Company NameAntybuddy.com Limited
Company StatusDissolved
Company Number10698495
CategoryPrivate Limited Company
Incorporation Date30 March 2017(7 years ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Giancarlo Barone
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Pendas Way
Crossgates
Leeds
LS15 8HX
Director NameDr Michael Daniel Brownleader
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(8 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 25 October 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address30 Gordon Road
Windsor
Berkshire
SL4 3RH
Director NamePhilip Gregory Martin Noone
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2017(8 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 28 December 2021)
RoleCEO
Country of ResidenceIreland
Correspondence Address20 Arnold Grove
Glengeary
Dublin
Ireland
Director NameMs Fiona Elizabeth Alcock
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(1 year, 9 months after company formation)
Appointment Duration12 months (resigned 30 December 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address37 Pontefract Road
Bicester
OX26 1AP

Location

Registered Address74 Pendas Way
Crossgates
Leeds
LS15 8HX
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

21 May 2020Purchase of own shares. (3 pages)
21 May 2020Purchase of own shares. (3 pages)
19 May 2020Statement of capital following an allotment of shares on 8 November 2019
  • GBP 1.334
(4 pages)
19 May 2020Statement of capital following an allotment of shares on 1 January 2019
  • GBP 1.334
(4 pages)
18 May 2020Cancellation of shares. Statement of capital on 8 November 2019
  • GBP 1,201
(6 pages)
18 May 2020Cancellation of shares. Statement of capital on 1 January 2019
  • GBP 1,147
(6 pages)
10 April 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
31 December 2019Termination of appointment of Fiona Elizabeth Alcock as a director on 30 December 2019 (1 page)
4 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
1 February 2019Appointment of Ms Fiona Elizabeth Alcock as a director on 1 January 2019 (2 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
25 October 2018Termination of appointment of Michael Daniel Brownleader as a director on 25 October 2018 (1 page)
1 May 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
30 April 2018Sub-division of shares on 18 December 2017 (4 pages)
4 January 2018Statement of capital following an allotment of shares on 18 December 2017
  • GBP 1.334
(3 pages)
4 January 2018Statement of capital following an allotment of shares on 18 December 2017
  • GBP 1.334
(3 pages)
2 January 2018Appointment of Philip Gregory Martin Noone as a director on 18 December 2017 (3 pages)
2 January 2018Appointment of Dr Michael Daniel Brownleader as a director on 18 December 2017 (3 pages)
2 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
2 January 2018Appointment of Dr Michael Daniel Brownleader as a director on 18 December 2017 (3 pages)
2 January 2018Appointment of Philip Gregory Martin Noone as a director on 18 December 2017 (3 pages)
2 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)