UKBizDB.co.uk

EIGHTY8 DESIGN LIMITED

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

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.

Company Information

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:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Boho One, Bridge Street West, Middlesbrough, Cleveland, TS2 1AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Tannery Mews, Lawrence Street, York, England, YO10 3WG

Director22 December 2015Active
Boho One, Bridge Street West, Middlesbrough, England, TS2 1AE

Secretary20 March 2013Active
Boho One, Bridge Street West, Middlesbrough, England, TS2 1AE

Director20 March 2013Active
178, York Road, Hartlepool, England, TS26 9EA

Director22 December 2015Active
Boho One, Bridge Street West, Middlesbrough, England, TS2 1AE

Director20 March 2013Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Significant influence or control as trust

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 (7 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
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-04-28Dissolution

Dissolution application strike off company.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Officers

Termination secretary company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-25Accounts

Change account reference date company previous shortened.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-16Accounts

Change account reference date company current shortened.

Download
2016-01-15Officers

Appoint person director company with name date.

Download
2016-01-15Capital

Capital allotment shares.

Download
2016-01-15Officers

Appoint person director company with name date.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.