Middlesbrough
TS1 5AP
Director Name | Cynthia Brazelton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 April 2017(same day as company formation) |
Role | Pastor |
Country of Residence | United States |
Correspondence Address | 20 Brentnall Street Middlesbrough TS1 5AP |
Director Name | Tony Brazelton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 April 2017(same day as company formation) |
Role | Pastor |
Country of Residence | United States |
Correspondence Address | 20 Brentnall Street Middlesbrough TS1 5AP |
Director Name | Mr Pride Kingsley Sibanda |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 18 March 2019(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 20 Brentnall Street Middlesbrough TS1 5AP |
Director Name | Pride Kingsley Sibanda |
---|---|
Date of Birth | October 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(same day as company formation) |
Role | Business Consultant/Sound Engi |
Country of Residence | United Kingdom |
Correspondence Address | Suite 16 The Tad Centre Suite 16 The Tad Centre Ormesby Road Middlesbrough TS3 7SF |
Director Name | Lashawne Holland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2017(same day as company formation) |
Role | Comptroller |
Country of Residence | United States |
Correspondence Address | Suite 16 The Tad Centre Suite 16 The Tad Centre Ormesby Road Middlesbrough TS3 7SF |
Director Name | Mr Kudakwashe Derera |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 05 April 2017(same day as company formation) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | Suite 16 The Tad Centre Suite 16 The Tad Centre Ormesby Road Middlesbrough TS3 7SF |
Registered Address | 20 Brentnall Street Middlesbrough TS1 5AP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
11 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
30 January 2023 | Registered office address changed from Suite 16 the Tad Centre Suite 16 the Tad Centre Ormesby Road Middlesbrough TS3 7SF England to 20 Brentnall Street Middlesbrough TS1 5AP on 30 January 2023 (1 page) |
9 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
19 November 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
17 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
26 July 2021 | Termination of appointment of Kudakwashe Derera as a director on 10 July 2021 (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
28 January 2020 | Termination of appointment of Lashawne Holland as a director on 1 January 2020 (1 page) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
28 March 2019 | Termination of appointment of Pride Kingsley Sibanda as a director on 17 March 2019 (1 page) |
28 March 2019 | Appointment of Mr Pride Kingsley Sibanda as a director on 18 March 2019 (2 pages) |
28 March 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
5 April 2018 | Registered office address changed from Suite 1 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF to Suite 16 the Tad Centre Suite 16 the Tad Centre Ormesby Road Middlesbrough TS3 7SF on 5 April 2018 (1 page) |
5 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
5 April 2018 | Registered office address changed from Suite 16 the Tad Centre Suite 16 the Tad Centre Ormesby Road Middlesbrough TS3 7SF United Kingdom to Suite 16 the Tad Centre Suite 16 the Tad Centre Ormesby Road Middlesbrough TS3 7SF on 5 April 2018 (1 page) |
5 April 2017 | Incorporation (57 pages) |
5 April 2017 | Incorporation (57 pages) |