Cleveland Street
Middlesbrough
TS2 1AY
Director Name | Mr Peter Smithson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Post Production Supervisor |
Country of Residence | England |
Correspondence Address | C/O Ambrose & Co Accounting Solutions Boho 4 Gibso Cleveland Street Middlesbrough TS2 1AY |
Director Name | Mr Jackson William Wade |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Director Of Photography |
Country of Residence | United Kingdom |
Correspondence Address | 17 Karles Close Newton Aycliffe DL5 4XH |
Secretary Name | Esther Hardie |
---|---|
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Sowerby Cresent Stokesley TS9 5EQ |
Registered Address | C/O Ambrose & Co Accounting Solutions Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 28 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 11 September 2024 (4 months from now) |
31 January 2024 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
14 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 31 January 2022 (5 pages) |
15 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 January 2021 (5 pages) |
29 April 2022 | Termination of appointment of Peter Smithson as a director on 31 March 2022 (1 page) |
29 April 2022 | Termination of appointment of Jackson William Wade as a director on 31 March 2022 (1 page) |
7 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
9 October 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
21 September 2020 | Change of details for Mr Daniel Michael Smith as a person with significant control on 9 December 2019 (2 pages) |
21 September 2020 | Director's details changed for Mr Daniel Michael Smith on 9 December 2019 (2 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
23 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
3 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
8 February 2018 | Registered office address changed from Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY to C/O Ambrose & Co Accounting Solutions Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY on 8 February 2018 (1 page) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
1 September 2017 | Change of details for Mr Daniel Michael Smith as a person with significant control on 31 August 2016 (2 pages) |
1 September 2017 | Change of details for Mr Daniel Michael Smith as a person with significant control on 31 August 2016 (2 pages) |
1 February 2017 | Director's details changed for Mr Daniel Michael Smith on 31 August 2016 (2 pages) |
1 February 2017 | Director's details changed for Mr Daniel Michael Smith on 31 August 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr Peter Smithson on 22 December 2015 (2 pages) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
12 September 2016 | Director's details changed for Mr Daniel Michael Smith on 22 December 2015 (2 pages) |
12 September 2016 | Director's details changed for Mr Peter Smithson on 22 December 2015 (2 pages) |
12 September 2016 | Director's details changed for Mr Daniel Michael Smith on 22 December 2015 (2 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 May 2016 | Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page) |
26 May 2016 | Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page) |
30 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Termination of appointment of Esther Hardie as a secretary on 30 January 2015 (1 page) |
30 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Registered office address changed from 19 Leith Walk Thornaby TS17 9HL United Kingdom to Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Esther Hardie as a secretary on 30 January 2015 (1 page) |
30 October 2015 | Registered office address changed from 19 Leith Walk Thornaby TS17 9HL United Kingdom to Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY on 30 October 2015 (1 page) |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|