Company NameHull Night Life Ltd
DirectorBenjamin Michael Fisher
Company StatusActive
Company Number11104578
CategoryPrivate Limited Company
Incorporation Date11 December 2017(6 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Benjamin Michael Fisher
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressK2 Suite 106
K2 Tower
Hull
East Yorkshire
HU1 3EN
Director NameMr Edward Lloyd Grieveson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed11 December 2017(same day as company formation)
RoleBar
Country of ResidenceEngland
Correspondence Address20 Paxdale
Hull
HU7 6DA
Director NameMr Michael David Wrightson
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed11 December 2017(same day as company formation)
RoleBar
Country of ResidenceEngland
Correspondence Address20 Paxdale
Hull
HU7 6DA
Director NameMr Edward Lloyd Grieveson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed15 February 2019(1 year, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 July 2019)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressService Station 140 George Street
Hull
HU1 3AA
Director NameMr Michael David Wrightson
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed08 July 2019(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService Station 140 George Street
Hull
HU1 3AA
Secretary NameMr Edward Lloyd Grieveson
StatusResigned
Appointed12 January 2020(2 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressService Station 140 George Street
Hull
HU1 3AA
Director NameMr Daniel Simon McIntyre
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2020(2 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService Station 140 George Street
Hull
HU1 3AA

Location

Registered AddressK2 Suite 106
K2 Tower
Hull
East Yorkshire
HU1 3EN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
30 October 2020Appointment of Mr Daniel Simon Mcintyre as a director on 26 October 2020 (2 pages)
30 October 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
30 October 2020Notification of Benjamin Michael Fisher as a person with significant control on 26 October 2020 (2 pages)
30 October 2020Termination of appointment of Michael David Wrightson as a director on 26 October 2020 (1 page)
29 October 2020Cessation of Michael David Wrightson as a person with significant control on 26 October 2020 (1 page)
29 October 2020Appointment of Mr Benjamin Michael Fisher as a director on 26 October 2020 (2 pages)
23 September 2020Termination of appointment of Edward Lloyd Grieveson as a director on 1 September 2020 (1 page)
23 September 2020Termination of appointment of Edward Lloyd Grieveson as a secretary on 1 September 2020 (1 page)
14 January 2020Appointment of Mr Edward Lloyd Grieveson as a director on 14 January 2020 (2 pages)
13 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
13 January 2020Appointment of Mr Edward Lloyd Grieveson as a secretary on 12 January 2020 (2 pages)
17 December 2019Director's details changed for Mr Michael David Wrightson on 16 December 2019 (2 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 July 2019Appointment of Mr Michael David Wrightson as a director on 8 July 2019 (2 pages)
8 July 2019Cessation of Edward Lloyd Grieveson as a person with significant control on 8 July 2019 (1 page)
8 July 2019Notification of Michael Wrightson as a person with significant control on 8 July 2019 (2 pages)
8 July 2019Termination of appointment of Edward Lloyd Grieveson as a director on 8 July 2019 (1 page)
15 February 2019Termination of appointment of Michael David Wrightson as a director on 15 February 2019 (1 page)
15 February 2019Registered office address changed from 20 Paxdale Hull HU7 6DA United Kingdom to Service Station 140 George Street Hull HU1 3AA on 15 February 2019 (1 page)
15 February 2019Appointment of Mr Edward Lloyd Grieveson as a director on 15 February 2019 (2 pages)
15 February 2019Cessation of Michael David Wrightson as a person with significant control on 15 February 2019 (1 page)
11 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Edward Lloyd Grieveson as a director on 1 July 2018 (1 page)
11 December 2017Incorporation
Statement of capital on 2017-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
11 December 2017Incorporation
Statement of capital on 2017-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)