Middlesbrough
TS2 1AE
Director Name | Mr Henry Christian Alexander Gunnery |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boho One Bridge Street West Middlesbrough TS2 1AE |
Director Name | Mr Christopher Mark Hogg |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boho One Bridge Street West Middlesbrough TS2 1AE |
Website | rocketdogcreative.com |
---|---|
Telephone | 020 71837813 |
Telephone region | London |
Registered Address | Boho One Bridge Street West Middlesbrough TS2 1AE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
26 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
10 April 2019 | Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page) |
6 December 2018 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
8 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
17 November 2017 | Resolutions
|
17 November 2017 | Resolutions
|
14 August 2017 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
14 August 2017 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
19 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
8 December 2015 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
5 November 2015 | Termination of appointment of Christopher Mark Hogg as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Christopher Mark Hogg as a director on 5 November 2015 (1 page) |
5 August 2015 | Termination of appointment of Henry Christian Alexander Gunnery as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Henry Christian Alexander Gunnery as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Henry Christian Alexander Gunnery as a director on 5 August 2015 (1 page) |
21 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
22 December 2014 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
4 June 2014 | Previous accounting period shortened from 30 April 2014 to 30 March 2014 (1 page) |
4 June 2014 | Previous accounting period shortened from 30 April 2014 to 30 March 2014 (1 page) |
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
29 April 2013 | Director's details changed for Mr Aaron Benjamin Russell on 26 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Henry Christian Alexander Gunnery on 26 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Christopher Mark Hogg on 26 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Christopher Mark Hogg on 26 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Henry Christian Alexander Gunnery on 26 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Aaron Benjamin Russell on 26 April 2013 (2 pages) |
29 April 2013 | Registered office address changed from Boho One Bridge Street West Middlesbrough TS1 2AE England on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from Boho One Bridge Street West Middlesbrough TS1 2AE England on 29 April 2013 (1 page) |
26 April 2013 | Incorporation
|
26 April 2013 | Incorporation
|