director on 5 April 2016 (1 page)
3 August 2016Termination of appointment of Ryan George Errington as a director on 5 April 2016 (1 page)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 March 2016Registered office address changed from 35 Frederick Street Sunderland SR1 1LN to Office Suite 101 Design Works William Street Gateshead Tyne and Wear NE10 0JP on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 35 Frederick Street Sunderland SR1 1LN to Office Suite 101 Design Works William Street Gateshead Tyne and Wear NE10 0JP on 9 March 2016 (1 page)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
28 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
28 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)