Huddersfield
HD1 1PA
Director Name | Russell Lee McCarty |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Coo And Creative Director Of D |
Country of Residence | United States |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Director Name | Brownie Katheryn Mitchell |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Retired Educator And Business |
Country of Residence | United States |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Director Name | Joseph James O'Brien |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Controller, Destination Imagination Inc. |
Country of Residence | United States |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | 35 Westgate Huddersfield 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 |
Year | 2014 |
---|---|
Net Worth | -£16,785 |
Cash | £1,506 |
Current Liabilities | £393 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 March 2017 | Registered office address changed from C/O Wragge Lawrence Graham & Co Llp 11th Floor Two Snowhill Birmingham B4 6WR to 35 Westgate Huddersfield HD1 1PA on 23 March 2017 (1 page) |
---|---|
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 January 2016 | Annual return made up to 5 January 2016 no member list (3 pages) |
13 January 2016 | Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS England to 11th Floor Two Snowhill Birmingham B4 6WR (1 page) |
12 January 2016 | Register(s) moved to registered inspection location 55 Colmore Row Birmingham B3 2AS (1 page) |
29 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
12 January 2015 | Annual return made up to 5 January 2015 no member list (2 pages) |
12 January 2015 | Annual return made up to 5 January 2015 no member list (2 pages) |
6 October 2014 | Registered office address changed from 55 Colmore Row Birmingham B3 2AS to C/O Wragge Lawrence Graham & Co Llp 11Th Floor Two Snowhill Birmingham B4 6WR on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 55 Colmore Row Birmingham B3 2AS to C/O Wragge Lawrence Graham & Co Llp 11Th Floor Two Snowhill Birmingham B4 6WR on 6 October 2014 (1 page) |
4 July 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
6 January 2014 | Register inspection address has been changed (1 page) |
6 January 2014 | Annual return made up to 5 January 2014 no member list (2 pages) |
6 January 2014 | Annual return made up to 5 January 2014 no member list (2 pages) |
17 September 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
24 July 2013 | Termination of appointment of Brownie Mitchell as a director (1 page) |
24 July 2013 | Termination of appointment of Joseph O'brien as a director (1 page) |
10 June 2013 | Previous accounting period shortened from 31 January 2013 to 30 September 2012 (1 page) |
17 January 2013 | Annual return made up to 5 January 2013 no member list (3 pages) |
17 January 2013 | Annual return made up to 5 January 2013 no member list (3 pages) |
7 November 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
6 February 2012 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2012 | Annual return made up to 5 January 2012 no member list (3 pages) |
5 January 2012 | Annual return made up to 5 January 2012 no member list (3 pages) |
3 March 2011 | Termination of appointment of Russell Mccarty as a director (1 page) |
17 February 2011 | Annual return made up to 5 January 2011 no member list (4 pages) |
17 February 2011 | Annual return made up to 5 January 2011 no member list (4 pages) |
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|