Anlaby
Hull
HU10 6RJ
Director Name | Mr Benedict Michael Hazell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F6 The Bloc Springfield Way Anlaby Hull HU10 6RJ |
Website | brandapps.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 275105 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | F6 The Bloc Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
80 at £1 | Sapling Ventures Limited 80.00% Ordinary |
---|---|
20 at £1 | Damian Guy 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£243,832 |
Cash | £58,183 |
Current Liabilities | £203,841 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
29 January 2018 | Delivered on: 6 February 2018 Persons entitled: Nudge Limited Classification: A registered charge Outstanding |
---|---|
10 February 2016 | Delivered on: 25 February 2016 Persons entitled: Nudge Limited Classification: A registered charge Outstanding |
25 September 2013 | Delivered on: 4 October 2013 Persons entitled: Trilindist Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
26 February 2024 | Register inspection address has been changed from 37a Oxford Street Harrogate HG1 1PW England to 104 Station Parade Harrogate HG1 1HQ (1 page) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
14 September 2023 | Termination of appointment of Benedict Michael Hazell as a director on 4 September 2023 (1 page) |
28 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
26 February 2022 | Register inspection address has been changed from 12 Station Parade Harrogate HG1 1UE England to 37a Oxford Street Harrogate HG1 1PW (1 page) |
26 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
12 November 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
15 February 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
14 February 2021 | Cessation of Benedict Michael Hazell as a person with significant control on 15 December 2020 (1 page) |
14 February 2021 | Change of details for Mr Damian Guy as a person with significant control on 15 December 2020 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 November 2020 | Register inspection address has been changed from Copthall House Station Bridge Harrogate North Yorkshire HG1 1SP England to 12 Station Parade Harrogate HG1 1UE (1 page) |
22 November 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
9 November 2018 | Appointment of Mr Benedict Michael Hazell as a director on 1 November 2018 (2 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 September 2018 | Notification of Benedict Michael Hazell as a person with significant control on 8 June 2018 (2 pages) |
27 September 2018 | Change of details for Mr Damian Guy as a person with significant control on 8 June 2018 (2 pages) |
27 September 2018 | Withdrawal of a person with significant control statement on 27 September 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (5 pages) |
20 September 2018 | Registered office address changed from C/O Marshall & Co Faraday House Wolfreton Drive Anlaby Hull East Yorkshire HU10 7BY to F6 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 20 September 2018 (1 page) |
12 February 2018 | Statement of capital following an allotment of shares on 29 January 2018
|
8 February 2018 | Resolutions
|
6 February 2018 | Registration of charge 078389450003, created on 29 January 2018 (52 pages) |
22 December 2017 | Statement of capital following an allotment of shares on 11 December 2017
|
4 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
4 October 2017 | Notification of Damian Guy as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
4 October 2017 | Notification of Damian Guy as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 February 2016 | Satisfaction of charge 078389450001 in full (4 pages) |
25 February 2016 | Registration of charge 078389450002, created on 10 February 2016 (63 pages) |
25 February 2016 | Registration of charge 078389450002, created on 10 February 2016 (63 pages) |
25 February 2016 | Satisfaction of charge 078389450001 in full (4 pages) |
28 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
20 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 October 2013 | Registered office address changed from Unit 851 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from Unit 851 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN on 30 October 2013 (1 page) |
4 October 2013 | Registration of charge 078389450001 (32 pages) |
4 October 2013 | Registration of charge 078389450001 (32 pages) |
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
29 September 2013 | Register inspection address has been changed (1 page) |
29 September 2013 | Register inspection address has been changed (1 page) |
29 September 2013 | Register(s) moved to registered inspection location (1 page) |
29 September 2013 | Register(s) moved to registered inspection location (1 page) |
28 September 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
28 September 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
28 September 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
28 September 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
28 September 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
28 September 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
28 September 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
28 September 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
20 August 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
20 August 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
20 August 2013 | Company name changed advent digital LIMITED\certificate issued on 20/08/13
|
20 August 2013 | Company name changed advent digital LIMITED\certificate issued on 20/08/13
|
18 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
18 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
21 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Director's details changed for Mr Damian Guy on 21 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Mr Damian Guy on 21 November 2012 (2 pages) |
24 October 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 October 2012 (2 pages) |
24 October 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 October 2012 (2 pages) |
8 November 2011 | Incorporation
|
8 November 2011 | Incorporation
|