Scarborough
North Yorkshire
YO11 1PB
Secretary Name | Penelope Jane Barman |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2002(1 day after company formation) |
Appointment Duration | 22 years |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 21/22 Foreshore Road Scarborough North Yorkshire YO11 1PB |
Director Name | Mr Rudi Tom Kristian Barman |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2005(2 years, 12 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21/22 Foreshore Road Scarborough North Yorkshire YO11 1PB |
Director Name | John Martin Barman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 531 Denby Dale Road West Calder Grove Wakefield WF4 3ND |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Partnership Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Secretary Name | Susan Elisabeth Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 356 Barnsley Road Wakefield West Yorkshire WF2 6BH |
Director Name | Penelope Jane Barman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 January 2003) |
Role | Manager |
Correspondence Address | 7045 Philips Cove Court Orlando 32819 America |
Website | www.draculaexperience.co.uk |
---|---|
Telephone | 01947 601923 |
Telephone region | Whitby |
Registered Address | 531 Denby Dale Road West Calder Grove Wakefield WF4 3ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Jodi Martin Leander Barman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,834 |
Cash | £773 |
Current Liabilities | £35,175 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 September |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks from now) |
18 September 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
---|---|
8 August 2023 | Notification of Penelope Jane Barman as a person with significant control on 4 August 2023 (2 pages) |
8 August 2023 | Notification of John Martin Barman as a person with significant control on 4 August 2023 (2 pages) |
8 August 2023 | Termination of appointment of Jodi Martin Leander Barman as a director on 4 August 2023 (1 page) |
8 August 2023 | Withdrawal of a person with significant control statement on 8 August 2023 (2 pages) |
21 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
28 April 2023 | Director's details changed for John Martin Barman on 25 March 2023 (2 pages) |
28 April 2023 | Director's details changed for Mr Rudi Tom Kristian Barman on 25 April 2023 (2 pages) |
28 April 2023 | Director's details changed for Mr Rudi Tom Kristian Barman on 25 April 2023 (2 pages) |
24 April 2023 | Confirmation statement made on 24 April 2023 with updates (6 pages) |
22 August 2022 | Notification of a person with significant control statement (2 pages) |
22 August 2022 | Cessation of Jodi Martin Leander Barman as a person with significant control on 9 August 2022 (1 page) |
30 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
17 September 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
27 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
11 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
11 February 2020 | Change of details for Jodi Martin Leander Barman as a person with significant control on 7 January 2020 (2 pages) |
11 February 2020 | Director's details changed for Jodi Martin Leander Barman on 7 January 2020 (2 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
29 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 May 2016 | Director's details changed for Rudi Tom Kristian Barman on 1 January 2016 (2 pages) |
11 May 2016 | Director's details changed for Rudi Tom Kristian Barman on 1 January 2016 (2 pages) |
9 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
14 January 2015 | Appointment of John Martin Barman as a director on 1 January 2015 (2 pages) |
14 January 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
14 January 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
14 January 2015 | Appointment of John Martin Barman as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of John Martin Barman as a director on 1 January 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Register inspection address has been changed (1 page) |
24 April 2012 | Register(s) moved to registered inspection location (1 page) |
24 April 2012 | Register(s) moved to registered inspection location (1 page) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Register inspection address has been changed (1 page) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Rudi Tom Kristian Barman on 24 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Jodi Martin Leander Barman on 24 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Penelope Jane Barman on 24 April 2010 (1 page) |
12 May 2010 | Director's details changed for Rudi Tom Kristian Barman on 24 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Jodi Martin Leander Barman on 24 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Penelope Jane Barman on 24 April 2010 (1 page) |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
8 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 June 2006 | Return made up to 24/04/06; full list of members (2 pages) |
21 June 2006 | Return made up to 24/04/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
12 May 2005 | Return made up to 24/04/05; full list of members
|
12 May 2005 | Return made up to 24/04/05; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 July 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
7 July 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
4 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
10 June 2003 | Return made up to 24/04/03; full list of members
|
10 June 2003 | Return made up to 24/04/03; full list of members
|
8 May 2003 | Registered office changed on 08/05/03 from: 9 marine parade whitby north yorkshire YO21 3PR (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 9 marine parade whitby north yorkshire YO21 3PR (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
25 July 2002 | Ad 24/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New secretary appointed;new director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Ad 24/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New secretary appointed;new director appointed (2 pages) |
24 April 2002 | Incorporation (20 pages) |
24 April 2002 | Incorporation (20 pages) |