Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Director Name | Mr David Stuart Beazley |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2002(1 week after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Hornbeam House Hornbeam Business Park Hookstone Road Harrogate North Yorkshire HG2 8QT |
Secretary Name | Mr Simon Andrew Blayney |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2002(1 week after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Hornbeam House Hornbeam Business Park Hookstone Road Harrogate North Yorkshire HG2 8QT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | rcn-networks.co.uk |
---|---|
Telephone | 01423 879944 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | First Floor Hornbeam House Hornbeam Business Park Hookstone Road Harrogate North Yorkshire HG2 8QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Year | 2013 |
---|---|
Net Worth | £73,668 |
Cash | £24,516 |
Current Liabilities | £84,462 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
27 March 2009 | Delivered on: 9 April 2009 Persons entitled: Ingenious Resources Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 100 b ordinary shares in auburn entertainment 6 PLC all related rights including any dividend see image for full details. Outstanding |
---|
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
29 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 June 2019 | Satisfaction of charge 1 in full (1 page) |
12 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
10 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
9 February 2017 | Director's details changed for Mr Simon Andrew Blayney on 31 January 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Simon Andrew Blayney on 31 January 2017 (2 pages) |
9 February 2017 | Secretary's details changed for Mr Simon Andrew Blayney on 31 January 2017 (1 page) |
9 February 2017 | Secretary's details changed for Mr Simon Andrew Blayney on 31 January 2017 (1 page) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
9 February 2017 | Director's details changed for Mr David Stuart Beazley on 31 January 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr David Stuart Beazley on 31 January 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 February 2011 | Director's details changed for Mr David Stuart Beazley on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr David Stuart Beazley on 9 February 2011 (2 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Registered office address changed from 2-3 Hornbeam House Hornbeam Business Park Harrogate North Yorkshire HG2 8QT on 9 February 2011 (1 page) |
9 February 2011 | Director's details changed for Mr David Stuart Beazley on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from 2-3 Hornbeam House Hornbeam Business Park Harrogate North Yorkshire HG2 8QT on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 2-3 Hornbeam House Hornbeam Business Park Harrogate North Yorkshire HG2 8QT on 9 February 2011 (1 page) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Simon Andrew Blayney on 9 February 2010 (2 pages) |
8 March 2010 | Director's details changed for David Stuart Beazley on 9 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Simon Andrew Blayney on 9 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for David Stuart Beazley on 9 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Simon Andrew Blayney on 9 February 2010 (2 pages) |
8 March 2010 | Director's details changed for David Stuart Beazley on 9 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 May 2008 | Return made up to 09/02/08; full list of members (4 pages) |
2 May 2008 | Return made up to 09/02/08; full list of members (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 May 2007 | Return made up to 09/02/07; full list of members (2 pages) |
11 May 2007 | Return made up to 09/02/07; full list of members (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 February 2006 | Location of register of members (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 2-3 hornbeam house hornbeam business park harrogate north yorkshire HG3 8QT (1 page) |
10 February 2006 | Location of debenture register (1 page) |
10 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 2-3 hornbeam house hornbeam business park harrogate north yorkshire HG3 8QT (1 page) |
10 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
10 February 2006 | Location of debenture register (1 page) |
10 February 2006 | Location of register of members (1 page) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 April 2005 | Return made up to 18/02/05; full list of members (7 pages) |
25 April 2005 | Return made up to 18/02/05; full list of members (7 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: unit 4 hornbeam house hornbeam business park harrogate north yorkshire HG2 8QT (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: unit 4 hornbeam house hornbeam business park harrogate north yorkshire HG2 8QT (1 page) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 March 2004 | Return made up to 18/02/04; full list of members
|
11 March 2004 | Return made up to 18/02/04; full list of members
|
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 March 2003 | Return made up to 18/02/03; full list of members
|
18 March 2003 | Return made up to 18/02/03; full list of members
|
29 March 2002 | Ad 25/02/02-25/02/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2002 | Ad 25/02/02-25/02/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New secretary appointed;new director appointed (2 pages) |
4 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 28 victoria avenue harrogate HG1 5PR (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 28 victoria avenue harrogate HG1 5PR (1 page) |
4 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Incorporation (9 pages) |
18 February 2002 | Incorporation (9 pages) |