York
YO30 7AL
Director Name | Kevin Paul Quartermaine |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Business Manager |
Correspondence Address | 15 Hall Close Tytherington Macclesfield Cheshire SK10 2HH |
Secretary Name | Steven John Leeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Plymouth Drive Bramhall Stockport Cheshire SK7 2JB |
Secretary Name | Elizabeth Zofia Quartermaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 September 2007) |
Role | Company Director |
Correspondence Address | 15 Hall Close Tytherington Macclesfield Cheshire SK10 2HH |
Secretary Name | Mr James Alexander Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 January 2016) |
Role | Website Designer |
Country of Residence | England |
Correspondence Address | 9 Charlton Street York North Yorkshire YO23 1JN |
Registered Address | 16 St. Olaves Road York YO30 7AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Clifton |
Built Up Area | York |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
21 June 2023 | Confirmation statement made on 20 June 2023 with updates (5 pages) |
---|---|
10 January 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
24 June 2022 | Confirmation statement made on 20 June 2022 with updates (5 pages) |
10 February 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
23 June 2021 | Confirmation statement made on 20 June 2021 with updates (5 pages) |
16 December 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
30 June 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
6 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
26 June 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
28 November 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 December 2016 | Director's details changed for Mr James Alexander Howard on 20 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr James Alexander Howard on 20 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from 9 Charlton Street, Clementhorpe York Yorkshire YO23 1JN to 16 st. Olaves Road York YO30 7AL on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 9 Charlton Street, Clementhorpe York Yorkshire YO23 1JN to 16 st. Olaves Road York YO30 7AL on 20 December 2016 (1 page) |
30 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
2 May 2016 | Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
2 May 2016 | Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
21 January 2016 | Termination of appointment of James Alexander Howard as a secretary on 1 January 2016 (1 page) |
21 January 2016 | Termination of appointment of James Alexander Howard as a secretary on 1 January 2016 (1 page) |
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
18 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
22 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
22 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 October 2011 | Company name changed digitalis design LIMITED\certificate issued on 06/10/11
|
6 October 2011 | Company name changed digitalis design LIMITED\certificate issued on 06/10/11
|
20 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for James Alexander Howard on 20 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for James Alexander Howard on 20 June 2010 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
17 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
13 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
13 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | New secretary appointed (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 15 hall close macclesfield cheshire SK10 2HH (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 15 hall close macclesfield cheshire SK10 2HH (1 page) |
4 September 2007 | Secretary resigned (1 page) |
15 August 2007 | Company name changed bride magazines LIMITED\certificate issued on 15/08/07 (2 pages) |
15 August 2007 | Company name changed bride magazines LIMITED\certificate issued on 15/08/07 (2 pages) |
17 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
11 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
8 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
8 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
20 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
20 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
20 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
15 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
15 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
10 July 2003 | Company name changed bride and home LIMITED\certificate issued on 10/07/03 (2 pages) |
10 July 2003 | Company name changed bride and home LIMITED\certificate issued on 10/07/03 (2 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
3 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
3 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
24 July 2001 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
24 July 2001 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
20 June 2000 | Incorporation (17 pages) |
20 June 2000 | Incorporation (17 pages) |