Whitby
YO21 3PU
Director Name | Mrs Julie Tuby |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2016(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Pleasureland Pier Road Whitby YO21 3PU |
Director Name | Mr Mitchell Francis Tuby |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Arcade Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pleasureland Pier Road Whitby North Yorkshire YO21 3PU |
Director Name | Mr Andrew Wilson Best |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 South Parade Doncaster South Yorkshire DN1 2DY |
Director Name | Mr George Thomas Tuby (Jnr) |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(3 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 South Parade Doncaster South Yorkshire DN1 2DY |
Director Name | HSR Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2016(same day as company formation) |
Correspondence Address | 7 South Parade Doncaster South Yorkshire DN1 2DY |
Registered Address | Pleasureland Pier Road Whitby YO21 3PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (1 week, 4 days from now) |
6 September 2016 | Delivered on: 21 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Pleasureland amusements pier road whitby. Outstanding |
---|---|
6 September 2016 | Delivered on: 21 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The fishermans tavern the pier whitby t/n NKY117802. Outstanding |
27 June 2016 | Delivered on: 29 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 June 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 June 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 July 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 May 2019 | Confirmation statement made on 3 May 2019 with updates (3 pages) |
25 February 2019 | Appointment of Mr Mitchell Francis Tuby as a director on 21 February 2019 (2 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 3 May 2018 with updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 May 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
28 March 2017 | Director's details changed for Mr Harry William Tuby on 28 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of a director (1 page) |
28 March 2017 | Director's details changed for Mrs Julie Tuby on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mrs Julie Tuby on 28 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of a director (1 page) |
28 March 2017 | Director's details changed for Mr Harry William Tuby on 28 March 2017 (2 pages) |
17 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
17 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
10 February 2017 | Director's details changed for Mr Harry William Tuby on 6 September 2016 (2 pages) |
10 February 2017 | Registered office address changed from 7 South Parade Doncaster South Yorkshire DN1 2DY England to Pleasureland Pier Road Whitby YO21 3PU on 10 February 2017 (1 page) |
10 February 2017 | Director's details changed for Mr Harry William Tuby on 6 September 2016 (2 pages) |
10 February 2017 | Registered office address changed from 7 South Parade Doncaster South Yorkshire DN1 2DY England to Pleasureland Pier Road Whitby YO21 3PU on 10 February 2017 (1 page) |
8 February 2017 | Termination of appointment of George Thomas Tuby (Jnr) as a director on 6 September 2016 (1 page) |
8 February 2017 | Termination of appointment of George Thomas Tuby (Jnr) as a director on 6 September 2016 (1 page) |
7 November 2016 | Statement of capital on 7 November 2016
|
7 November 2016 | Statement of capital on 7 November 2016
|
7 November 2016 | Solvency Statement dated 06/09/16 (1 page) |
7 November 2016 | Statement by Directors (1 page) |
7 November 2016 | Resolutions
|
7 November 2016 | Resolutions
|
7 November 2016 | Solvency Statement dated 06/09/16 (1 page) |
7 November 2016 | Statement by Directors (1 page) |
25 October 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
22 September 2016 | Resolutions
|
21 September 2016 | Registration of charge 101623260002, created on 6 September 2016 (9 pages) |
21 September 2016 | Registration of charge 101623260002, created on 6 September 2016 (9 pages) |
21 September 2016 | Registration of charge 101623260003, created on 6 September 2016 (9 pages) |
21 September 2016 | Registration of charge 101623260003, created on 6 September 2016 (9 pages) |
20 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
20 September 2016 | Change of share class name or designation (2 pages) |
20 September 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (3 pages) |
20 September 2016 | Change of share class name or designation (2 pages) |
20 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
20 September 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (3 pages) |
12 August 2016 | Appointment of Mr George Thomas Tuby (Jnr) as a director on 12 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr George Thomas Tuby (Jnr) as a director on 12 August 2016 (2 pages) |
29 June 2016 | Registration of charge 101623260001, created on 27 June 2016 (5 pages) |
29 June 2016 | Registration of charge 101623260001, created on 27 June 2016 (5 pages) |
24 June 2016 | Termination of appointment of Andrew Wilson Best as a director on 13 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Andrew Wilson Best as a director on 13 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Hsr Director Services Limited as a director on 13 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Hsr Director Services Limited as a director on 13 June 2016 (1 page) |
22 June 2016 | Appointment of Mr Harry William Tuby as a director on 13 June 2016 (2 pages) |
22 June 2016 | Appointment of Mrs Julie Tuby as a director on 13 June 2016 (2 pages) |
22 June 2016 | Appointment of Mrs Julie Tuby as a director on 13 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Harry William Tuby as a director on 13 June 2016 (2 pages) |
4 May 2016 | Incorporation Statement of capital on 2016-05-04
|
4 May 2016 | Incorporation Statement of capital on 2016-05-04
|