Bridge Street West
Middlesbrough
Cleveland
TS2 1AE
Director Name | Mr Daniel Askwith |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Fulthorpe Avenue Darlington DL3 9QQ |
Director Name | Miss Bianca Robinson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boho One Suite 21 Bridge Street West Middlesbrough Cleveland TS2 1AE |
Director Name | Mrs Danielle Marie Croce |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boho One Suite 21 Bridge Street West Middlesbrough Cleveland TS2 1AE |
Director Name | Mr Andrew Peter Murphy |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boho One Suite 21 Bridge Street West Middlesbrough Cleveland TS2 1AE |
Website | www.calmdigital.com |
---|---|
Telephone | 01642 903030 |
Telephone region | Middlesbrough |
Registered Address | Boho One Suite 21 Bridge Street West Middlesbrough Cleveland TS2 1AE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
1 March 2021 | Confirmation statement made on 26 February 2021 with updates (5 pages) |
---|---|
11 December 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
27 July 2020 | Change of details for Mr Philip Christopher Allick as a person with significant control on 23 July 2020 (2 pages) |
24 July 2020 | Termination of appointment of Danielle Marie Croce as a director on 23 July 2020 (1 page) |
24 July 2020 | Termination of appointment of Andrew Peter Murphy as a director on 23 July 2020 (1 page) |
24 July 2020 | Change of details for Mr Philip Christopher Allick as a person with significant control on 23 July 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 26 February 2020 with updates (5 pages) |
6 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 26 February 2019 with updates (5 pages) |
2 January 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 26 February 2018 with updates (5 pages) |
22 February 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
22 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
12 January 2017 | Previous accounting period shortened from 28 February 2017 to 31 August 2016 (3 pages) |
12 January 2017 | Previous accounting period shortened from 28 February 2017 to 31 August 2016 (3 pages) |
7 December 2016 | Director's details changed for Miss Danielle Marie Bloom on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Miss Danielle Marie Bloom on 7 December 2016 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
6 October 2015 | Termination of appointment of Bianca Robinson as a director on 5 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Bianca Robinson as a director on 5 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Bianca Robinson as a director on 5 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Bianca Robinson as a director on 5 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Bianca Robinson as a director on 5 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Bianca Robinson as a director on 5 October 2015 (1 page) |
12 March 2015 | Appointment of Mr Philip Christopher Allick as a director (2 pages) |
12 March 2015 | Appointment of Ms Bianca Robinson as a director (2 pages) |
12 March 2015 | Appointment of Mr Daniel Askwith as a director (2 pages) |
12 March 2015 | Appointment of Mr Daniel Askwith as a director (2 pages) |
12 March 2015 | Appointment of Miss Danielle Marie Bloom as a director (2 pages) |
12 March 2015 | Appointment of Mr Andrew Peter Murphy as a director (2 pages) |
12 March 2015 | Appointment of Miss Danielle Marie Bloom as a director (2 pages) |
12 March 2015 | Appointment of Mr Philip Christopher Allick as a director (2 pages) |
12 March 2015 | Appointment of Mr Andrew Peter Murphy as a director (2 pages) |
12 March 2015 | Appointment of Ms Bianca Robinson as a director (2 pages) |
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|