Hull
East Yorkshire
HU2 8BA
Director Name | Mrs Emma May Tucker |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2020(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Magda Moses |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 18 January 2022(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Artistic Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Jay Mitra |
---|---|
Date of Birth | April 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Student, Journalist & Writer |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Rosalind Knox |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mr Jack Heaton |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Head Of Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Ms Amanda Jane Barker |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Facilitator, Coach And Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mr Chris Michael Tonge |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2023(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Secretary Name | Miss Emily Anderton |
---|---|
Status | Current |
Appointed | 21 April 2023(7 years, 4 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mr Alan Kenneth Lane |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | 67-71 Bath Road Leeds LS11 9UA |
Director Name | Mr Paul Smith |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Octagon Walker Street Hull HU3 2RA |
Director Name | Ms Abigail Rose Heywood Greenland |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Role | Theatre Maker |
Country of Residence | England |
Correspondence Address | Flat 6 Block M Camberwell Green London SE5 7BU |
Director Name | Mr Matthew Butchers |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Role | Actor |
Country of Residence | England |
Correspondence Address | The Octagon Walker Street Hull HU3 2RA |
Director Name | Mr Mungo Benjamin Arney Beaumont |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | The Goodwin Resource Centre Icehouse Road Hull HU3 2HQ |
Secretary Name | Emma Mary Bright |
---|---|
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | The Octagon Walker Street Hull HU3 2RA |
Director Name | Ms Sarah Jane Dickenson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2018) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | The Octagon Walker Street Hull HU3 2RA |
Director Name | Ms Sharon Lesley Darley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 June 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mr Martin Green |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2023) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Ms Jane Fallowfield |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 May 2018(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Ms Malgorzata Badorek-Miszczuk |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 11 May 2018(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2021) |
Role | Multi-Lingual Project Specialist |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Ms Aysha Powell |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 June 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mr David Junior Watson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 May 2018(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Secretary Name | Mr Mungo Beaumont |
---|---|
Status | Resigned |
Appointed | 11 May 2018(2 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | The Octagon Walker Street Hull HU3 2RA |
Secretary Name | Ms Lindsey Rose Alvis |
---|---|
Status | Resigned |
Appointed | 10 August 2018(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 June 2021) |
Role | Company Director |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Secretary Name | Miss Rosalind Katie Knox |
---|---|
Status | Resigned |
Appointed | 26 July 2019(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 August 2021) |
Role | Company Director |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Fiona Wright |
---|---|
Date of Birth | November 1999 (Born 24 years ago) |
Nationality | British,Swiss |
Status | Resigned |
Appointed | 19 September 2019(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2022) |
Role | Student |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Secretary Name | Ms Harriet Callery |
---|---|
Status | Resigned |
Appointed | 28 June 2021(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Secretary Name | Ms Lindsey Rose Alvis |
---|---|
Status | Resigned |
Appointed | 01 July 2022(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 April 2023) |
Role | Company Director |
Correspondence Address | 25 Ella Street Hull HU5 3AH |
Registered Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
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 |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
25 January 2024 | Confirmation statement made on 17 January 2024 with updates (3 pages) |
---|---|
23 December 2023 | Total exemption full accounts made up to 31 March 2023 (20 pages) |
21 April 2023 | Appointment of Miss Emily Anderton as a secretary on 21 April 2023 (2 pages) |
21 April 2023 | Termination of appointment of Jane Fallowfield as a director on 21 April 2023 (1 page) |
21 April 2023 | Appointment of Mr Chris Michael Tonge as a director on 27 January 2023 (2 pages) |
21 April 2023 | Termination of appointment of Lindsey Rose Alvis as a secretary on 21 April 2023 (1 page) |
13 April 2023 | Termination of appointment of Martin Green as a director on 1 April 2023 (1 page) |
25 January 2023 | Confirmation statement made on 17 January 2023 with updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (23 pages) |
20 December 2022 | Termination of appointment of Harriet Callery as a secretary on 30 June 2022 (1 page) |
20 December 2022 | Termination of appointment of Fiona Wright as a director on 31 October 2022 (1 page) |
20 December 2022 | Appointment of Ms Lindsey Rose Alvis as a secretary on 1 July 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 17 January 2022 with updates (3 pages) |
28 January 2022 | Termination of appointment of Aysha Powell as a director on 10 June 2021 (1 page) |
28 January 2022 | Appointment of Magda Moses as a director on 18 January 2022 (2 pages) |
28 January 2022 | Appointment of Rosalind Knox as a director on 18 January 2022 (2 pages) |
28 January 2022 | Termination of appointment of David Junior Watson as a director on 18 July 2021 (1 page) |
28 January 2022 | Termination of appointment of Malgorzata Badorek-Miszczuk as a director on 18 July 2021 (1 page) |
28 January 2022 | Appointment of Mr Jack Heaton as a director on 18 January 2022 (2 pages) |
28 January 2022 | Appointment of Ms Amanda Jane Barker as a director on 18 January 2022 (2 pages) |
28 January 2022 | Appointment of Jay Mitra as a director on 18 January 2022 (2 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (18 pages) |
19 August 2021 | Termination of appointment of Lindsey Rose Alvis as a secretary on 25 June 2021 (1 page) |
19 August 2021 | Termination of appointment of Rosalind Katie Knox as a secretary on 9 August 2021 (1 page) |
19 August 2021 | Appointment of Ms Harriet Callery as a secretary on 28 June 2021 (2 pages) |
19 August 2021 | Termination of appointment of Sharon Lesley Darley as a director on 10 June 2021 (1 page) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
18 January 2021 | Confirmation statement made on 17 January 2021 with updates (3 pages) |
21 December 2020 | Director's details changed for Ms Aysha Powell on 21 December 2020 (2 pages) |
21 December 2020 | Director's details changed for Mr John Roger Wilkinson on 21 December 2020 (2 pages) |
21 December 2020 | Director's details changed for Fiona Wright on 21 December 2020 (2 pages) |
21 December 2020 | Director's details changed for Mr Martin Green on 21 December 2020 (2 pages) |
21 December 2020 | Director's details changed for Mr David Junior Watson on 21 December 2020 (2 pages) |
11 December 2020 | Director's details changed for Mrs Emma May Tucker on 11 December 2020 (2 pages) |
11 December 2020 | Secretary's details changed for Miss Rosalind Katie Knox on 11 December 2020 (1 page) |
11 December 2020 | Director's details changed for Ms Sharon Lesley Darley on 11 December 2020 (2 pages) |
11 December 2020 | Director's details changed for Mr Martin Green on 11 December 2020 (2 pages) |
11 December 2020 | Director's details changed for Ms Malgorzata Badorek-Miszczuk on 11 December 2020 (2 pages) |
11 December 2020 | Director's details changed for Ms Aysha Powell on 11 December 2020 (2 pages) |
11 December 2020 | Director's details changed for Ms Jane Fallowfield on 11 December 2020 (2 pages) |
11 December 2020 | Registered office address changed from The Octagon Walker Street Hull HU3 2RA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 11 December 2020 (1 page) |
11 December 2020 | Secretary's details changed for Ms Lindsey Rose Alvis on 11 December 2020 (1 page) |
11 December 2020 | Director's details changed for Mr David Junior Watson on 11 December 2020 (2 pages) |
11 May 2020 | Appointment of Mrs Emma May Tucker as a director on 7 May 2020 (2 pages) |
13 February 2020 | Statement of company's objects (2 pages) |
13 February 2020 | Resolutions
|
31 January 2020 | Confirmation statement made on 17 January 2020 with updates (3 pages) |
7 January 2020 | Resolutions
|
7 January 2020 | Statement of company's objects (2 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 October 2019 | Appointment of Fiona Wright as a director on 19 September 2019 (2 pages) |
14 October 2019 | Appointment of Mr John Roger Wilkinson as a director on 19 September 2019 (2 pages) |
26 July 2019 | Appointment of Miss Rosalind Katie Knox as a secretary on 26 July 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
11 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
15 August 2018 | Termination of appointment of Mungo Beaumont as a secretary on 10 August 2018 (1 page) |
15 August 2018 | Appointment of Ms Lindsey Rose Alvis as a secretary on 10 August 2018 (2 pages) |
14 May 2018 | Appointment of Ms Malgorzata Badorek-Miszczuk as a director on 11 May 2018 (2 pages) |
14 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 May 2018 | Appointment of Mr David Junior Watson as a director on 11 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Mungo Benjamin Arney Beaumont as a director on 11 May 2018 (1 page) |
11 May 2018 | Appointment of Mr Martin Green as a director on 11 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Matthew Butchers as a director on 11 May 2018 (1 page) |
11 May 2018 | Appointment of Mr Mungo Beaumont as a secretary on 11 May 2018 (2 pages) |
11 May 2018 | Appointment of Ms Jane Fallowfield as a director on 11 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Sarah Jane Dickenson as a director on 11 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Paul Smith as a director on 11 May 2018 (1 page) |
11 May 2018 | Appointment of Ms Aysha Powell as a director on 11 May 2018 (2 pages) |
12 March 2018 | Resolutions
|
12 March 2018 | Memorandum and Articles of Association (15 pages) |
13 February 2018 | Termination of appointment of Abigail Rose Heywood Greenland as a director on 6 February 2018 (1 page) |
5 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
11 October 2017 | Termination of appointment of Emma Mary Bright as a secretary on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Emma Mary Bright as a secretary on 11 October 2017 (1 page) |
19 September 2017 | Cessation of Mungo Benjamin Arney as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Cessation of Mungo Benjamin Arney as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Cessation of Matthew Butchers as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Notification of a person with significant control statement (2 pages) |
19 September 2017 | Cessation of Matthew Butchers as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Cessation of Paul Smith as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Cessation of Alan Kenneth Lane as a person with significant control on 8 September 2017 (1 page) |
19 September 2017 | Cessation of Paul Smith as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Cessation of Abigail Rose Heywood Greenland as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Cessation of Alan Kenneth Lane as a person with significant control on 8 September 2017 (1 page) |
19 September 2017 | Cessation of Abigail Rose Heywood Greenland as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Notification of a person with significant control statement (2 pages) |
8 September 2017 | Termination of appointment of Alan Kenneth Lane as a director on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Alan Kenneth Lane as a director on 8 September 2017 (1 page) |
21 April 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
21 April 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
18 April 2017 | Registered office address changed from The Goodwin Resource Centre Icehouse Road Hull East Riding HU3 2HQ to The Octagon Walker Street Hull HU3 2RA on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from The Goodwin Resource Centre Icehouse Road Hull East Riding HU3 2HQ to The Octagon Walker Street Hull HU3 2RA on 18 April 2017 (1 page) |
2 March 2017 | Director's details changed for Mr Mungo Benjamin Arney Beaumont on 27 February 2017 (3 pages) |
2 March 2017 | Director's details changed for Mr Mungo Benjamin Arney Beaumont on 27 February 2017 (3 pages) |
1 March 2017 | Director's details changed for Mr Mungo Benjamin Arney on 27 February 2017 (2 pages) |
1 March 2017 | Director's details changed for Mr Mungo Benjamin Arney on 27 February 2017 (2 pages) |
27 February 2017 | Appointment of Dr Sarah Jane Dickenson as a director on 17 February 2017 (2 pages) |
27 February 2017 | Appointment of Dr Sarah Jane Dickenson as a director on 17 February 2017 (2 pages) |
27 February 2017 | Appointment of Ms Sharon Darley as a director on 17 February 2017 (2 pages) |
27 February 2017 | Appointment of Ms Sharon Darley as a director on 17 February 2017 (2 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (8 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (8 pages) |
17 December 2015 | Incorporation (37 pages) |
17 December 2015 | Incorporation (37 pages) |