Gilstead Bingley
Bradford
West Yorkshire
BD16 2QB
Secretary Name | Richard Stewart Tempest |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2006(2 years after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Exhibition And Poster Printers |
Country of Residence | United Kingdom |
Correspondence Address | 6 Nightinglae Walk Gilstead Bingley Bradford West Yorkshire BD16 2QB |
Director Name | Mrs Kathryn Johnson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2015(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Winston Close Burstwick East Yorkshire HU12 9HW |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Alison Tempest |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Stress Management Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Roundhill Avenue Bingley West Yorkshire BD16 1PH |
Secretary Name | Alison Tempest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Westwood Crescent Bingley West Yorkshire BD16 1NN |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | www.artdisplay.org.uk |
---|
Registered Address | 20a-22 Clyde Street Bingley West Yorkshire BD16 2NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
100 at £1 | Mr Richard Stewart Tempest 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,974 |
Cash | £14,201 |
Current Liabilities | £32,759 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
26 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
20 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 August 2018 | Termination of appointment of Alison Tempest as a director on 30 August 2018 (1 page) |
23 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
2 July 2016 | Appointment of Mrs Kathryn Johnson as a director on 26 November 2015 (2 pages) |
2 July 2016 | Appointment of Mrs Kathryn Johnson as a director on 26 November 2015 (2 pages) |
2 February 2016 | Termination of appointment of a director (1 page) |
2 February 2016 | Termination of appointment of a director (1 page) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
11 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Richard Stewart Tempest on 20 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Richard Stewart Tempest on 20 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Alison Tempest on 20 January 2010 (2 pages) |
6 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Alison Tempest on 20 January 2010 (2 pages) |
6 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
1 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
15 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
15 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Return made up to 21/07/07; full list of members (3 pages) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Location of register of members (1 page) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Location of register of members (1 page) |
22 October 2007 | Return made up to 21/07/07; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 November 2006 | Return made up to 21/07/06; full list of members
|
10 November 2006 | Return made up to 21/07/06; full list of members
|
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | Secretary resigned (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 1 westwood crescent cottingley bingley west yorkshire BD16 1NN (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 1 westwood crescent cottingley bingley west yorkshire BD16 1NN (1 page) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
22 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
20 September 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
20 September 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
17 August 2004 | Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
17 August 2004 | Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
17 August 2004 | Location of register of members (1 page) |
17 August 2004 | Location of register of members (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: 16 st john street london EC1M 4NT (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: 16 st john street london EC1M 4NT (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | New director appointed (2 pages) |
21 July 2004 | Incorporation (14 pages) |
21 July 2004 | Incorporation (14 pages) |