Company NameMYBE Awards Ltd
Company StatusActive
Company Number10849427
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 July 2017(6 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameLee Thomas Farrier
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a West Lane
Chester Le Street
DH3 3HJ
Secretary NameLee Thomas Farrier
StatusCurrent
Appointed04 July 2017(same day as company formation)
RoleCompany Director
Correspondence Address5a West Lane
Chester Le Street
DH3 3HJ
Director NameMiss Sarah Rebecca Cox
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5a West Lane
Chester Le Street
DH3 3HJ
Director NameMr Martin Richard Moody
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleInformation Technology
Country of ResidenceEngland
Correspondence Address5a West Lane
Chester Le Street
DH3 3HJ
Director NameMr Adam Maclennan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Station Approach
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0ZF
Director NameMiss Michelle Glendinning
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 28 October 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence Address5a West Lane
Chester Le Street
DH3 3HJ
Director NameMr Sean Jobson
Date of BirthApril 1976 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed18 July 2018(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 13 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Portobello Road
Birtley
Chester Le Street
DH3 2SB

Location

Registered Address5a West Lane
Chester Le Street
DH3 3HJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

21 September 2023Micro company accounts made up to 31 December 2022 (9 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
3 November 2022Termination of appointment of Michelle Glendinning as a director on 28 October 2022 (1 page)
8 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
5 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
5 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
19 March 2021Current accounting period shortened from 30 September 2020 to 31 December 2019 (1 page)
19 March 2021Micro company accounts made up to 31 December 2020 (5 pages)
19 March 2021Micro company accounts made up to 31 December 2019 (5 pages)
19 February 2021Registered office address changed from Unit 15 Portobello Road Birtley Chester Le Street DH3 2SB England to 5a West Lane Chester Le Street DH3 3HJ on 19 February 2021 (1 page)
15 January 2021Appointment of Mr Martin Richard Moody as a director on 15 January 2021 (2 pages)
14 January 2021Termination of appointment of Sean Jobson as a director on 13 January 2021 (1 page)
10 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
10 April 2020Accounts for a dormant company made up to 30 September 2018 (2 pages)
24 February 2020Notification of Lee Thomas Farrier as a person with significant control on 24 February 2020 (2 pages)
27 January 2020Cessation of Paul Robert Newbigin as a person with significant control on 27 January 2020 (1 page)
12 October 2019Current accounting period shortened from 31 July 2019 to 30 September 2018 (1 page)
26 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
18 March 2019Registered office address changed from 11a Station Approach Team Valley Trading Estate Gateshead Tyne and Wear NE11 0ZF England to Unit 15 Portobello Road Birtley Chester Le Street DH3 2SB on 18 March 2019 (1 page)
27 November 2018Cessation of Lee Thomas Farrier as a person with significant control on 1 January 2018 (1 page)
27 November 2018Notification of Paul Robert Newbigin as a person with significant control on 1 January 2018 (2 pages)
19 July 2018Appointment of Mr Sean Jobson as a director on 18 July 2018 (2 pages)
19 July 2018Appointment of Miss Michelle Glendinning as a director on 10 July 2018 (2 pages)
18 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
6 March 2018Termination of appointment of Adam Maclennan as a director on 22 December 2017 (2 pages)
8 January 2018Registered office address changed from Gazebo Castle Gardens Durham Dales Centre Stanhope Durham DL13 2FJ to 11a Station Approach Team Valley Trading Estate Gateshead Tyne and Wear NE11 0ZF on 8 January 2018 (1 page)
8 January 2018Registered office address changed from Gazebo Castle Gardens Durham Dales Centre Stanhope Durham DL13 2FJ to 11a Station Approach Team Valley Trading Estate Gateshead Tyne and Wear NE11 0ZF on 8 January 2018 (1 page)
23 August 2017Appointment of Ms Sarah Rebecca Cox as a director on 18 August 2017 (2 pages)
23 August 2017Appointment of Ms Sarah Rebecca Cox as a director on 18 August 2017 (2 pages)
4 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(43 pages)
4 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(43 pages)