About

Registered Number: 06679143
Date of Incorporation: 21/08/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Foundry Lane Studios,, Foundry Lane,, Newcastle, Tyne And Wear, NE6 1LH,

 

Deadgood Holdings Ltd was registered on 21 August 2008 and has its registered office in Tyne And Wear, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of the company are Brook, Elliot, Ziglam, Daniel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOK, Elliot 21 August 2008 - 1
ZIGLAM, Daniel 21 August 2008 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
SH03 - Return of purchase of own shares 06 April 2020
RESOLUTIONS - N/A 20 March 2020
SH06 - Notice of cancellation of shares 18 March 2020
AA - Annual Accounts 26 February 2020
RESOLUTIONS - N/A 20 January 2020
CAP-SS - N/A 20 January 2020
SH19 - Statement of capital 20 January 2020
CAP-SS - N/A 20 January 2020
CS01 - N/A 29 August 2019
AD01 - Change of registered office address 25 April 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 06 October 2014
TM01 - Termination of appointment of director 21 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 23 September 2013
RESOLUTIONS - N/A 25 June 2013
SH01 - Return of Allotment of shares 25 June 2013
AA - Annual Accounts 26 February 2013
SH01 - Return of Allotment of shares 19 October 2012
AR01 - Annual Return 11 October 2012
CH01 - Change of particulars for director 11 October 2012
AP01 - Appointment of director 31 August 2012
AD01 - Change of registered office address 19 June 2012
AA - Annual Accounts 23 February 2012
AA01 - Change of accounting reference date 03 February 2012
RESOLUTIONS - N/A 19 December 2011
SH01 - Return of Allotment of shares 19 December 2011
SH01 - Return of Allotment of shares 02 December 2011
RESOLUTIONS - N/A 21 November 2011
AR01 - Annual Return 14 September 2011
RESOLUTIONS - N/A 11 July 2011
CC04 - Statement of companies objects 11 July 2011
SH01 - Return of Allotment of shares 11 July 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 July 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
287 - Change in situation or address of Registered Office 09 June 2009
NEWINC - New incorporation documents 21 August 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.