Company NameFirst Call Crew Ltd
DirectorsStephen George Burtt and Mediacart Limited
Company StatusActive
Company Number10601388
CategoryPrivate Limited Company
Incorporation Date6 February 2017(7 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Stephen George Burtt
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(3 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMediacart Limited (Corporation)
StatusCurrent
Appointed03 July 2023(6 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameJonathan Hugh William Bishop
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Elm Grove
Forest Hall
Newcastle Upon Tyne
NE12 7AN
Director NameMr Andrew Peter Fletcher
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 03 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

28 November 2018Delivered on: 30 November 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
28 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
7 July 2023Termination of appointment of Andrew Peter Fletcher as a director on 3 July 2023 (1 page)
7 July 2023Appointment of Mediacart Limited as a director on 3 July 2023 (2 pages)
27 February 2023Total exemption full accounts made up to 28 February 2022 (10 pages)
3 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
14 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
19 August 2021Confirmation statement made on 12 August 2021 with updates (5 pages)
17 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
12 October 2020Director's details changed for Mr Stephen George Burtt on 30 September 2020 (2 pages)
12 October 2020Director's details changed for Mr Andrew Peter Fletcher on 30 September 2020 (2 pages)
25 March 2020Registered 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 2020Notification of a person with significant control statement (2 pages)
6 March 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
6 March 2020Cessation of Minor Entertainment Group Ltd as a person with significant control on 30 January 2020 (1 page)
5 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
13 February 2019Director's details changed for Mr Andrew Peter Fletcher on 1 February 2019 (2 pages)
30 November 2018Registration of charge 106013880001, created on 28 November 2018 (5 pages)
5 September 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
30 August 2018Sub-division of shares on 12 April 2017 (4 pages)
21 August 2018Second filing of a statement of capital following an allotment of shares on 22 May 2017
  • GBP 100
(7 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
18 August 2017Change of details for Minor Handbag Limited as a person with significant control on 10 August 2017 (2 pages)
18 August 2017Change of details for Minor Handbag Limited as a person with significant control on 10 August 2017 (2 pages)
18 July 2017Change of details for Minor Handbag Limited as a person with significant control on 22 May 2017 (2 pages)
18 July 2017Change of details for Minor Handbag Limited as a person with significant control on 22 May 2017 (2 pages)
17 July 2017Notification of Minor Handbag Limited as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 10,000
(3 pages)
17 July 2017Cessation of Jonathan Hugh William Bisho as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Minor Handbag Limited as a person with significant control on 11 April 2017 (2 pages)
17 July 2017Cessation of Jonathan Hugh William Bishop as a person with significant control on 11 April 2017 (1 page)
17 July 2017Notification of Minor Handbag Limited as a person with significant control on 11 April 2017 (2 pages)
17 July 2017Cessation of Jonathan Hugh William Bishop as a person with significant control on 11 April 2017 (1 page)
17 July 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2018.
(4 pages)
23 May 2017Appointment of Mr Stephen George Burtt as a director on 23 May 2017 (2 pages)
23 May 2017Appointment of Mr Stephen George Burtt as a director on 23 May 2017 (2 pages)
19 April 2017Appointment of Mr Andrew Peter Fletcher as a director on 3 April 2017 (2 pages)
19 April 2017Appointment of Mr Andrew Peter Fletcher as a director on 3 April 2017 (2 pages)
6 April 2017Registered 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 2017Registered 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 2017Termination of appointment of Jonathan Hugh William Bishop as a director on 3 April 2017 (1 page)
6 April 2017Termination of appointment of Jonathan Hugh William Bishop as a director on 3 April 2017 (1 page)
21 February 2017Confirmation statement made on 21 February 2017 with updates (3 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (3 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 1
(38 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 1
(38 pages)