UKBizDB.co.uk

AVENUE SIXTY 7 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avenue Sixty 7 Ltd. The company was founded 15 years ago and was given the registration number 06643446. The firm's registered office is in DONCASTER. You can find them at Workhere 3 Cavendish Court, South Parade, Doncaster, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:AVENUE SIXTY 7 LTD
Company Number:06643446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities
  • 73110 - Advertising agencies
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:Workhere 3 Cavendish Court, South Parade, Doncaster, England, DN1 2DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Workhere, 3 Cavendish Court, South Parade, Doncaster, England, DN1 2DJ

Secretary01 November 2012Active
Workhere, 3 Cavendish Court, South Parade, Doncaster, England, DN1 2DJ

Director01 November 2010Active
67, Attlee Avenue, New Rossington, Doncaster, United Kingdom, DN11 0QU

Director01 May 2012Active
Rybeck House, 154, Bawtry Road, Bessacarr, Doncaster, DN4 7BT

Secretary10 July 2008Active
67 Attlee Avenue, Rossington, Doncaster, DN11 0QU

Director10 July 2008Active
Rybeck House, 154, Bawtry Road, Bessacarr, Doncaster, DN4 7BT

Director10 July 2008Active

People with Significant Control

Mr Craig Darren Roberts
Notified on:10 July 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Willow Works, Old Trent Road, Doncaster, England, DN10 4PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Roberts
Notified on:10 July 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Willow Works, Old Trent Road, Doncaster, England, DN10 4PY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-18Gazette

Gazette filings brought up to date.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2019-09-12Address

Change registered office address company with date old address new address.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Change account reference date company current extended.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Address

Change registered office address company with date old address new address.

Download
2016-02-11Accounts

Accounts amended with accounts type total exemption small.

Download
2015-12-18Change of name

Certificate change of name company.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.