About

Registered Number: 06352542
Date of Incorporation: 24/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 61 Victoria Terrace, Whitley Bay, Tyne And Wear, NE26 2QN

 

Having been setup in 2007, Mytub Ltd are based in Tyne And Wear. There are 2 directors listed for this organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Steven 24 August 2007 - 1
FINERAN, Laurence Jerome 24 August 2007 10 May 2018 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 31 August 2018
CH01 - Change of particulars for director 24 August 2018
PSC04 - N/A 24 August 2018
PSC04 - N/A 11 May 2018
PSC07 - N/A 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
TM02 - Termination of appointment of secretary 11 May 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 25 August 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
CH01 - Change of particulars for director 07 June 2011
CH03 - Change of particulars for secretary 07 June 2011
CH03 - Change of particulars for secretary 07 June 2011
AD01 - Change of registered office address 07 June 2011
CH01 - Change of particulars for director 06 May 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH03 - Change of particulars for secretary 03 September 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 16 September 2008
287 - Change in situation or address of Registered Office 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2007
287 - Change in situation or address of Registered Office 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
NEWINC - New incorporation documents 24 August 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.