York
North Yorkshire
YO1 6RA
Director Name | Mr Thomas Stanley Sanderson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Viking House 13 Micklegate York North Yorkshire YO1 6RA |
Secretary Name | Mr Edward Douglas Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Viking House 13 Micklegate York North Yorkshire YO1 6RA |
Director Name | Mr Maxwell William Sanderson |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2010(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Creative Director |
Country of Residence | Thailand |
Correspondence Address | 26 Viking House 13 Micklegate York North Yorkshire YO1 6RA |
Director Name | Mr Jacob Frederick Sanderson |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2017) |
Role | Music Composer And Producer |
Country of Residence | China |
Correspondence Address | 26 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA |
Website | estomax.co.uk |
---|
Registered Address | 26 Viking House 13 Micklegate York North Yorkshire YO1 6RA |
---|
1 at £1 | Edward Sanderson 25.00% Ordinary |
---|---|
1 at £1 | Jacob Sanderson 25.00% Ordinary |
1 at £1 | Max Sanderson 25.00% Ordinary |
1 at £1 | Thomas Sanderson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£64,202 |
Current Liabilities | £72,664 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 27 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months from now) |
25 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Micro company accounts made up to 31 January 2020 (8 pages) |
27 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
27 August 2019 | Confirmation statement made on 25 July 2019 with updates (5 pages) |
2 June 2019 | Registered office address changed from PO Box YO1 9RA 26 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA England to PO Box YO1 6RA 26 Viking House 13 Micklegate York North Yorkshire YO1 6RA on 2 June 2019 (1 page) |
27 October 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
7 August 2018 | Termination of appointment of Jacob Frederick Sanderson as a director on 31 December 2017 (1 page) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
16 August 2017 | Secretary's details changed for Mr Edward Douglas Sanderson on 7 April 2017 (1 page) |
16 August 2017 | Secretary's details changed for Mr Edward Douglas Sanderson on 7 April 2017 (1 page) |
25 July 2017 | Director's details changed for Mr Edward Douglas Sanderson on 7 April 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Director's details changed for Mr Edward Douglas Sanderson on 7 April 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Thomas Stanley Sanderson on 7 April 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Thomas Stanley Sanderson on 7 April 2017 (2 pages) |
24 July 2017 | Change of details for Mr Edward Douglas Sanderson as a person with significant control on 7 April 2017 (2 pages) |
24 July 2017 | Change of details for Mr Edward Douglas Sanderson as a person with significant control on 7 April 2017 (2 pages) |
29 May 2017 | Registered office address changed from Apartment 4 Rome House Eboracum Way York North Yorkshire YO31 7st to PO Box YO1 9RA 26 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA on 29 May 2017 (1 page) |
29 May 2017 | Registered office address changed from Apartment 4 Rome House Eboracum Way York North Yorkshire YO31 7st to PO Box YO1 9RA 26 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA on 29 May 2017 (1 page) |
18 September 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
18 September 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
25 April 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
25 April 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
26 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Director's details changed for Mr Edward Douglas Sanderson on 26 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Jacob Frederick Sanderson on 26 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Jacob Frederick Sanderson on 26 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Thomas Stanley Sanderson on 26 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Maxwell William Sanderson on 26 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Edward Douglas Sanderson on 26 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Thomas Stanley Sanderson on 26 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Maxwell William Sanderson on 26 July 2012 (2 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
18 July 2011 | Appointment of Mr Jacob Frederick Sanderson as a director (2 pages) |
18 July 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
18 July 2011 | Appointment of Mr Jacob Frederick Sanderson as a director (2 pages) |
20 May 2011 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
19 May 2011 | Statement of capital following an allotment of shares on 8 August 2010
|
19 May 2011 | Statement of capital following an allotment of shares on 8 August 2010
|
19 May 2011 | Statement of capital following an allotment of shares on 8 August 2010
|
18 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 August 2010 | Appointment of Mr Maxwell William Sanderson as a director (2 pages) |
8 August 2010 | Director's details changed for Mr Edward Douglas Sanderson on 25 July 2010 (2 pages) |
8 August 2010 | Appointment of Mr Maxwell William Sanderson as a director (2 pages) |
8 August 2010 | Director's details changed for Mr Edward Douglas Sanderson on 25 July 2010 (2 pages) |
8 August 2010 | Secretary's details changed for Edward Douglas Sanderson on 25 July 2010 (1 page) |
8 August 2010 | Secretary's details changed for Edward Douglas Sanderson on 25 July 2010 (1 page) |
8 August 2010 | Director's details changed for Thomas Stanley Sanderson on 25 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Thomas Stanley Sanderson on 25 July 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: apt 12 merchant exchange 2 bridge street york north yorkshire YO1 6LT (1 page) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: apt 12 merchant exchange 2 bridge street york north yorkshire YO1 6LT (1 page) |
27 July 2007 | Return made up to 25/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 25/07/07; full list of members (3 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 August 2006 | Return made up to 25/07/06; full list of members
|
21 August 2006 | Return made up to 25/07/06; full list of members
|
12 September 2005 | Resolutions
|
12 September 2005 | Resolutions
|
25 July 2005 | Incorporation (12 pages) |
25 July 2005 | Incorporation (12 pages) |