Eppleby
Richmond
North Yorkshire
DL11 7AP
Secretary Name | Fiona Ellen Newhouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1995(28 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | The Village Farmhouse Eppleby Richmond North Yorkshire DL11 7AP |
Director Name | Mr Hamish Charles Newhouse |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2015(47 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Attadale House Lingfield Way Darlington Co. Durham DL1 4GD |
Director Name | Peter John Newhouse |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 August 1995) |
Role | Music Dealer |
Correspondence Address | Levensdale Cottage Ayton Road Stokesley Middlesbrough Cleveland TS9 5JW |
Secretary Name | Mr Richard Coverdale Newhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(23 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 December 1990) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Village Farmhouse Eppleby Richmond North Yorkshire DL11 7AP |
Website | cleveland-studios.co.uk |
---|---|
Telephone | 01325 282188 |
Telephone region | Darlington |
Registered Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
76k at £1 | R.c. Newhouse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £158,773 |
Cash | £37,232 |
Current Liabilities | £126,214 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
3 December 1999 | Delivered on: 14 December 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
19 February 1988 | Delivered on: 24 February 1988 Satisfied on: 7 November 2002 Persons entitled: Richard Coverdale Newhouse Classification: Debenture Secured details: £76,380.25 and all monies due or to becombe due from the company to the chargee under the terms of the charge. Particulars: First floating charge in repect of the undertaking and propety and assets whatsoever and wheresoever both present and future including uncalled capital for the time being of cleveland studios limited. Fully Satisfied |
4 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
2 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
2 September 2015 | Appointment of Mr Hamish Charles Newhouse as a director on 2 February 2015 (2 pages) |
2 September 2015 | Appointment of Mr Hamish Charles Newhouse as a director on 2 February 2015 (2 pages) |
2 September 2015 | Appointment of Mr Hamish Charles Newhouse as a director on 2 February 2015 (2 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
26 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
18 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
17 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
19 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
13 December 2005 | Return made up to 18/12/05; full list of members (6 pages) |
13 December 2005 | Return made up to 18/12/05; full list of members (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
10 February 2005 | Return made up to 18/12/04; full list of members (6 pages) |
10 February 2005 | Return made up to 18/12/04; full list of members (6 pages) |
4 August 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
4 August 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
8 December 2003 | Return made up to 18/12/03; full list of members (6 pages) |
8 December 2003 | Return made up to 18/12/03; full list of members (6 pages) |
24 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
24 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
8 February 2003 | Return made up to 18/12/02; full list of members (6 pages) |
8 February 2003 | Return made up to 18/12/02; full list of members (6 pages) |
7 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
29 August 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
10 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 January 2001 (12 pages) |
6 April 2001 | Accounts for a small company made up to 31 January 2001 (12 pages) |
17 January 2001 | Return made up to 18/12/00; full list of members
|
17 January 2001 | Return made up to 18/12/00; full list of members
|
18 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
18 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
28 February 2000 | Return made up to 18/12/99; full list of members
|
28 February 2000 | Return made up to 18/12/99; full list of members
|
10 February 2000 | Ad 29/11/99--------- £ si 73000@1=73000 £ ic 3000/76000 (2 pages) |
10 February 2000 | Ad 29/11/99--------- £ si 73000@1=73000 £ ic 3000/76000 (2 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
10 February 2000 | Nc inc already adjusted 29/11/99 (1 page) |
10 February 2000 | Resolutions
|
10 February 2000 | Nc inc already adjusted 29/11/99 (1 page) |
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
24 December 1999 | Full accounts made up to 31 January 1999 (11 pages) |
24 December 1999 | Full accounts made up to 31 January 1999 (11 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
26 November 1998 | Full accounts made up to 31 January 1998 (12 pages) |
26 November 1998 | Full accounts made up to 31 January 1998 (12 pages) |
9 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
30 October 1997 | Full accounts made up to 31 January 1997 (10 pages) |
30 October 1997 | Full accounts made up to 31 January 1997 (10 pages) |
27 December 1996 | Return made up to 18/12/96; no change of members
|
27 December 1996 | Return made up to 18/12/96; no change of members
|
17 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
17 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
1 February 1996 | Return made up to 18/12/95; full list of members (6 pages) |
1 February 1996 | Return made up to 18/12/95; full list of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
30 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
30 October 1995 | New secretary appointed (14 pages) |
30 October 1995 | New secretary appointed (14 pages) |
8 September 1995 | Accounts for a small company made up to 31 January 1994 (7 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: 85 grange road the cleveland centre middlesborough cleveland TS1 2LS (1 page) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: 85 grange road the cleveland centre middlesborough cleveland TS1 2LS (1 page) |
8 September 1995 | Accounts for a small company made up to 31 January 1994 (7 pages) |
29 August 1995 | Return made up to 18/12/94; no change of members
|
29 August 1995 | Compulsory strike-off action has been discontinued (2 pages) |
29 August 1995 | Return made up to 18/12/94; no change of members
|
29 August 1995 | Compulsory strike-off action has been discontinued (2 pages) |
20 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
20 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
17 March 1967 | Incorporation (13 pages) |
17 March 1967 | Incorporation (13 pages) |