Stockton On Tees
TS18 3EX
Director Name | Mediacart Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2023(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
Director Name | Jonathan Hugh William Bishop |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Elm Grove Forest Hall Newcastle Upon Tyne NE12 7AN |
Director Name | Mr Andrew Peter Fletcher |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
Registered Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
28 November 2018 | Delivered on: 30 November 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
18 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
7 July 2023 | Termination of appointment of Andrew Peter Fletcher as a director on 3 July 2023 (1 page) |
7 July 2023 | Appointment of Mediacart Limited as a director on 3 July 2023 (2 pages) |
27 February 2023 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
3 January 2023 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
19 August 2021 | Confirmation statement made on 12 August 2021 with updates (5 pages) |
17 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
12 October 2020 | Director's details changed for Mr Stephen George Burtt on 30 September 2020 (2 pages) |
12 October 2020 | Director's details changed for Mr Andrew Peter Fletcher on 30 September 2020 (2 pages) |
25 March 2020 | Registered office address changed from 42 Tabard Street London SE1 4JU England to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 25 March 2020 (1 page) |
6 March 2020 | Notification of a person with significant control statement (2 pages) |
6 March 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
6 March 2020 | Cessation of Minor Entertainment Group Ltd as a person with significant control on 30 January 2020 (1 page) |
5 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
27 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
13 February 2019 | Director's details changed for Mr Andrew Peter Fletcher on 1 February 2019 (2 pages) |
30 November 2018 | Registration of charge 106013880001, created on 28 November 2018 (5 pages) |
5 September 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
30 August 2018 | Sub-division of shares on 12 April 2017 (4 pages) |
21 August 2018 | Second filing of a statement of capital following an allotment of shares on 22 May 2017
|
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
18 August 2017 | Change of details for Minor Handbag Limited as a person with significant control on 10 August 2017 (2 pages) |
18 August 2017 | Change of details for Minor Handbag Limited as a person with significant control on 10 August 2017 (2 pages) |
18 July 2017 | Change of details for Minor Handbag Limited as a person with significant control on 22 May 2017 (2 pages) |
18 July 2017 | Change of details for Minor Handbag Limited as a person with significant control on 22 May 2017 (2 pages) |
17 July 2017 | Notification of Minor Handbag Limited as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
17 July 2017 | Cessation of Jonathan Hugh William Bisho as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of Minor Handbag Limited as a person with significant control on 11 April 2017 (2 pages) |
17 July 2017 | Cessation of Jonathan Hugh William Bishop as a person with significant control on 11 April 2017 (1 page) |
17 July 2017 | Notification of Minor Handbag Limited as a person with significant control on 11 April 2017 (2 pages) |
17 July 2017 | Cessation of Jonathan Hugh William Bishop as a person with significant control on 11 April 2017 (1 page) |
17 July 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
23 May 2017 | Appointment of Mr Stephen George Burtt as a director on 23 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Stephen George Burtt as a director on 23 May 2017 (2 pages) |
19 April 2017 | Appointment of Mr Andrew Peter Fletcher as a director on 3 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Andrew Peter Fletcher as a director on 3 April 2017 (2 pages) |
6 April 2017 | Registered office address changed from 32 Elm Grove Forest Hall Newcastle upon Tyne NE12 7AN United Kingdom to 42 Tabard Street London SE1 4JU on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from 32 Elm Grove Forest Hall Newcastle upon Tyne NE12 7AN United Kingdom to 42 Tabard Street London SE1 4JU on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Jonathan Hugh William Bishop as a director on 3 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Jonathan Hugh William Bishop as a director on 3 April 2017 (1 page) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (3 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (3 pages) |
6 February 2017 | Incorporation Statement of capital on 2017-02-06
|
6 February 2017 | Incorporation Statement of capital on 2017-02-06
|