Tattingstone
Ipswich
Suffolk
IP9 2LX
Director Name | Mrs Shannon Ellen Kathleen Green |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summercourt The Heath Tattingstone Ipswich Suffolk IP9 2LX |
Secretary Name | Shannon Ellen Kathleen Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Summercourt The Heath Tattingstone Ipswich Suffolk IP9 2LX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | damedia.com |
---|---|
Telephone | 01268 798000 |
Telephone region | Basildon |
Registered Address | Grosvenor House 8-12 Sirdar House Rayleigh Essex SS6 7XF |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Michael David Green 50.00% Ordinary |
---|---|
50 at £1 | Shannon Ellen Kathleen Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,971 |
Cash | £13,866 |
Current Liabilities | £321,152 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 July |
Latest Return | 30 March 2024 (1 month ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 1 week from now) |
26 April 2013 | Delivered on: 1 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
31 August 2023 | Unaudited abridged accounts made up to 31 July 2022 (10 pages) |
---|---|
31 July 2023 | Current accounting period shortened from 31 July 2022 to 30 July 2022 (1 page) |
3 April 2023 | Confirmation statement made on 30 March 2023 with updates (4 pages) |
29 July 2022 | Unaudited abridged accounts made up to 31 July 2021 (10 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with updates (4 pages) |
27 July 2021 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
25 June 2021 | Confirmation statement made on 30 March 2021 with updates (4 pages) |
26 May 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
25 February 2020 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to Grosvenor House 8-12 Sirdar House Rayleigh Essex SS6 7XF on 25 February 2020 (1 page) |
6 January 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
23 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
25 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
10 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 January 2016 | Director's details changed for Shannon Ellen Kathleen Green on 7 January 2016 (2 pages) |
27 January 2016 | Secretary's details changed for Shannon Ellen Kathleen Green on 7 January 2016 (1 page) |
27 January 2016 | Director's details changed for Michael David Green on 7 January 2016 (2 pages) |
27 January 2016 | Secretary's details changed for Shannon Ellen Kathleen Green on 7 January 2016 (1 page) |
27 January 2016 | Director's details changed for Michael David Green on 7 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Shannon Ellen Kathleen Green on 7 January 2016 (2 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
31 March 2014 | Secretary's details changed for Shannon Ellen Kathleen Green on 25 March 2014 (1 page) |
31 March 2014 | Director's details changed for Shannon Ellen Kathleen Green on 25 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Michael David Green on 25 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Shannon Ellen Kathleen Green on 25 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Michael David Green on 25 March 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Shannon Ellen Kathleen Green on 25 March 2014 (1 page) |
16 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Registration of charge 039603140001
|
1 May 2013 | Registration of charge 039603140001
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
12 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
23 July 2008 | Return made up to 30/03/08; full list of members (7 pages) |
23 July 2008 | Return made up to 30/03/08; full list of members (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
16 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
16 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
6 June 2006 | Return made up to 30/03/06; full list of members
|
6 June 2006 | Return made up to 30/03/06; full list of members
|
31 March 2005 | Return made up to 30/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 30/03/05; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
23 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
23 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
2 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2003 | Director's particulars changed (1 page) |
2 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2003 | Director's particulars changed (1 page) |
2 May 2003 | Return made up to 30/03/03; full list of members
|
2 May 2003 | Return made up to 30/03/03; full list of members
|
25 July 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
24 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
24 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
24 April 2002 | Director's particulars changed (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: market square chambers 4 west street rochford essex SS4 1AL (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: market square chambers 4 west street rochford essex SS4 1AL (1 page) |
30 May 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
30 May 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
18 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
18 April 2000 | Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2000 | Resolutions
|
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
30 March 2000 | Incorporation (18 pages) |
30 March 2000 | Incorporation (18 pages) |