The Boho Zone
Middlesbrough
TS2 1AE
Director Name | Anthony Abbott |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Boho One Bridge Street West The Boho Zone Middlesbrough TS2 1AE |
Director Name | Mr James Alexander Robson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boho One Bridge Street West Middlesbrough TS2 1AE |
Director Name | Mr Andrew Bryan Kitchman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boho One Bridge Street West The Boho Zone Middlesbrough TS2 1AE |
Director Name | David Clark |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boho One Bridge Street West The Boho Zone Middlesbrough TS2 1AE |
Website | mylearnadfriend.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33974349 |
Telephone region | London |
Registered Address | Boho One Bridge Street West The Boho Zone Middlesbrough TS2 1AE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Hammersley 33.33% Ordinary |
---|---|
1 at £1 | Anthony Abbott 33.33% Ordinary |
1 at £1 | David Clark 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£239,992 |
Cash | £989 |
Current Liabilities | £187,623 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
5 September 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Micro company accounts made up to 31 August 2022 (4 pages) |
25 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
13 January 2022 | Change of details for Mr Anthony Abbott as a person with significant control on 29 October 2020 (2 pages) |
24 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
30 March 2021 | Director's details changed for Anthony Abbott on 7 December 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
9 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
11 March 2020 | Statement of capital following an allotment of shares on 11 March 2020
|
20 January 2020 | Statement of capital following an allotment of shares on 7 January 2015
|
16 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
12 August 2019 | Cessation of Northstar Ventures Limited as a person with significant control on 14 June 2019 (1 page) |
12 August 2019 | Cessation of North East Finance (Subco) Limited as a person with significant control on 14 June 2019 (1 page) |
20 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
3 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
5 June 2017 | Appointment of Mr Andrew Bryan Kitchman as a director on 1 September 2016 (2 pages) |
5 June 2017 | Appointment of Mr Andrew Bryan Kitchman as a director on 1 September 2016 (2 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
24 March 2015 | Appointment of Mr James Alexander Jewitt Robson Mbe as a director on 1 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr James Alexander Jewitt Robson Mbe as a director on 1 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr James Alexander Jewitt Robson Mbe as a director on 1 March 2015 (2 pages) |
7 January 2015 | Termination of appointment of David Clark as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of David Clark as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of David Clark as a director on 7 January 2015 (1 page) |
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
6 August 2013 | Director's details changed for Mr Alan Ronald Hammersley on 9 September 2012 (2 pages) |
6 August 2013 | Director's details changed for Anthony Abbott on 9 September 2012 (2 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Director's details changed for Mr Alan Ronald Hammersley on 9 September 2012 (2 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Director's details changed for David Clark on 9 September 2012 (2 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Director's details changed for David Clark on 9 September 2012 (2 pages) |
6 August 2013 | Director's details changed for David Clark on 9 September 2012 (2 pages) |
6 August 2013 | Director's details changed for Anthony Abbott on 9 September 2012 (2 pages) |
6 August 2013 | Director's details changed for Mr Alan Ronald Hammersley on 9 September 2012 (2 pages) |
6 August 2013 | Director's details changed for Anthony Abbott on 9 September 2012 (2 pages) |
14 September 2012 | Registered office address changed from the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 14 September 2012 (1 page) |
1 August 2012 | Incorporation (37 pages) |
1 August 2012 | Incorporation (37 pages) |