Eastburn
Keighley
BD20 7SW
Director Name | Mr Thomas James Dunn |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Sycamore Grove Eastburn Keighley BD20 7SW |
Secretary Name | Mrs Rachel Dunn |
---|---|
Status | Current |
Appointed | 31 October 2023(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Correspondence Address | 32 Sycamore Grove Eastburn Keighley BD20 7SW |
Director Name | Mr David Morgan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Beeches Wetherby West Yorkshire LS22 6ST |
Website | www.designdigital.co.uk |
---|
Registered Address | 32 Sycamore Grove Eastburn Keighley BD20 7SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Steeton with Eastburn |
Ward | Craven |
Built Up Area | Cross Hills |
50 at £1 | Andrew Stuart Dunn 50.00% Ordinary |
---|---|
50 at £1 | David Morgan 50.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
7 March 2024 | Registered office address changed from 14 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD to 32 Sycamore Grove Eastburn Keighley BD20 7SW on 7 March 2024 (1 page) |
---|---|
30 November 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
9 November 2023 | Appointment of Mrs Rachel Dunn as a secretary on 31 October 2023 (2 pages) |
20 September 2023 | Previous accounting period shortened from 31 December 2023 to 31 August 2023 (1 page) |
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
18 September 2023 | Resolutions
|
25 August 2023 | Change of share class name or designation (2 pages) |
16 August 2023 | Confirmation statement made on 16 August 2023 with updates (4 pages) |
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
14 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
21 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
29 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
17 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
10 March 2020 | Director's details changed for Mr Andrew Stuart Dunn on 10 March 2020 (2 pages) |
10 March 2020 | Director's details changed for Mr Thomas James Dunn on 10 March 2020 (2 pages) |
7 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
26 March 2018 | Appointment of Mr Thomas James Dunn as a director on 30 June 2017 (2 pages) |
26 March 2018 | Change of details for Mr Andrew Dunn as a person with significant control on 30 June 2017 (2 pages) |
26 March 2018 | Termination of appointment of David Morgan as a director on 30 June 2017 (1 page) |
7 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
7 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
11 April 2012 | Change of name notice (2 pages) |
11 April 2012 | Change of name notice (2 pages) |
11 April 2012 | Company name changed master-plan bradford LIMITED\certificate issued on 11/04/12
|
11 April 2012 | Company name changed master-plan bradford LIMITED\certificate issued on 11/04/12
|
16 March 2012 | Incorporation
|
16 March 2012 | Incorporation
|
16 March 2012 | Incorporation
|