This company is commonly known as Eighty8 Design Limited. The company was founded 11 years ago and was given the registration number 08453670. The firm's registered office is in MIDDLESBROUGH. You can find them at Boho One, Bridge Street West, Middlesbrough, Cleveland. This company's SIC code is 73120 - Media representation services.
Name | : | EIGHTY8 DESIGN LIMITED |
---|---|---|
Company Number | : | 08453670 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2013 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Boho One, Bridge Street West, Middlesbrough, Cleveland, TS2 1AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Tannery Mews, Lawrence Street, York, England, YO10 3WG | Director | 22 December 2015 | Active |
Boho One, Bridge Street West, Middlesbrough, England, TS2 1AE | Secretary | 20 March 2013 | Active |
Boho One, Bridge Street West, Middlesbrough, England, TS2 1AE | Director | 20 March 2013 | Active |
178, York Road, Hartlepool, England, TS26 9EA | Director | 22 December 2015 | Active |
Boho One, Bridge Street West, Middlesbrough, England, TS2 1AE | Director | 20 March 2013 | Active |
Mr Mike Racz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 178, York Road, Hartlepool, England, TS26 9EA |
Nature of control | : |
|
Viral Effect Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 178, York Road, Hartlepool, England, TS26 9EA |
Nature of control | : |
|
Mr James Andrew Pennington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2016 |
Nationality | : | British |
Address | : | Boho One, Bridge Street West, Middlesbrough, TS2 1AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-05-11 | Gazette | Gazette notice voluntary. | Download |
2021-04-28 | Dissolution | Dissolution application strike off company. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-12 | Officers | Termination secretary company with name termination date. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-16 | Accounts | Change account reference date company current shortened. | Download |
2016-01-15 | Officers | Appoint person director company with name date. | Download |
2016-01-15 | Capital | Capital allotment shares. | Download |
2016-01-15 | Officers | Appoint person director company with name date. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.