Yarm
Cleveland
TS15 9BH
Director Name | Mr Mark James Bartholomew |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Teacher |
Country of Residence | Ireland |
Correspondence Address | 49a High Street Yarm Cleveland TS15 9BH |
Website | www.readlistenlearn.net |
---|---|
Email address | [email protected] |
Registered Address | 49a High Street Yarm Cleveland TS15 9BH |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | Over 20 other UK companies use this postal address |
4 at £1 | Bruno Michael Anthony Crowe 4.00% Ordinary |
---|---|
36 at £1 | Mark James Bartholomew 36.00% Ordinary |
35 at £1 | Anthony Simon Dalton 35.00% Ordinary |
25 at £1 | Drew John Durkin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,700 |
Current Liabilities | £5,950 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
---|---|
15 June 2020 | Notification of Marc Qualie as a person with significant control on 21 February 2020 (2 pages) |
15 June 2020 | Termination of appointment of Mark James Bartholomew as a director on 13 June 2020 (1 page) |
17 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
21 February 2020 | Statement of capital following an allotment of shares on 21 February 2020
|
28 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 July 2017 | Notification of Mark James Bartholomew as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Anthony Simon Dalton as a person with significant control on 1 June 2016 (2 pages) |
4 July 2017 | Notification of Anthony Simon Dalton as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Anthony Simon Dalton as a person with significant control on 1 June 2016 (2 pages) |
4 July 2017 | Notification of Mark James Bartholomew as a person with significant control on 1 June 2016 (2 pages) |
4 July 2017 | Notification of Mark James Bartholomew as a person with significant control on 1 June 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 June 2016 | Director's details changed for Mr. Anthony Simon Dalton on 30 April 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr. Anthony Simon Dalton on 30 April 2016 (2 pages) |
29 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr. Mark James Bartholomew on 11 April 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr. Mark James Bartholomew on 11 April 2016 (2 pages) |
29 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
1 June 2016 | Registered office address changed from 39a High Street Yarm Cleveland TS15 9BH England to 49a High Street Yarm Cleveland TS15 9BH on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 39a High Street Yarm Cleveland TS15 9BH England to 49a High Street Yarm Cleveland TS15 9BH on 1 June 2016 (1 page) |
11 April 2016 | Registered office address changed from 20 Langholm Road East Boldon Tyne and Wear NE36 0ED to 39a High Street Yarm Cleveland TS15 9BH on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 20 Langholm Road East Boldon Tyne and Wear NE36 0ED to 39a High Street Yarm Cleveland TS15 9BH on 11 April 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
17 June 2013 | Incorporation (33 pages) |
17 June 2013 | Incorporation (33 pages) |