Acomb
York
North Yorkshire
YO24 3BJ
Director Name | Mr Ian Ritchie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Director Name | John Graeme McLean |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fishergate York North Yorkshire YO10 4FB |
Secretary Name | Mr John Tudor Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Henley Avenue Oxford OX4 4DJ |
Secretary Name | Chris Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 4 Fishergate York North Yorkshire YO10 4FB |
Secretary Name | Mr Norman Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 April 2020) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 14 Beck Meadow Barwick In Elmet Leeds West Yorkshire LS15 4PA |
Director Name | Mrs Helen McLean |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(20 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Newland Park Drive York North Yorkshire YO10 3HN |
Website | diehardproductions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2261923 |
Telephone region | Unknown |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
2 at £1 | John Mclean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £202,734 |
Cash | £198,502 |
Current Liabilities | £48,190 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 June 2012 | Delivered on: 20 June 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
17 August 2010 | Delivered on: 20 August 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 22, hassacarr close, chessingham park, dunnington, york. Outstanding |
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
11 May 2020 | Appointment of Mr John Graeme Mclean as a director on 28 April 2020 (2 pages) |
11 May 2020 | Termination of appointment of Norman Whyte as a secretary on 28 April 2020 (1 page) |
11 May 2020 | Termination of appointment of Helen Mclean as a director on 27 April 2020 (1 page) |
25 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
4 November 2019 | Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
30 October 2019 | Appointment of Mrs Helen Mclean as a director on 30 October 2019 (2 pages) |
30 October 2019 | Termination of appointment of John Graeme Mclean as a director on 30 October 2019 (1 page) |
23 July 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
27 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
5 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
27 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
2 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
9 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
29 July 2010 | Registered office address changed from the Warehouse Southlands Farm Murton Lane York YO19 5UF on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from the Warehouse Southlands Farm Murton Lane York YO19 5UF on 29 July 2010 (1 page) |
11 December 2009 | Director's details changed for John Graeme Mclean on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for John Graeme Mclean on 10 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
19 December 2008 | Appointment terminated secretary chris sheehan (1 page) |
19 December 2008 | Appointment terminated secretary chris sheehan (1 page) |
19 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
19 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | New secretary appointed (1 page) |
7 January 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
19 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
19 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
2 March 2007 | Return made up to 23/11/06; full list of members (6 pages) |
2 March 2007 | Return made up to 23/11/06; full list of members (6 pages) |
6 March 2006 | Return made up to 23/11/05; full list of members (6 pages) |
6 March 2006 | Return made up to 23/11/05; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
5 October 2005 | Company name changed die hard promotions LIMITED\certificate issued on 05/10/05 (3 pages) |
5 October 2005 | Company name changed die hard promotions LIMITED\certificate issued on 05/10/05 (3 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: the fishergate centre 4 fishergate york YO31 7PF (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: the fishergate centre 4 fishergate york YO31 7PF (1 page) |
16 November 2004 | Return made up to 23/11/04; full list of members (6 pages) |
16 November 2004 | Return made up to 23/11/04; full list of members (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
24 December 2003 | Return made up to 23/11/03; full list of members (6 pages) |
24 December 2003 | Return made up to 23/11/03; full list of members (6 pages) |
24 May 2003 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
24 May 2003 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
13 March 2003 | Return made up to 23/11/02; full list of members (6 pages) |
13 March 2003 | Return made up to 23/11/02; full list of members (6 pages) |
27 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
27 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
12 November 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
12 November 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
13 December 2000 | Return made up to 23/11/00; full list of members
|
13 December 2000 | Return made up to 23/11/00; full list of members
|
6 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
6 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: the fishergate centre 4 fishergate york north yorkshire YO10 4FB (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: the fishergate centre 4 fishergate york north yorkshire YO10 4FB (1 page) |
6 January 2000 | Return made up to 23/11/99; full list of members
|
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Return made up to 23/11/99; full list of members
|
13 July 1999 | Director's particulars changed (1 page) |
13 July 1999 | Director's particulars changed (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
23 November 1998 | Incorporation (25 pages) |
23 November 1998 | Incorporation (25 pages) |