Sunderland
SR6 0QA
Director Name | Miss Rhianne Dixon |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Studio Leeds Street Sunderland SR6 9RF |
Director Name | Ms Margaret Liddell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Studio Leeds Street Sunderland SR6 9RF |
Director Name | Mr Terence William Dunbar |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Studio Leeds Street Sunderland SR6 9RF |
Director Name | Ms Margaret Liddell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2h North Sands Business Centre Sunderland SR6 0QA |
Registered Address | 2h North Sands Business Centre Sunderland SR6 0QA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
Address Matches | 6 other UK companies use this postal address |
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 | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
19 October 2023 | Termination of appointment of Margaret Liddell as a director on 19 October 2023 (1 page) |
16 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
14 September 2022 | Notification of Paul Barry Liddell as a person with significant control on 19 July 2022 (2 pages) |
14 September 2022 | Confirmation statement made on 14 September 2022 with updates (4 pages) |
29 July 2022 | Resolutions
|
29 July 2022 | Statement of capital following an allotment of shares on 19 July 2022
|
29 July 2022 | Memorandum and Articles of Association (19 pages) |
29 July 2022 | Resolutions
|
29 July 2022 | Change of share class name or designation (2 pages) |
21 July 2022 | Statement of capital following an allotment of shares on 19 July 2022
|
19 July 2022 | Purchase of own shares.
|
24 May 2022 | Change of details for Miss Rhianne Dixon as a person with significant control on 24 May 2022 (2 pages) |
24 May 2022 | Registered office address changed from The Studio Leeds Street Sunderland SR6 9RF to 2H North Sands Business Centre Sunderland SR6 0QA on 24 May 2022 (1 page) |
29 April 2022 | Resolutions
|
29 April 2022 | Cancellation of shares. Statement of capital on 31 March 2022
|
31 March 2022 | Termination of appointment of Terence William Dunbar as a director on 31 March 2022 (1 page) |
31 March 2022 | Cessation of Terence William Dunbar as a person with significant control on 31 March 2022 (1 page) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
18 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
28 October 2020 | Change of details for Miss Margaret Liddell as a person with significant control on 1 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Miss Margaret Liddell on 1 October 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
31 July 2019 | Appointment of Miss Margaret Liddell as a director on 29 July 2019 (2 pages) |
26 January 2019 | Change of details for Miss Rhianne Dixon as a person with significant control on 26 January 2019 (2 pages) |
9 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
22 August 2018 | Notification of Terence William Dunbar as a person with significant control on 1 September 2016 (2 pages) |
21 August 2018 | Notification of Margaret Liddell as a person with significant control on 1 September 2016 (2 pages) |
5 August 2018 | Previous accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
25 January 2018 | Cessation of Terence William Dunbar as a person with significant control on 1 January 2018 (1 page) |
25 January 2018 | Cessation of Margaret Liddell as a person with significant control on 1 September 2017 (1 page) |
14 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
14 July 2017 | Director's details changed for Ms Rhianne Dixon on 1 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Ms Rhianne Dixon on 1 July 2017 (2 pages) |
24 April 2017 | Termination of appointment of Margaret Liddell as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Margaret Liddell as a director on 24 April 2017 (1 page) |
23 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
23 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 July 2016 | Appointment of Ms Rhianne Dixon as a director on 1 January 2016 (2 pages) |
26 July 2016 | Appointment of Ms Rhianne Dixon as a director on 1 January 2016 (2 pages) |
15 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
12 December 2014 | Termination of appointment of Rhianne Dixon as a director on 26 November 2014 (1 page) |
12 December 2014 | Termination of appointment of Rhianne Dixon as a director on 26 November 2014 (1 page) |
13 November 2014 | Incorporation Statement of capital on 2014-11-13
|
13 November 2014 | Incorporation Statement of capital on 2014-11-13
|