Harrogate
HG1 5BW
Secretary Name | Mr Richard Christian Michael Chew |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2006(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 20 Bower Road Harrogate HG1 5BW |
Director Name | David Simister |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(3 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 December 2023) |
Role | PR Manager |
Country of Residence | England |
Correspondence Address | 20 Bower Road Harrogate HG1 5BW |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Website | differentpr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3892626 |
Telephone region | Unknown |
Registered Address | 20 Bower Road Harrogate HG1 5BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Simister 50.00% Ordinary |
---|---|
1 at £1 | Richard Chew 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,361 |
Current Liabilities | £33,653 |
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 | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
1 April 2011 | Delivered on: 7 April 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
23 February 2021 | Registered office address changed from Garden Suite 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED to 11 Princes Square Harrogate HG1 1nd on 23 February 2021 (1 page) |
---|---|
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
13 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
5 June 2019 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with updates (6 pages) |
21 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with updates (6 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2017 | Director's details changed for David Simister on 3 January 2017 (2 pages) |
4 January 2017 | Director's details changed for David Simister on 3 January 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Director's details changed for David Simister on 3 January 2017 (2 pages) |
3 January 2017 | Secretary's details changed for Mr Richard Christian Michael Chew on 3 January 2017 (1 page) |
3 January 2017 | Secretary's details changed for Mr Richard Christian Michael Chew on 3 January 2017 (1 page) |
3 January 2017 | Director's details changed for Mr Richard Christian Michael Chew on 3 January 2017 (2 pages) |
3 January 2017 | Director's details changed for Mr Richard Christian Michael Chew on 3 January 2017 (2 pages) |
3 January 2017 | Director's details changed for David Simister on 3 January 2017 (2 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
13 October 2015 | Registered office address changed from Office Block First Floor Station Road Pannal Ind Est Pannal Harrogate North Yorkshire HG3 1JL to Garden Suite 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from Office Block First Floor Station Road Pannal Ind Est Pannal Harrogate North Yorkshire HG3 1JL to Garden Suite 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED on 13 October 2015 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Director's details changed for David Simister on 18 October 2010 (2 pages) |
12 August 2011 | Director's details changed for David Simister on 18 October 2010 (2 pages) |
12 August 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 March 2010 | Annual return made up to 11 October 2009 (14 pages) |
8 March 2010 | Annual return made up to 11 October 2009 (14 pages) |
27 January 2010 | Registered office address changed from Unit 5, Valley House Hornbeam Park Harrogate North Yorkshire HG2 8QT on 27 January 2010 (2 pages) |
27 January 2010 | Registered office address changed from Unit 5, Valley House Hornbeam Park Harrogate North Yorkshire HG2 8QT on 27 January 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
11 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 August 2007 | Ad 26/01/06--------- £ si 1@1 (2 pages) |
3 August 2007 | Ad 26/01/06--------- £ si 1@1 (2 pages) |
5 December 2006 | Return made up to 12/10/06; full list of members (2 pages) |
5 December 2006 | Return made up to 12/10/06; full list of members (2 pages) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | New secretary appointed (1 page) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | New secretary appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
5 December 2005 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
5 December 2005 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
12 October 2005 | Incorporation (13 pages) |
12 October 2005 | Incorporation (13 pages) |