Company NameRonald Barrington Limited
Company StatusDissolved
Company Number08113706
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)
Dissolution Date2 April 2024 (1 month ago)
Previous NameDigital City Business Ventures Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Ronald Callaghan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingsland
Newcastle Upon Tyne
NE2 3AL
Director NameMr Paul Barrington Weavers
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(10 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 27 October 2023)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressFlat 2 9 Eton Avenue
Hampstead
London
NW3 3EL

Location

Registered Address5 Kingsland
Newcastle Upon Tyne
NE2 3AL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

100 at £1Paul Callaghan
50.00%
Ordinary
100 at £1Paul Weavers
50.00%
Ordinary

Financials

Year2014
Net Worth£1,329
Cash£3
Current Liabilities£2,532

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
20 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
5 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
27 June 2018Notification of Paul Barrington Weavers as a person with significant control on 6 April 2016 (2 pages)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
8 July 2017Notification of Paul Ronald Callaghan as a person with significant control on 21 June 2016 (2 pages)
8 July 2017Notification of Paul Ronald Callaghan as a person with significant control on 8 July 2017 (2 pages)
8 July 2017Notification of Paul Ronald Callaghan as a person with significant control on 21 June 2016 (2 pages)
3 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 200
(6 pages)
14 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 200
(6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
(4 pages)
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
(4 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 August 2013Appointment of Mr Paul Barrington Weavers as a director (2 pages)
7 August 2013Appointment of Mr Paul Barrington Weavers as a director (2 pages)
7 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
30 May 2013Registered office address changed from 39 Monarch Court Newcastle upon Tyne NE12 8PG United Kingdom on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 39 Monarch Court Newcastle upon Tyne NE12 8PG United Kingdom on 30 May 2013 (1 page)
13 March 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 200
(3 pages)
13 March 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 200
(3 pages)
13 February 2013Registered office address changed from C/O Digitalcity Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE England on 13 February 2013 (1 page)
13 February 2013Registered office address changed from C/O Digitalcity Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE England on 13 February 2013 (1 page)
24 January 2013Company name changed digital city business ventures LTD\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2013Company name changed digital city business ventures LTD\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)