Middlesbrough
Teesside
TS2 1AE
Director Name | Mr Daniel Askwith |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Fulthorpe Avenue Darlington DL3 9QQ |
Director Name | Mrs Danielle Marie Croce |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 21 Boho One Bridge Street West Middlesbrough Teesside TS2 1AE |
Director Name | Mr Andrew Peter Murphy |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 21 Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE |
Website | www.adventcalendaronline.com |
---|---|
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | Suite 21 Boho One Bridge Street West Middlesbrough Teesside TS2 1AE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
14 December 2020 | Confirmation statement made on 30 November 2020 with updates (5 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 | Cessation of Danielle Marie Croce as a person with significant control on 23 July 2020 (1 page) |
24 July 2020 | Termination of appointment of Danielle Marie Croce as a director on 23 July 2020 (1 page) |
24 July 2020 | Change of details for Mr Daniel Askwith as a person with significant control on 23 July 2020 (2 pages) |
24 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 | Cessation of Andrew Peter Murphy as a person with significant control 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) |
25 February 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
30 June 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
27 March 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
28 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (9 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (9 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) |
30 November 2015 | Incorporation Statement of capital on 2015-11-30
|
30 November 2015 | Incorporation Statement of capital on 2015-11-30
|