Company NameNightscape Limited
Company StatusDissolved
Company Number10579748
CategoryPrivate Limited Company
Incorporation Date24 January 2017(7 years, 3 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameCharles Buckle Limited

Business Activity

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

Directors

Director NameMr Charles Kennedy Buckle
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Market Hill
Royston
Herts
SG8 9JN
Secretary NameMrs Penelope Anne Andrews
StatusClosed
Appointed02 February 2017(1 week, 2 days after company formation)
Appointment Duration5 years, 11 months (closed 24 January 2023)
RoleCompany Director
Correspondence AddressDairy Farm Office Dairy Road
Semer
Ipswich
IP7 6RA
Director NameMr George David Westwood
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(6 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 24 January 2023)
RoleTrainee Accountant
Country of ResidenceEngland
Correspondence Address13 Church Field Road
Sudbury
Suffolk
CO10 2YA
Director NameMiss Sophie Jones
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lindsey Rose Lindsey Tye
Lindsey
Ipswich
Suffolk
IP7 6PP

Location

Registered Address13 Church Field Road
Sudbury
Suffolk
CO10 2YA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishChilton
WardWaldingfield
Built Up AreaSudbury

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Filing History

2 February 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
25 November 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
3 November 2020Registered office address changed from The Lindsey Rose Lindsey Tye Lindsey Ipswich Suffolk IP7 6PP England to 13 Church Field Road Sudbury Suffolk CO10 2YA on 3 November 2020 (1 page)
3 November 2020Notification of Mauldon's Limited as a person with significant control on 2 November 2020 (2 pages)
3 November 2020Cessation of Charles Kennedy Buckle as a person with significant control on 2 November 2020 (1 page)
16 September 2020Termination of appointment of Sophie Jones as a director on 31 August 2020 (1 page)
5 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
17 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
29 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
9 October 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
9 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
7 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
1 August 2017Appointment of Mr George Westwood as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr George Westwood as a director on 1 August 2017 (2 pages)
14 May 2017Appointment of Miss Sophie Jones as a director on 24 January 2017 (2 pages)
14 May 2017Appointment of Miss Sophie Jones as a director on 24 January 2017 (2 pages)
16 February 2017Registered office address changed from Lake House Market Hill Royston Herts SG8 9JN United Kingdom to The Lindsey Rose Lindsey Tye Lindsey Ipswich Suffolk IP7 6PP on 16 February 2017 (1 page)
16 February 2017Registered office address changed from Lake House Market Hill Royston Herts SG8 9JN United Kingdom to The Lindsey Rose Lindsey Tye Lindsey Ipswich Suffolk IP7 6PP on 16 February 2017 (1 page)
3 February 2017Appointment of Mrs Penelope Anne Andrews as a secretary on 2 February 2017 (2 pages)
3 February 2017Appointment of Mrs Penelope Anne Andrews as a secretary on 2 February 2017 (2 pages)
26 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-24
(3 pages)
26 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-24
(3 pages)
24 January 2017Incorporation
Statement of capital on 2017-01-24
  • GBP 1
(48 pages)
24 January 2017Incorporation
Statement of capital on 2017-01-24
  • GBP 1
(48 pages)