20 Victoria Avenue
Harrogate
HG1 5QY
Secretary Name | Guy Bernard James Attenborough |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2006(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Public Relations |
Correspondence Address | First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY |
Director Name | Guy Bernard James Attenborough |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(3 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2006) |
Role | PR Consultant |
Correspondence Address | The Old Mission Hall Hawridge Chesham Buckinghamshire HP5 2UQ |
Secretary Name | Lisa Attenborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2006) |
Role | Public Relations |
Correspondence Address | The Old Mission Hall Hawridge Buckinghamshire HP5 2UQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | D C Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(3 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 May 2005) |
Correspondence Address | Ebenezer Cottage Reading Road North Fleet Hampshire GU51 4AQ |
Registered Address | First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | A.l. Attenborough 33.33% Ordinary |
---|---|
1 at £1 | G.b.j. Attenborough 33.33% Ordinary |
1 at £1 | L.c. Attenborough 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,887 |
Current Liabilities | £4,840 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
12 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
---|---|
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 March 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 February 2011 | Secretary's details changed for Guy Bernard James Attenborough on 11 December 2010 (1 page) |
3 February 2011 | Director's details changed for Lisa Attenborough on 11 December 2010 (2 pages) |
3 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Lisa Attenborough on 21 January 2010 (2 pages) |
9 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
9 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
5 March 2008 | Return made up to 19/12/07; full list of members (3 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from woodlands hudnall common little gaddesden herts HP4 1QW (1 page) |
21 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
9 January 2007 | Return made up to 19/12/06; full list of members
|
20 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
6 April 2006 | Company name changed cormorant public relations limit ed\certificate issued on 06/04/06 (2 pages) |
29 December 2005 | Return made up to 19/12/05; full list of members (7 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (1 page) |
7 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 January 2004 | Return made up to 19/12/03; full list of members
|
22 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
8 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
27 December 2001 | Return made up to 19/12/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
11 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
6 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
13 August 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
23 December 1998 | Return made up to 19/12/98; full list of members (6 pages) |
23 December 1998 | Director's particulars changed (1 page) |
23 December 1998 | Director's particulars changed (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Ad 22/12/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: co ebenezer cottage reading road north fleet hants GU13 8AQ (1 page) |
19 December 1997 | Incorporation (12 pages) |