London
W11 1LE
Director Name | Mrs Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 6 Woodside Denby Dale Huddersfield West Yorkshire HD8 8QX |
Director Name | Deby Crowhurst |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 August 2009) |
Role | Editor |
Correspondence Address | The Crowhursts Haute De Bellouet 14140 Bellou Normandy France |
Director Name | Mr Jeremy Broughton Drew |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 June 2010) |
Role | Director Oxinia Group |
Country of Residence | United Kingdom |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Director Name | Mr Richard Charles Battram Powell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | Gb-England |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Director Name | Mr Christopher John Thompson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Warren Avenue Birmingham B13 8HE |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
882.9k at £0.01 | Martin Heath 88.29% Ordinary |
---|---|
100k at £0.01 | Stephen Dartnell 10.00% Ordinary |
8.6k at £0.01 | Deborah Crowhurst 0.86% Ordinary |
8.6k at £0.01 | Michael Kirton 0.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£551,931 |
Cash | £2,961 |
Current Liabilities | £580,190 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
28 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
15 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
13 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
25 June 2021 | Previous accounting period shortened from 29 June 2020 to 28 June 2020 (1 page) |
5 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
4 February 2020 | Director's details changed for Mr Martin Charles Heath on 31 January 2020 (2 pages) |
28 January 2020 | Change of details for Mr Martin Charles Heath as a person with significant control on 30 November 2019 (2 pages) |
25 June 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
25 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
21 September 2018 | Previous accounting period extended from 25 June 2018 to 30 June 2018 (1 page) |
21 September 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
21 June 2018 | Previous accounting period shortened from 26 June 2017 to 25 June 2017 (1 page) |
22 March 2018 | Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
18 September 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 September 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 June 2017 | Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page) |
5 June 2017 | Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page) |
6 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
6 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 February 2013 | Director's details changed for Mr Martin Charles Heath on 1 July 2012 (2 pages) |
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Director's details changed for Mr Martin Charles Heath on 1 July 2012 (2 pages) |
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Director's details changed for Mr Martin Charles Heath on 1 July 2012 (2 pages) |
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Previous accounting period shortened from 28 February 2012 to 30 June 2011 (1 page) |
10 February 2012 | Previous accounting period shortened from 28 February 2012 to 30 June 2011 (1 page) |
7 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Company name changed digital animal LIMITED\certificate issued on 09/08/11
|
9 August 2011 | Company name changed digital animal LIMITED\certificate issued on 09/08/11
|
5 April 2011 | Termination of appointment of Christopher Thompson as a director (1 page) |
5 April 2011 | Termination of appointment of Christopher Thompson as a director (1 page) |
17 March 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Previous accounting period shortened from 31 July 2010 to 28 February 2010 (1 page) |
7 October 2010 | Previous accounting period shortened from 31 July 2010 to 28 February 2010 (1 page) |
6 October 2010 | Previous accounting period extended from 28 February 2010 to 31 July 2010 (1 page) |
6 October 2010 | Previous accounting period extended from 28 February 2010 to 31 July 2010 (1 page) |
25 June 2010 | Termination of appointment of Richard Powell as a director (1 page) |
25 June 2010 | Termination of appointment of Richard Powell as a director (1 page) |
25 June 2010 | Termination of appointment of Jeremy Drew as a director (1 page) |
25 June 2010 | Termination of appointment of Jeremy Drew as a director (1 page) |
26 February 2010 | Director's details changed for Mr Martin Charles Heath on 24 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Director's details changed for Mr Martin Charles Heath on 24 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Appointment of Mr Christopher John Thompson as a director (2 pages) |
4 February 2010 | Appointment of Mr Christopher John Thompson as a director (2 pages) |
12 January 2010 | Statement of capital following an allotment of shares on 22 May 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 22 May 2009
|
8 December 2009 | Appointment of Mr Jeremy Broughton Drew as a director (2 pages) |
8 December 2009 | Appointment of Mr Richard Charles Battram Powell as a director (2 pages) |
8 December 2009 | Appointment of Mr Richard Charles Battram Powell as a director (2 pages) |
8 December 2009 | Appointment of Mr Jeremy Broughton Drew as a director (2 pages) |
4 November 2009 | Company name changed d a recordings LIMITED\certificate issued on 04/11/09
|
4 November 2009 | Company name changed d a recordings LIMITED\certificate issued on 04/11/09
|
23 October 2009 | Resolutions
|
23 October 2009 | Resolutions
|
28 August 2009 | Appointment terminated director deby crowhurst (1 page) |
28 August 2009 | Appointment terminated director deby crowhurst (1 page) |
27 May 2009 | Resolutions
|
27 May 2009 | S-div (1 page) |
27 May 2009 | S-div (1 page) |
27 May 2009 | Resolutions
|
27 May 2009 | Nc inc already adjusted 22/05/09 (1 page) |
27 May 2009 | Resolutions
|
27 May 2009 | Resolutions
|
27 May 2009 | Company name changed nautical developments LIMITED\certificate issued on 01/06/09 (2 pages) |
27 May 2009 | Nc inc already adjusted 22/05/09 (1 page) |
27 May 2009 | Company name changed nautical developments LIMITED\certificate issued on 01/06/09 (2 pages) |
24 March 2009 | Director appointed mr martin charles heath (2 pages) |
24 March 2009 | Director appointed mr martin charles heath (2 pages) |
24 March 2009 | Director appointed deby crowhurst (1 page) |
24 March 2009 | Director appointed deby crowhurst (1 page) |
23 March 2009 | Appointment terminated director helen hilton (1 page) |
23 March 2009 | Appointment terminated director helen hilton (1 page) |
4 February 2009 | Incorporation (12 pages) |
4 February 2009 | Incorporation (12 pages) |