Company NameBaltimore Gray Limited
DirectorsDavid Frame and Emma Marie Frame
Company StatusActive
Company Number10077723
CategoryPrivate Limited Company
Incorporation Date22 March 2016(8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Frame
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Witney Way
Boldon Business Park
Boldon Colliery
NE35 9PE
Director NameMrs Emma Marie Frame
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Witney Way
Boldon Business Park
Boldon Colliery
NE35 9PE

Location

Registered AddressUnit 14 Witney Way
Boldon Business Park
Boldon Colliery
NE35 9PE
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Filing History

17 January 2023Confirmation statement made on 17 January 2023 with updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
12 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 November 2020Registered office address changed from The Beam Riverside Sunderland Plater Way Sunderland Tyne & Wear SR1 3AD England to Unit 14 Witney Way Boldon Business Park Boldon Colliery NE35 9PE on 27 November 2020 (1 page)
3 June 2020Registered office address changed from 1 Merchant Court Monkton Business Park South Hebburn Tyne and Wear NE31 2EX England to The Beam Riverside Sunderland Plater Way Sunderland Tyne & Wear SR1 3AD on 3 June 2020 (1 page)
4 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
12 June 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 March 2017Director's details changed for Mrs Emma Marie Frame on 27 March 2017 (2 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
27 March 2017Director's details changed for Mr David Frame on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mrs Emma Marie Frame on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr David Frame on 27 March 2017 (2 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)