Ilkley
West Yorkshire
LS29 8PB
Director Name | Mr Nicholas Ernest Teale |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2011(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB |
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Director Name | Mrs Dawn Lesa Teale |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS |
Website | 360v.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 601222 |
Telephone region | Guiseley |
Registered Address | International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 2 other UK companies use this postal address |
65 at £1 | Nicholas Teale 65.00% Ordinary |
---|---|
35 at £1 | Peter Donnelly 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,708 |
Cash | £23,390 |
Current Liabilities | £163,404 |
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 | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
7 September 2018 | Delivered on: 11 September 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
17 May 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
11 September 2018 | Registration of charge 071841150001, created on 7 September 2018 (62 pages) |
12 March 2018 | Change of details for Mr Peter Eric Donnelly as a person with significant control on 1 March 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Peter Eric Donnelly on 1 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with updates (5 pages) |
12 March 2018 | Change of details for Mr Nicholas Ernest Teale as a person with significant control on 8 March 2018 (2 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
20 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Registered office address changed from C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS to International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS to International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB on 12 January 2015 (1 page) |
1 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Termination of appointment of Dawn Teale as a director (1 page) |
20 October 2011 | Appointment of Mr Nick Teale as a director (2 pages) |
20 October 2011 | Appointment of Mr Nick Teale as a director (2 pages) |
20 October 2011 | Termination of appointment of Dawn Teale as a director (1 page) |
12 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
21 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
12 March 2010 | Appointment of Mrs Dawn Lesa Teale as a director (2 pages) |
12 March 2010 | Appointment of Mr Peter Eric Donnelly as a director (2 pages) |
12 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
12 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
12 March 2010 | Appointment of Mr Peter Eric Donnelly as a director (2 pages) |
12 March 2010 | Appointment of Mrs Dawn Lesa Teale as a director (2 pages) |
11 March 2010 | Termination of appointment of Rhys Evans as a director (1 page) |
11 March 2010 | Termination of appointment of Rhys Evans as a director (1 page) |
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|