Harrogate
North Yorkshire
HG2 8EZ
Director Name | Mr Geoffrey Charles David Wilson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2000(same day as company formation) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | Grey Gables 119a Leeds Road Harrogate North Yorkshire HG2 8EZ |
Secretary Name | Mr Geoffrey Charles David Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grey Gables 119a Leeds Road Harrogate North Yorkshire HG2 8EZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 7 Princes Square Harrogate HG1 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Geoffrey Charles Wilson 50.00% Ordinary |
---|---|
1 at £1 | Mrs Frances Glynne Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £516 |
Cash | £1,087 |
Current Liabilities | £571 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
29 November 2023 | Registered office address changed from C/O Bulmer & Co 2 Mount Parade Harrogate North Yorkshire HG1 1BX to 7 Princes Square Harrogate HG1 1nd on 29 November 2023 (1 page) |
---|---|
9 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
12 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
15 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (4 pages) |
28 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
10 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
8 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (4 pages) |
22 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
22 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (4 pages) |
16 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
20 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Registered office address changed from C/O Bulmer & Co 4 Mount Parade Harrogate North Yorkshire HG1 1BX on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from C/O Bulmer & Co 4 Mount Parade Harrogate North Yorkshire HG1 1BX on 15 April 2013 (1 page) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Registered office address changed from 2 Mount Parade Harrogate North Yorkshire HG1 1BX on 25 April 2012 (2 pages) |
25 April 2012 | Registered office address changed from 2 Mount Parade Harrogate North Yorkshire HG1 1BX on 25 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Geoffrey Charles David Wilson on 1 May 2011 (2 pages) |
17 April 2012 | Director's details changed for Frances Glynne Wilson on 1 May 2011 (2 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Director's details changed for Frances Glynne Wilson on 1 May 2011 (2 pages) |
17 April 2012 | Director's details changed for Frances Glynne Wilson on 1 May 2011 (2 pages) |
17 April 2012 | Secretary's details changed for Geoffrey Charles David Wilson on 1 May 2011 (2 pages) |
17 April 2012 | Secretary's details changed for Geoffrey Charles David Wilson on 1 May 2011 (2 pages) |
17 April 2012 | Director's details changed for Geoffrey Charles David Wilson on 1 May 2011 (2 pages) |
17 April 2012 | Director's details changed for Geoffrey Charles David Wilson on 1 May 2011 (2 pages) |
17 April 2012 | Secretary's details changed for Geoffrey Charles David Wilson on 1 May 2011 (2 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
19 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (14 pages) |
19 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (14 pages) |
27 April 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
27 April 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 April 2010 | Secretary's details changed for Geoffrey Charles David Wilson on 31 March 2010 (3 pages) |
19 April 2010 | Director's details changed for Geoffrey Charles David Wilson on 31 March 2010 (3 pages) |
19 April 2010 | Director's details changed for Frances Glynne Wilson on 31 March 2010 (3 pages) |
19 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (14 pages) |
19 April 2010 | Director's details changed for Frances Glynne Wilson on 31 March 2010 (3 pages) |
19 April 2010 | Secretary's details changed for Geoffrey Charles David Wilson on 31 March 2010 (3 pages) |
19 April 2010 | Director's details changed for Geoffrey Charles David Wilson on 31 March 2010 (3 pages) |
19 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (14 pages) |
15 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
15 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 April 2009 | Return made up to 11/04/09; no change of members (4 pages) |
21 April 2009 | Return made up to 11/04/09; no change of members (4 pages) |
12 May 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 May 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 May 2008 | Return made up to 11/04/08; no change of members (7 pages) |
7 May 2008 | Return made up to 11/04/08; no change of members (7 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 May 2007 | Return made up to 11/04/07; full list of members (7 pages) |
3 May 2007 | Return made up to 11/04/07; full list of members (7 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
10 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
15 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 March 2004 | Return made up to 11/04/04; full list of members (7 pages) |
30 March 2004 | Return made up to 11/04/04; full list of members (7 pages) |
7 May 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
7 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 May 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
7 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
6 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
13 December 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
13 December 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
29 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
29 April 2002 | Ad 29/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 April 2002 | Ad 29/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
30 November 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
30 November 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
23 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 2 mount gardens harrogate north yorkshire HG2 8BS (1 page) |
23 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 2 mount gardens harrogate north yorkshire HG2 8BS (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 11 princes square harrogate north yorkshire HG1 1ND (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 11 princes square harrogate north yorkshire HG1 1ND (1 page) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: 31 corsham street london N1 6DR (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: 31 corsham street london N1 6DR (1 page) |
11 April 2000 | Incorporation (18 pages) |
11 April 2000 | Incorporation (18 pages) |