Company NameItzbugginiz Limited
DirectorAlan Shaw
Company StatusActive
Company Number10565523
CategoryPrivate Limited Company
Incorporation Date16 January 2017(7 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Alan Shaw
Date of BirthNovember 1959 (Born 64 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed16 January 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAppt 37 Long Row
South Shields
Tyne And Wear
NE33 1JA
Director NameMr Stephen David Taylor
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed16 January 2017(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Parkshiel
South Shields
NE34 8BU

Location

Registered AddressAppt 37
Long Row
South Shields
Tyne And Wear
NE33 1JA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 3 weeks ago)
Next Return Due29 January 2025 (8 months, 3 weeks from now)

Filing History

15 January 2021Director's details changed for Mr Alan Shaw on 15 January 2021 (2 pages)
15 January 2021Confirmation statement made on 15 January 2021 with updates (5 pages)
14 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
3 March 2020Director's details changed for Mr Alan Shaw on 2 March 2020 (2 pages)
3 March 2020Change of details for Mr Alan Shaw as a person with significant control on 3 March 2020 (2 pages)
2 March 2020Withdrawal of a person with significant control statement on 2 March 2020 (2 pages)
16 January 2020Director's details changed for Mr Alan Shaw on 15 January 2020 (2 pages)
15 January 2020Termination of appointment of Stephen David Taylor as a director on 31 December 2019 (1 page)
15 January 2020Confirmation statement made on 15 January 2020 with updates (5 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
31 January 2019Confirmation statement made on 15 January 2019 with updates (3 pages)
6 June 2018Registered office address changed from 17 Cauldwell Villas South Shields Tyne and Wear NE34 0RZ United Kingdom to Appt 37 Long Row South Shields Tyne and Wear NE33 1JA on 6 June 2018 (1 page)
5 June 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
16 January 2018Notification of Alan Shaw as a person with significant control on 16 January 2017 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (5 pages)
16 January 2017Incorporation
Statement of capital on 2017-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 January 2017Incorporation
Statement of capital on 2017-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)