Harrogate
North Yorkshire
HG1 3EA
Secretary Name | Mr Norman Douglas Thomas |
---|---|
Status | Current |
Appointed | 28 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Bachelor Gardens Harrogate HG1 3EA |
Director Name | Mr James Owen Edward Harrabin |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Julian Avenue London W3 9JF |
Director Name | Mrs Philippa Harrabin |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Julian Avenue London W3 9JF |
Website | www.dothinkdo.com/ |
---|
Registered Address | 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Bilton |
Built Up Area | Harrogate |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Glynne Steele 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £194,546 |
Cash | £588,183 |
Current Liabilities | £458,846 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
21 June 2022 | Delivered on: 22 June 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
20 November 2023 | Confirmation statement made on 17 November 2023 with updates (3 pages) |
11 June 2023 | Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page) |
26 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
16 December 2022 | Change of details for Mr Glynne Steele as a person with significant control on 28 November 2022 (2 pages) |
15 September 2022 | Total exemption full accounts made up to 30 April 2022 (3 pages) |
22 June 2022 | Registration of charge 078620830001, created on 21 June 2022 (8 pages) |
26 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 30 April 2021 (4 pages) |
15 February 2021 | Confirmation statement made on 28 November 2020 with updates (4 pages) |
24 July 2020 | Resolutions
|
24 July 2020 | Memorandum and Articles of Association (25 pages) |
23 July 2020 | Change of details for Mr Glynne Steele as a person with significant control on 1 June 2020 (2 pages) |
23 July 2020 | Statement of capital following an allotment of shares on 1 June 2020
|
23 July 2020 | Notification of Philippa Harrabin as a person with significant control on 1 June 2020 (2 pages) |
23 July 2020 | Appointment of Mr James Owen Edward Harrabin as a director on 1 June 2020 (2 pages) |
23 July 2020 | Appointment of Mrs Philippa Harrabin as a director on 1 June 2020 (2 pages) |
29 June 2020 | Total exemption full accounts made up to 30 April 2020 (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (3 pages) |
15 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
31 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
2 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
23 August 2017 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
21 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 February 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
25 July 2013 | Company name changed seachange creative development LIMITED\certificate issued on 25/07/13
|
25 July 2013 | Company name changed seachange creative development LIMITED\certificate issued on 25/07/13
|
12 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
8 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Director's details changed for Mr Glynne Steele on 28 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Glynne Steele on 28 August 2012 (2 pages) |
3 August 2012 | Previous accounting period shortened from 30 November 2012 to 30 April 2012 (1 page) |
3 August 2012 | Registered office address changed from 76 76 Bachelor Gardens Harrogate HG1 3EA England on 3 August 2012 (1 page) |
3 August 2012 | Previous accounting period shortened from 30 November 2012 to 30 April 2012 (1 page) |
3 August 2012 | Registered office address changed from 76 76 Bachelor Gardens Harrogate HG1 3EA England on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 76 76 Bachelor Gardens Harrogate HG1 3EA England on 3 August 2012 (1 page) |
28 November 2011 | Incorporation (23 pages) |
28 November 2011 | Incorporation (23 pages) |