Thomas Street
Hull
East Yorkshire
HU9 1EH
Director Name | Mr Matthew Dass |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2003(1 week, 1 day after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Operational Director |
Country of Residence | England |
Correspondence Address | 27 Barley Garth Burton Pidsea Hull HU12 9AF |
Secretary Name | Mr Stephen Geoffrey Forster |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2003(1 week, 1 day after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 1-7 Thomas Street Hull East Yorkshire HU9 1EH |
Secretary Name | Miss Eman Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Cara Mia West Ella Way Kirk Ella Hull HU10 7LP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | eon-media.com |
---|---|
Email address | [email protected] |
Telephone | 01482 484850 |
Telephone region | Hull |
Registered Address | Building 1-7 Thomas Street Hull East Yorkshire HU9 1EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
5k at £1 | Matthew Dass 50.00% Ordinary |
---|---|
5k at £1 | S.g. Forster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,548 |
Cash | £1,198 |
Current Liabilities | £332,126 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 1 week from now) |
28 February 2003 | Delivered on: 4 March 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
11 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 February 2018 | Amended total exemption full accounts made up to 31 March 2017 (7 pages) |
2 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Secretary's details changed for Mr Stephen Geoffrey Forster on 13 November 2013 (1 page) |
13 November 2013 | Secretary's details changed for Mr Stephen Geoffrey Forster on 13 November 2013 (1 page) |
13 November 2013 | Director's details changed for Mr Stephen Geoffrey Forster on 13 November 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Stephen Geoffrey Forster on 13 November 2013 (2 pages) |
25 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
30 January 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
20 January 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Director's details changed for Matthew Dass on 29 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Matthew Dass on 29 January 2011 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 April 2008 | Return made up to 29/01/08; full list of members (4 pages) |
9 April 2008 | Return made up to 29/01/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 June 2006 | Return made up to 29/01/06; full list of members (2 pages) |
27 June 2006 | Return made up to 29/01/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
2 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
10 November 2003 | Ad 31/10/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 November 2003 | Ad 31/10/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 31 corsham street london N1 6DR (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: 31 corsham street london N1 6DR (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
29 January 2003 | Incorporation (18 pages) |
29 January 2003 | Incorporation (18 pages) |