Company NameUniyearbook Ltd
DirectorsGyula Prader and Gabor Szucs
Company StatusActive
Company Number09388140
CategoryPrivate Limited Company
Incorporation Date14 January 2015(9 years, 3 months ago)
Previous NamePRG5 Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Gyula Prader
Date of BirthMay 1984 (Born 40 years ago)
NationalityHungarian
StatusCurrent
Appointed14 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cheviot Way
St. Mary Park
Morpeth
NE61 6BN
Director NameMr Gabor Szucs
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityHungarian
StatusCurrent
Appointed14 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cheviot Way
St. Mary Park
Morpeth
NE61 6BN
Director NameMr Marcell Szucs
Date of BirthAugust 1987 (Born 36 years ago)
NationalityHungarian
StatusResigned
Appointed01 September 2017(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 August 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address6 Powdene House Pudding Chare
Newcastle Upon Tyne
NE1 1UE

Location

Registered Address1 Cheviot Way
St. Mary Park
Morpeth
NE61 6BN
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishStannington
WardPonteland East and Stannington
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

13 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
20 May 2020Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ England to 22 Stobhill Villas Morpeth NE61 2SH on 20 May 2020 (1 page)
7 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
22 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
14 September 2018Termination of appointment of Marcell Szucs as a director on 31 August 2018 (1 page)
11 July 2018Confirmation statement made on 11 July 2018 with updates (3 pages)
6 February 2018Micro company accounts made up to 31 August 2017 (2 pages)
25 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
8 September 2017Appointment of Mr Marcell Szucs as a director on 1 September 2017 (2 pages)
8 September 2017Appointment of Mr Marcell Szucs as a director on 1 September 2017 (2 pages)
8 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
8 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
10 October 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 October 2016Current accounting period shortened from 31 January 2016 to 31 August 2015 (1 page)
10 October 2016Current accounting period shortened from 31 January 2016 to 31 August 2015 (1 page)
21 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1,000
(3 pages)
21 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1,000
(3 pages)
12 June 2015Company name changed PRG5 LTD\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
(3 pages)
12 June 2015Company name changed PRG5 LTD\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
(3 pages)
20 May 2015Registered office address changed from 6 Powdene House Pudding Chare Newcastle upon Tyne NE1 1UE United Kingdom to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 6 Powdene House Pudding Chare Newcastle upon Tyne NE1 1UE United Kingdom to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 20 May 2015 (1 page)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)