Company NameMydarkplace Ltd
DirectorMatthew Lee Theakston
Company StatusActive
Company Number10689531
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 March 2017(7 years, 1 month ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Matthew Lee Theakston
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Crossfields
Middlesbrough
TS8 0TT
Director NameMr Matthew Lee Theakston
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMs Tilly Alderwood
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(1 year, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address52 Crossfields
Middlesbrough
TS8 0TT
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardCoulby Newham
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

24 December 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
4 May 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (9 pages)
17 August 2022Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 52 Crossfields Middlesbrough TS8 0TT on 17 August 2022 (1 page)
7 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
21 October 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
26 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
7 December 2020Second filing for the appointment of Mr Matthew Lee Theakston as a director (3 pages)
4 May 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
27 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 July 2019Cessation of Freya Hilton as a person with significant control on 19 July 2019 (1 page)
6 June 2019Change of details for Mrs Freya Lamb as a person with significant control on 6 June 2019 (2 pages)
27 May 2019Termination of appointment of Tilly Alderwood as a director on 24 May 2019 (1 page)
7 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
12 February 2019Appointment of Mr Matthew Lee Theakston as a director on 28 December 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 07/12/2020
(3 pages)
7 January 2019Termination of appointment of Matthew Lee Theakston as a director on 28 December 2018 (1 page)
15 November 2018Change of details for Mr Matthew Lee Theakston as a person with significant control on 24 March 2017 (2 pages)
15 November 2018Change of details for Mr Matthew Lee Theakston as a person with significant control on 24 March 2017 (2 pages)
15 November 2018Change of details for Mr Matthew Lee Theakston as a person with significant control on 24 March 2017 (2 pages)
15 November 2018Change of details for Mr Matthew Lee Theakston as a person with significant control on 24 March 2017 (2 pages)
15 November 2018Change of details for Mr Matthew Lee Theakston as a person with significant control on 24 March 2017 (2 pages)
14 November 2018Notification of Freya Lamb as a person with significant control on 24 March 2017 (2 pages)
14 November 2018Director's details changed for Mr Matthew Lee Theakston on 14 November 2018 (2 pages)
14 November 2018Appointment of Ms Tilly Alderwood as a director on 3 October 2018 (2 pages)
13 November 2018Micro company accounts made up to 7 April 2018 (2 pages)
27 March 2018Confirmation statement made on 23 March 2018 with updates (3 pages)
25 January 2018Change of details for Mr Matthew Lee Theakston as a person with significant control on 25 January 2018 (2 pages)
9 November 2017Withdrawal of the directors' residential address register information from the public register (1 page)
9 November 2017Withdrawal of the directors' residential address register information from the public register (1 page)
7 May 2017Elect to keep the directors' residential address register information on the public register (1 page)
7 May 2017Elect to keep the directors' residential address register information on the public register (1 page)
29 April 2017Registered office address changed from 37 Tollesby Bridge Coulby Newham Middlesbrough North Yorkshire TS8 0SD England to 20-22 Wenlock Road London N1 7GU on 29 April 2017 (1 page)
29 April 2017Director's details changed for Mr Matthew Lee Theakston on 29 April 2017 (2 pages)
29 April 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 29 April 2017 (1 page)
29 April 2017Registered office address changed from 37 Tollesby Bridge Coulby Newham Middlesbrough North Yorkshire TS8 0SD England to 20-22 Wenlock Road London N1 7GU on 29 April 2017 (1 page)
29 April 2017Director's details changed for Mr Matthew Lee Theakston on 29 April 2017 (2 pages)
29 April 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 29 April 2017 (1 page)
24 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)