38610 Venon
28610
Secretary Name | Simon Smith |
---|---|
Status | Current |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Beaumont Manor Beaumont Manor Chase Farm Drive Blyth Northumberland NE24 4LP |
Director Name | Mr John Terry |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 01 August 2013(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 8 Coedcelyn Clase Road Morriston Swansea SA6 8DS Wales |
Director Name | Mr Simon Paul Smith |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | 53 Beaumont Manor Chase Farm Drive Blyth Northumberland NE24 4LP |
Director Name | Mr Simon Paul Smith |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Teal Avenue South Beach Estate Blyth NE24 3PT |
Website | www.ebsa.tv |
---|---|
Telephone | 07 980927914 |
Telephone region | Mobile |
Registered Address | 53 Beaumont Manor Chase Farm Drive Blyth Northumberland NE24 4LP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Kitty Brewster |
Built Up Area | Blyth (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £47,647 |
Cash | £42,368 |
Current Liabilities | £1,200 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
13 June 2023 | Appointment of Mr Ricardo Jose Salgado as a director on 10 June 2023 (2 pages) |
---|---|
24 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
15 May 2023 | Registered office address changed from 8 Coedcelyn Road Sketty Swansea SA2 8DS to 53 Beaumont Manor Chase Farm Drive Blyth Northumberland NE24 4LP on 15 May 2023 (1 page) |
12 May 2023 | Termination of appointment of John Terry as a director on 3 May 2023 (1 page) |
12 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
23 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
25 July 2021 | Amended total exemption full accounts made up to 31 December 2020 (6 pages) |
24 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 June 2016 | Annual return made up to 23 May 2016 no member list (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 June 2016 | Annual return made up to 23 May 2016 no member list (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 June 2015 | Annual return made up to 23 May 2015 no member list (5 pages) |
15 June 2015 | Annual return made up to 23 May 2015 no member list (5 pages) |
16 February 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
16 February 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 July 2014 | Appointment of Mr Simon Paul Smith as a director (2 pages) |
4 July 2014 | Appointment of Mr Simon Paul Smith as a director (2 pages) |
1 July 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
1 July 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
5 June 2014 | Annual return made up to 23 May 2014 no member list (4 pages) |
5 June 2014 | Secretary's details changed for Simon Smith on 1 May 2014 (1 page) |
5 June 2014 | Secretary's details changed for Simon Smith on 1 May 2014 (1 page) |
5 June 2014 | Annual return made up to 23 May 2014 no member list (4 pages) |
5 June 2014 | Secretary's details changed for Simon Smith on 1 May 2014 (1 page) |
11 September 2013 | Registered office address changed from 8 Coedcelyn Clase Road Morriston Swansea SA6 8DS Wales on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 8 Coedcelyn Clase Road Morriston Swansea SA6 8DS Wales on 11 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 44 Teal Avenue South Beach Estate Blyth NE24 3PT United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 44 Teal Avenue South Beach Estate Blyth NE24 3PT United Kingdom on 10 September 2013 (1 page) |
8 August 2013 | Termination of appointment of Simon Smith as a director (1 page) |
8 August 2013 | Termination of appointment of Simon Smith as a director (1 page) |
8 August 2013 | Appointment of Mr John Terry as a director (2 pages) |
8 August 2013 | Appointment of Mr John Terry as a director (2 pages) |
23 May 2013 | Incorporation (19 pages) |
23 May 2013 | Incorporation (19 pages) |