Company NameThe Catwalk Academy Ltd
DirectorJanis-Sue Sue Smith
Company StatusActive
Company Number09449711
CategoryPrivate Limited Company
Incorporation Date20 February 2015(9 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMs Janis-Sue Sue Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(same day as company formation)
RoleDiirector
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMs Janis Sue Smith
StatusCurrent
Appointed28 August 2015(6 months, 1 week after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMiss Nicola Mimnagh
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(same day as company formation)
RoleDiirector
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMiss Nicola Mimnagh
NationalityBritish
StatusResigned
Appointed20 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address356 Albert Drive
Ground Floor
Glasgow
G41 5PJ
Scotland
Director NameMr Ian Reid
Date of BirthApril 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed20 November 2016(1 year, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressArdluing Kilmun
Dunoon
PA23 8RY
Scotland

Location

Registered AddressAdeo Fusion Hive
North Shore Road
Stockton-On-Tees
TS18 2NB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
24 November 2020Compulsory strike-off action has been discontinued (1 page)
21 November 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
3 October 2019Withdrawal of a person with significant control statement on 3 October 2019 (2 pages)
5 August 2019Notification of a person with significant control statement (2 pages)
5 August 2019Notification of Janis Sue Smith as a person with significant control on 1 August 2019 (2 pages)
3 May 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 28 February 2018 (6 pages)
21 March 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Adeo Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB on 21 March 2019 (2 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
30 May 2017Termination of appointment of Ian Reid as a director on 31 March 2017 (1 page)
30 May 2017Termination of appointment of Ian Reid as a director on 31 March 2017 (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2016Appointment of Mr Ian Reid as a director on 20 November 2016 (2 pages)
24 November 2016Appointment of Mr Ian Reid as a director on 20 November 2016 (2 pages)
17 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
17 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
6 April 2016Secretary's details changed for Miss Nicola Mimnagh on 31 March 2016 (1 page)
6 April 2016Secretary's details changed for Miss Nicola Mimnagh on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Nicola Mimnagh as a secretary on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Nicola Mimnagh as a secretary on 31 March 2016 (1 page)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
13 November 2015Appointment of Ms Janis Sue Smith as a secretary on 28 August 2015 (2 pages)
13 November 2015Appointment of Ms Janis Sue Smith as a secretary on 28 August 2015 (2 pages)
13 November 2015Termination of appointment of Nicola Mimnagh as a director on 28 August 2015 (1 page)
13 November 2015Termination of appointment of Nicola Mimnagh as a director on 28 August 2015 (1 page)
20 February 2015Incorporation
Statement of capital on 2015-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 February 2015Incorporation
Statement of capital on 2015-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)