Yarm
Cleveland
TS15 9BB
Director Name | Mr Geoff Perry |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(same day as company formation) |
Role | Photography |
Country of Residence | United Kingdom |
Correspondence Address | 101a High Street High Street Yarm Cleveland TS15 9BB |
Director Name | Mr Michael Ben Cartwright |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 January 2014(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 101a High Street High Street Yarm Cleveland TS15 9BB |
Registered Address | 101a High Street High Street Yarm Cleveland TS15 9BB |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
20 at £1 | Michael Cartwright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,586 |
Cash | £2,204 |
Current Liabilities | £11,718 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
13 February 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
8 November 2015 | Termination of appointment of Geoff Perry as a director on 8 November 2015 (1 page) |
8 November 2015 | Termination of appointment of Geoff Perry as a director on 8 November 2015 (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 September 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
25 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
3 January 2015 | Registered office address changed from 35 Quaker Lane 35 Quaker Lane Darlington DL1 5PB United Kingdom to 101a High Street High Street Yarm Cleveland TS15 9BB on 3 January 2015 (1 page) |
3 January 2015 | Registered office address changed from 35 Quaker Lane 35 Quaker Lane Darlington DL1 5PB United Kingdom to 101a High Street High Street Yarm Cleveland TS15 9BB on 3 January 2015 (1 page) |
3 January 2014 | Incorporation Statement of capital on 2014-01-03
|