MIKE CARLING LIMITED
BATH THORINS BRASSERIE LIMITED ZEALOUS BOYS LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 7PY

Company number 06167676
Status Active
Incorporation Date 19 March 2007
Company Type Private Limited Company
Address 72 MEADOW PARK, BATH, SOMERSET, BA1 7PY
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Director's details changed for Mr Michael Carling on 27 June 2014; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 . The most likely internet sites of MIKE CARLING LIMITED are www.mikecarling.co.uk, and www.mike-carling.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Mike Carling Limited is a Private Limited Company. The company registration number is 06167676. Mike Carling Limited has been working since 19 March 2007. The present status of the company is Active. The registered address of Mike Carling Limited is 72 Meadow Park Bath Somerset Ba1 7py. . CARLING, Michael is a Director of the company. Secretary FORSTER, Astrid Sandra Clare has been resigned. Secretary GOOD, Jayne Elizabeth has been resigned. Nominee Secretary LUNN, Denis Christopher Carter has been resigned. Director BAILY, Lynnette has been resigned. Nominee Director GOOD, Jayne Elizabeth has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
CARLING, Michael
Appointed Date: 21 March 2007
59 years old

Resigned Directors

Secretary
FORSTER, Astrid Sandra Clare
Resigned: 12 September 2011
Appointed Date: 01 May 2008

Secretary
GOOD, Jayne Elizabeth
Resigned: 01 May 2008
Appointed Date: 21 March 2007

Nominee Secretary
LUNN, Denis Christopher Carter
Resigned: 21 March 2007
Appointed Date: 19 March 2007

Director
BAILY, Lynnette
Resigned: 13 December 2014
Appointed Date: 13 October 2008
58 years old

Nominee Director
GOOD, Jayne Elizabeth
Resigned: 21 March 2007
Appointed Date: 19 March 2007
59 years old

MIKE CARLING LIMITED Events

21 Mar 2017
Director's details changed for Mr Michael Carling on 27 June 2014
23 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 29 more events
24 Jul 2007
Director resigned
24 Jul 2007
Secretary resigned
10 Jul 2007
Company name changed thorins brasserie LIMITED\certificate issued on 10/07/07
12 Jun 2007
Company name changed zealous boys LIMITED\certificate issued on 12/06/07
19 Mar 2007
Incorporation