Swanland
North Ferriby
North Humberside
HU14 3LZ
Director Name | Mrs Janine Boanas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2018(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Laurel Gardens Willerby Hull HU10 6FQ |
Director Name | Graham Boanas |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2021(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 9 K2 Tower Bond Street Hull HU1 3EN |
Director Name | Mr Graham Kenneth Boanas |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Boardwalk Kemp Road Swanland East Yorkshire HU14 3LZ |
Registered Address | Floor 9 K2 Tower Bond Street Hull HU1 3EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 4 weeks from now) |
26 April 2018 | Delivered on: 1 May 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
23 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
31 March 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
23 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
7 April 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
25 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
24 March 2021 | Notification of Lauren Boanas as a person with significant control on 24 March 2021 (2 pages) |
24 March 2021 | Notification of Janine Boanas as a person with significant control on 24 March 2021 (2 pages) |
8 February 2021 | Appointment of Graham Boanas as a director on 8 February 2021 (2 pages) |
18 May 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
24 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
28 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
1 May 2018 | Registration of charge 087985310001, created on 26 April 2018 (25 pages) |
15 March 2018 | Appointment of Mrs Janine Boanas as a director on 15 March 2018 (2 pages) |
15 March 2018 | Termination of appointment of Graham Kenneth Boanas as a director on 15 March 2018 (1 page) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
23 January 2018 | Resolutions
|
23 January 2018 | Resolutions
|
22 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
31 March 2014 | Appointment of Miss Lauren Boanas as a director (2 pages) |
31 March 2014 | Appointment of Miss Lauren Boanas as a director (2 pages) |
17 January 2014 | Company name changed bizniztv LTD\certificate issued on 17/01/14
|
17 January 2014 | Company name changed bizniztv LTD\certificate issued on 17/01/14
|
16 January 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
16 January 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
16 January 2014 | Registered office address changed from the Boardwalk Kemp Road Swanland East Yorkshire HU14 3LZ United Kingdom on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from the Boardwalk Kemp Road Swanland East Yorkshire HU14 3LZ United Kingdom on 16 January 2014 (1 page) |
2 December 2013 | Incorporation
|
2 December 2013 | Incorporation
|