Sunderland
Tyne & Wear
SR3 3SE
Secretary Name | Mrs Danielle Campbell |
---|---|
Status | Current |
Appointed | 07 February 2020(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 16 George Street East Silksworth Sunderland SR3 1HG |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Benjamin Thomas Body |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 24 years (resigned 07 February 2020) |
Role | Sound Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Long Meadows Sunderland Tyne & Wear SR3 3SE |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Website | www.kathleendaviswraps.com |
---|
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
99 at £1 | Kathleen Davis 99.00% Ordinary |
---|---|
1 at £1 | Benjamin Thomas Body 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £778 |
Cash | £503 |
Current Liabilities | £1,845 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
10 November 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
4 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
8 October 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
23 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
11 September 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
1 April 2020 | Termination of appointment of Benjamin Thomas Body as a secretary on 7 February 2020 (1 page) |
1 April 2020 | Appointment of Mrs Danielle Campbell as a secretary on 7 February 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from Russell Bedford House City Forum,250 City Road London EC1V 2QQ on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Russell Bedford House City Forum,250 City Road London EC1V 2QQ on 7 May 2014 (1 page) |
7 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from Russell Bedford House City Forum,250 City Road London EC1V 2QQ on 7 May 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Director's details changed for Kathleen Davis on 21 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Kathleen Davis on 21 March 2010 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
18 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 April 2006 | Return made up to 22/03/06; full list of members (6 pages) |
12 April 2006 | Return made up to 22/03/06; full list of members (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
19 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 September 2003 | Company name changed empire theatre college for perfo rming arts LIMITED\certificate issued on 01/09/03 (2 pages) |
1 September 2003 | Company name changed empire theatre college for perfo rming arts LIMITED\certificate issued on 01/09/03 (2 pages) |
8 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
16 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
28 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
14 April 1998 | Return made up to 22/03/98; no change of members (4 pages) |
14 April 1998 | Return made up to 22/03/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 August 1997 | Return made up to 22/03/97; full list of members (6 pages) |
11 August 1997 | Return made up to 22/03/97; full list of members (6 pages) |
21 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
21 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
11 October 1996 | Ad 30/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 1996 | Ad 30/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 1996 | Return made up to 22/03/96; full list of members (6 pages) |
1 August 1996 | Return made up to 22/03/96; full list of members (6 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New secretary appointed (2 pages) |
24 March 1996 | New secretary appointed (2 pages) |
24 March 1996 | Registered office changed on 24/03/96 from: 123-125 city road london EC1V 1JB (1 page) |
24 March 1996 | Registered office changed on 24/03/96 from: 123-125 city road london EC1V 1JB (1 page) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Secretary resigned (1 page) |
24 March 1996 | Secretary resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
14 February 1996 | Company name changed prime source LIMITED\certificate issued on 15/02/96 (2 pages) |
14 February 1996 | Company name changed prime source LIMITED\certificate issued on 15/02/96 (2 pages) |
22 March 1995 | Incorporation (28 pages) |
22 March 1995 | Incorporation (28 pages) |