Middlesbrough
TS2 1AE
Director Name | Mr Ian James McClellan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2015(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boho 8d Bridge Street West Middlesbrough TS2 1AE |
Director Name | Mr Martin Colborn |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle Eden Studios Stockton Road Castle Eden Co. Durham TS27 4SD |
Telephone | 01429 835622 |
---|---|
Telephone region | Hartlepool |
Registered Address | Boho 8d Bridge Street West Middlesbrough TS2 1AE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
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 | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 February 2022 | Termination of appointment of Martin Colborn as a director on 30 January 2022 (1 page) |
11 February 2022 | Director's details changed for Mrs Emma Elizabeth Mcclellan on 30 January 2022 (2 pages) |
11 February 2022 | Notification of Emma Elizabeth Mcclellan as a person with significant control on 30 January 2022 (2 pages) |
11 February 2022 | Registered office address changed from Boho Eight Albert Street Middlesbrough TS2 1AR England to Boho 8D Bridge Street West Middlesbrough TS2 1AE on 11 February 2022 (1 page) |
11 February 2022 | Cessation of Martin Colborn as a person with significant control on 30 January 2022 (1 page) |
11 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
11 February 2022 | Notification of Ian James Mcclellan as a person with significant control on 30 January 2022 (2 pages) |
9 February 2022 | Registered office address changed from Castle Eden Studios Stockton Road Castle Eden Co. Durham TS27 4SD to Boho Eight Albert Street Middlesbrough TS2 1AR on 9 February 2022 (1 page) |
4 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
2 February 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with updates (8 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 February 2019 | Confirmation statement made on 17 January 2019 with updates (13 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 February 2018 | Statement of capital on 31 October 2017
|
2 February 2018 | Confirmation statement made on 17 January 2018 with updates (16 pages) |
29 January 2018 | Statement of capital following an allotment of shares on 30 November 2017
|
25 January 2018 | Resolutions
|
24 January 2018 | Resolutions
|
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 March 2017 | Confirmation statement made on 17 January 2017 with updates (16 pages) |
23 March 2017 | Confirmation statement made on 17 January 2017 with updates (16 pages) |
5 September 2016 | Statement of capital following an allotment of shares on 4 March 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 4 March 2016
|
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
12 April 2016 | Resolutions
|
12 April 2016 | Statement of capital on 31 January 2016
|
12 April 2016 | Statement of capital on 31 January 2016
|
12 April 2016 | Resolutions
|
8 April 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
8 April 2016 | Resolutions
|
8 April 2016 | Resolutions
|
8 April 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
29 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
18 December 2015 | Resolutions
|
18 December 2015 | Resolutions
|
18 December 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
14 December 2015 | Statement of capital on 7 August 2015
|
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
14 December 2015 | Statement of capital on 7 August 2015
|
14 December 2015 | Statement of capital on 7 August 2015
|
7 December 2015 | Appointment of Mr Ian James Mcclellan as a director on 20 October 2015 (2 pages) |
7 December 2015 | Appointment of Mr Ian James Mcclellan as a director on 20 October 2015 (2 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
9 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
9 January 2015 | Resolutions
|
9 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
3 June 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
3 June 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
29 January 2014 | Change of name notice (2 pages) |
29 January 2014 | Company name changed colborn creative LIMITED\certificate issued on 29/01/14
|
29 January 2014 | Company name changed colborn creative LIMITED\certificate issued on 29/01/14
|
29 January 2014 | Change of name notice (2 pages) |
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|