Bradford
West Yorkshire
BD1 1UQ
Director Name | Mr Adam Michael Robinson |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2012(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ |
Director Name | Mr Thomas William Eales |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ |
Website | www.disruptive-adhesives.com |
---|---|
Telephone | 0113 2340753 |
Telephone region | Leeds |
Registered Address | Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
150 at £1 | Adam Michael Robinson 50.00% Ordinary |
---|---|
150 at £1 | Peter Joseph John Slevin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,334 |
Cash | £3,086 |
Current Liabilities | £4,219 |
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 | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
20 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
---|---|
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
30 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2016 | Director's details changed for Mr. Adam Michael Robinson on 1 October 2015 (2 pages) |
15 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Mr. Adam Michael Robinson on 1 October 2015 (2 pages) |
15 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
19 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
19 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
17 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
17 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
16 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
16 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Termination of appointment of Thomas Eales as a director (1 page) |
8 January 2013 | Termination of appointment of Thomas Eales as a director (1 page) |
27 March 2012 | Company name changed disruptive marketing LIMITED\certificate issued on 27/03/12
|
27 March 2012 | Company name changed disruptive marketing LIMITED\certificate issued on 27/03/12
|
20 January 2012 | Incorporation (38 pages) |
20 January 2012 | Incorporation (38 pages) |