Brighouse Business Village
Middlesbrough
Cleveland
TS2 1RT
Director Name | Mr Karl James Frampton |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 River Court, Brighouse Road Brighouse Business Village Middlesbrough Cleveland TS2 1RT |
Registered Address | Unit 7 River Court, Brighouse Road Brighouse Business Village Middlesbrough Cleveland TS2 1RT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
50 at £1 | Karl Frampton 50.00% Ordinary |
---|---|
50 at £1 | Paul Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£390 |
Cash | £696 |
Current Liabilities | £1,208 |
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 | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
28 February 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
14 February 2023 | Confirmation statement made on 5 February 2023 with updates (4 pages) |
18 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 February 2022 | Confirmation statement made on 5 February 2022 with updates (4 pages) |
31 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 March 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
2 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
10 October 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
10 October 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
9 October 2013 | Termination of appointment of Karl Frampton as a director (1 page) |
9 October 2013 | Termination of appointment of Karl Frampton as a director (1 page) |
9 April 2013 | Director's details changed for Mr Paul Gerard Johnson on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Karl James Frampton on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Karl James Frampton on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Paul Gerard Johnson on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Paul Gerard Johnson on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Karl James Frampton on 9 April 2013 (2 pages) |
5 February 2013 | Incorporation
|
5 February 2013 | Incorporation
|