Leeds
LS4 2EW
Director Name | Mr Charles Robert Blessing |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Director Name | Ms Sophie Squire-Guest |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Director Name | Mr Jonathan Mark Schorah |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Software Designer |
Country of Residence | England |
Correspondence Address | 30 Chapel Lane Leeds West Yorkshire LS6 3BW |
Website | www.nugenaudio.com/ |
---|---|
Email address | [email protected] |
Telephone | 0116 3276805 |
Telephone region | Leicester |
Registered Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £0.5 | Jonathan Schorah 25.00% Ordinary |
---|---|
1 at £0.5 | Lynne Tapper 25.00% Ordinary |
1 at £0.5 | Paul Tapper 25.00% Ordinary |
1 at £0.5 | Rachel Schorah 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £328,964 |
Cash | £303,152 |
Current Liabilities | £28,245 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 4 weeks from now) |
12 July 2019 | Delivered on: 15 July 2019 Persons entitled: Jonathan Mark Schorah Classification: A registered charge Outstanding |
---|
30 November 2020 | Resolutions
|
---|---|
30 November 2020 | Change of share class name or designation (2 pages) |
20 November 2020 | Memorandum and Articles of Association (23 pages) |
20 November 2020 | Statement of capital following an allotment of shares on 9 November 2020
|
20 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
16 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
16 September 2020 | Notification of Lynne Alison Tapper as a person with significant control on 1 September 2020 (2 pages) |
16 September 2020 | Change of details for Dr Paul Nicholas Tapper as a person with significant control on 1 September 2020 (2 pages) |
1 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
3 September 2019 | Second filing for the termination of Jonathan Scorah as a director (5 pages) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
19 August 2019 | Purchase of own shares. (3 pages) |
19 August 2019 | Cancellation of shares. Statement of capital on 12 July 2019
|
30 July 2019 | Cessation of Jonathan Schorah as a person with significant control on 12 July 2019 (1 page) |
22 July 2019 | Appointment of Mr Charles Robert Blessing as a director on 19 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Jonathan Schorah as a director on 30 June 2019
|
15 July 2019 | Registration of charge 075443110001, created on 12 July 2019 (44 pages) |
7 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
21 June 2018 | Change of details for Mr Jonathan Schorah as a person with significant control on 21 June 2018 (2 pages) |
5 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 April 2013 | Sub-division of shares on 28 March 2013 (5 pages) |
22 April 2013 | Sub-division of shares on 28 March 2013 (5 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Director's details changed for Mr Paul Nicholas Tapper on 27 February 2013 (2 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Director's details changed for Mr Paul Nicholas Tapper on 27 February 2013 (2 pages) |
11 July 2012 | Director's details changed for Mr Paul Nicholas Tapper on 9 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Paul Nicholas Tapper on 9 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Paul Nicholas Tapper on 9 July 2012 (2 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 March 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
15 March 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 30 Chapel Lane Leeds West Yorkshire LS6 3BW England on 7 March 2012 (1 page) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Registered office address changed from 30 Chapel Lane Leeds West Yorkshire LS6 3BW England on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 30 Chapel Lane Leeds West Yorkshire LS6 3BW England on 7 March 2012 (1 page) |
28 February 2011 | Incorporation
|
28 February 2011 | Incorporation
|