Darlington
County Durham
DL3 7EH
Director Name | Mr William Scott |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Plantations Wynyard Woods Billingham TS22 5SN |
Director Name | Mr David Frame |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilton Port Clarence Road Port Clarence Middlesbrough TS2 1RZ |
Secretary Name | David Frame |
---|---|
Status | Current |
Appointed | 13 May 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 2 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Registered Address | Wilton Port Clarence Road Port Clarence Middlesbrough TS2 1RZ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Built Up Area | Teesside |
81 at £1 | David Frame 40.50% Ordinary |
---|---|
62 at £1 | William Scott 31.00% Ordinary |
57 at £1 | Andrew Turner 28.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,257 |
Cash | £9,006 |
Current Liabilities | £22,775 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
11 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
26 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
16 February 2022 | Registered office address changed from The Beam Riverside Sunderland Plater Way Sunderland Tyne & Wear SR1 3AD England to Wilton Port Clarence Road Port Clarence Middlesbrough TS2 1RZ on 16 February 2022 (1 page) |
21 September 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
9 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
3 June 2020 | Registered office address changed from 1 Merchant Court Monkton Business Park Hebburn South Tyneside NE31 2EX to The Beam Riverside Sunderland Plater Way Sunderland Tyne & Wear SR1 3AD on 3 June 2020 (1 page) |
9 September 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
25 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 May 2017 | Director's details changed for Mr David Frame on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr David Frame on 9 May 2017 (2 pages) |
22 November 2016 | Secretary's details changed for David Frame on 22 November 2016 (1 page) |
22 November 2016 | Director's details changed for Mr David Frame on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr David Frame on 22 November 2016 (2 pages) |
22 November 2016 | Secretary's details changed for David Frame on 22 November 2016 (1 page) |
18 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2015 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
2 June 2014 | Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH on 2 June 2014 (1 page) |
2 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
2 June 2014 | Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH on 2 June 2014 (1 page) |
2 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
4 December 2013 | Annual return made up to 26 September 2013 with a full list of shareholders
|
4 December 2013 | Annual return made up to 26 September 2013 with a full list of shareholders
|
24 September 2013 | Resolutions
|
24 September 2013 | Resolutions
|
17 July 2013 | Company name changed visuwall LTD\certificate issued on 17/07/13
|
17 July 2013 | Change of name notice (2 pages) |
17 July 2013 | Company name changed visuwall LTD\certificate issued on 17/07/13
|
17 July 2013 | Change of name notice (2 pages) |
17 May 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
17 May 2013 | Appointment of Mr David Frame as a director (2 pages) |
17 May 2013 | Appointment of Mr David Frame as a director (2 pages) |
17 May 2013 | Appointment of David Frame as a secretary (2 pages) |
17 May 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
17 May 2013 | Appointment of William Scott as a director (2 pages) |
17 May 2013 | Appointment of William Scott as a director (2 pages) |
17 May 2013 | Appointment of David Frame as a secretary (2 pages) |
26 September 2012 | Incorporation (29 pages) |
26 September 2012 | Incorporation (29 pages) |