Sand Hutton
York
North Yorkshire
YO41 1LB
Director Name | Mr Charles Michael Andrew Black |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Scott House 26b Sekforde Street London EC1R 0HH |
Secretary Name | Simon Rupert Kay Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Fold Walk Strensall York North Yorkshire YO32 5WA |
Secretary Name | Alan George Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 14 April 2019) |
Role | Company Director |
Correspondence Address | Cheshunt Farm Sand Hutton York North Yorkshire YO41 1LB |
Website | 007.info |
---|---|
Telephone | 01347 878837 |
Telephone region | Easingwold |
Registered Address | Unit 3 Towthorpe Lane Towthorpe York YO32 9ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Strensall with Towthorpe |
Ward | Strensall |
100 at £1 | David William George Black 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,083 |
Current Liabilities | £17,135 |
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 | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (3 days from now) |
14 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
17 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
14 January 2023 | Second filing of Confirmation Statement dated 31 March 2022 (3 pages) |
14 January 2023 | Second filing of Confirmation Statement dated 31 March 2021 (3 pages) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
7 November 2022 | Change of details for Mr David William George Black as a person with significant control on 31 March 2021 (2 pages) |
14 April 2022 | Confirmation statement made on 31 March 2022 with updates
|
22 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with updates
|
29 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
14 May 2020 | Secretary's details changed (1 page) |
12 May 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
12 May 2020 | Termination of appointment of Alan George Black as a secretary on 14 April 2019 (1 page) |
12 May 2020 | Registered office address changed from Unit 22 Sheriff Hutton Industrial Estate Sheriff Hutton York YO60 6PG to Unit 3 Towthorpe Lane Towthorpe York YO32 9st on 12 May 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
7 April 2014 | Registered office address changed from the Estate Office Chestnut Farm Sand Hutton York North Yorkshire YO41 1LB on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from the Estate Office Chestnut Farm Sand Hutton York North Yorkshire YO41 1LB on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from the Estate Office Chestnut Farm Sand Hutton York North Yorkshire YO41 1LB on 7 April 2014 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for David William George Black on 8 December 2010 (2 pages) |
5 May 2011 | Director's details changed for David William George Black on 8 December 2010 (2 pages) |
5 May 2011 | Director's details changed for David William George Black on 8 December 2010 (2 pages) |
5 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Director's details changed for David William George Black on 1 December 2009 (2 pages) |
13 May 2010 | Director's details changed for David William George Black on 1 December 2009 (2 pages) |
13 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for David William George Black on 1 December 2009 (2 pages) |
13 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
6 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
6 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
13 January 2003 | Company name changed space tv LIMITED\certificate issued on 13/01/03 (2 pages) |
13 January 2003 | Company name changed space tv LIMITED\certificate issued on 13/01/03 (2 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: 3 scott house 26B sekforde street london EC1R 0HH (1 page) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: 3 scott house 26B sekforde street london EC1R 0HH (1 page) |
6 January 2003 | New director appointed (2 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
10 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 54A clerkenwell road london EC1M 5PS (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 54A clerkenwell road london EC1M 5PS (1 page) |
31 March 2000 | Incorporation (26 pages) |
31 March 2000 | Incorporation (26 pages) |