Company NameAdvent Calendar Online Limited
DirectorsPhilip Christopher Allick and Daniel Askwith
Company StatusActive
Company Number09893445
CategoryPrivate Limited Company
Incorporation Date30 November 2015(8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Philip Christopher Allick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 21 Boho One Bridge Street West
Middlesbrough
Teesside
TS2 1AE
Director NameMr Daniel Askwith
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Fulthorpe Avenue
Darlington
DL3 9QQ
Director NameMrs Danielle Marie Croce
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 21 Boho One Bridge Street West
Middlesbrough
Teesside
TS2 1AE
Director NameMr Andrew Peter Murphy
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 21 Boho One Bridge Street West
Middlesbrough
Cleveland
TS2 1AE

Contact

Websitewww.adventcalendaronline.com
Telephone01343 522940
Telephone regionElgin

Location

Registered AddressSuite 21 Boho One Bridge Street West
Middlesbrough
Teesside
TS2 1AE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return30 November 2023 (4 months, 2 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Filing History

14 December 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
27 July 2020Change of details for Mr Philip Christopher Allick as a person with significant control on 23 July 2020 (2 pages)
24 July 2020Cessation of Danielle Marie Croce as a person with significant control on 23 July 2020 (1 page)
24 July 2020Termination of appointment of Danielle Marie Croce as a director on 23 July 2020 (1 page)
24 July 2020Change of details for Mr Daniel Askwith as a person with significant control on 23 July 2020 (2 pages)
24 July 2020Change of details for Mr Philip Christopher Allick as a person with significant control on 23 July 2020 (2 pages)
24 July 2020Cessation of Andrew Peter Murphy as a person with significant control on 23 July 2020 (1 page)
24 July 2020Termination of appointment of Andrew Peter Murphy as a director on 23 July 2020 (1 page)
25 February 2020Micro company accounts made up to 30 November 2019 (2 pages)
3 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
30 June 2019Micro company accounts made up to 30 November 2018 (2 pages)
6 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
27 March 2018Micro company accounts made up to 30 November 2017 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
28 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (9 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (9 pages)
7 December 2016Director's details changed for Miss Danielle Marie Bloom on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Miss Danielle Marie Bloom on 7 December 2016 (2 pages)
30 November 2015Incorporation
Statement of capital on 2015-11-30
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
30 November 2015Incorporation
Statement of capital on 2015-11-30
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)