Background WavePink WaveYellow Wave

VENICE NEWCO 1 LIMITED (05839399)

VENICE NEWCO 1 LIMITED (05839399) is a dissolved UK company. incorporated on 7 June 2006. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VENICE NEWCO 1 LIMITED has been registered for 19 years. Current directors include BRADSHAW, John Cody, BURRELL, James Alexander, GALLAGHER, Geraldine Josephine and 2 others.

Company Number
05839399
Status
dissolved
Type
ltd
Incorporated
7 June 2006
Age
19 years
Address
The Inspire, Harrogate, HG2 8PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRADSHAW, John Cody, BURRELL, James Alexander, GALLAGHER, Geraldine Josephine, HUNTER, Gail Susan, TROY, Anthony Gerard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENICE NEWCO 1 LIMITED

VENICE NEWCO 1 LIMITED is an dissolved company incorporated on 7 June 2006 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VENICE NEWCO 1 LIMITED was registered 19 years ago.(SIC: 70100)

Status

dissolved

Active since 19 years ago

Company No

05839399

LTD Company

Age

19 Years

Incorporated 7 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 26 September 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 June 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

MASTERDEW LIMITED
From: 7 June 2006To: 7 September 2006
Contact
Address

The Inspire Hornbeam Square West Harrogate, HG2 8PA,

Timeline

30 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Left
Feb 14
Director Joined
Feb 14
Loan Secured
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Loan Cleared
Jun 14
Director Joined
Nov 14
Director Left
Mar 15
Capital Update
Nov 15
Loan Secured
Dec 15
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Jan 19
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BRADSHAW, John Cody

Active
Hornbeam Square West, HarrogateHG2 8PA
Born June 1978
Director
Appointed 27 Feb 2013

BURRELL, James Alexander

Active
Hornbeam Square West, HarrogateHG2 8PA
Born July 1974
Director
Appointed 10 Nov 2014

GALLAGHER, Geraldine Josephine

Active
Hornbeam Square West, HarrogateHG2 8PA
Born October 1965
Director
Appointed 31 Jan 2014

HUNTER, Gail Susan

Active
Hornbeam Square West, HarrogateHG2 8PA
Born July 1963
Director
Appointed 29 Nov 2010

TROY, Anthony Gerard

Active
Hornbeam Square West, HarrogateHG2 8PA
Born August 1962
Director
Appointed 04 Sept 2006

BENNISON, Matthew Edward

Resigned
Hornbeam Square West, HarrogateHG2 8PA
Secretary
Appointed 19 Jul 2011
Resigned 31 Jan 2014

DOUBLEDAY, Timothy

Resigned
Hornbeam Park, HarrogateHG2 8PA
Secretary
Appointed 29 Nov 2010
Resigned 19 Jul 2011

GALLAGHER, Geraldine Josephine

Resigned
Risplith House, RisplithHG4 3EP
Secretary
Appointed 21 Sept 2006
Resigned 29 Nov 2010

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 07 Jun 2006
Resigned 21 Sept 2006

BENNISON, Matthew Edward

Resigned
Hornbeam Square West, HarrogateHG2 8PA
Born September 1972
Director
Appointed 19 Jul 2011
Resigned 31 Jan 2014

BROUGHTON, Sarah

Resigned
Harewood Place, LondonW1S 1BX
Born August 1976
Director
Appointed 27 Feb 2013
Resigned 21 Jan 2015

BURRELL, James

Resigned
79 Disraeli Road, LondonSW15 2DR
Born July 1974
Director
Appointed 08 Sept 2006
Resigned 30 Apr 2008

CLARKE, Martin Andrew, Dr

Resigned
35 The Bromptons, LondonSW3 6RS
Born November 1955
Director
Appointed 04 Sept 2006
Resigned 29 Nov 2010

COLKET, Kevin

Resigned
2 Harewood Place, LondonW1S 1BX
Born March 1976
Director
Appointed 27 Feb 2013
Resigned 19 Jun 2014

COPELAND, Patrick Joseph

Resigned
Hornbeam Square West, HarrogateHG2 8PA
Born May 1944
Director
Appointed 15 Dec 2010
Resigned 27 Feb 2013

DAY, Mark

Resigned
Welton Hill, Welton BroughHU15 1PH
Born November 1965
Director
Appointed 07 Sept 2007
Resigned 30 Jun 2008

DEVLIN, Roger William

Resigned
Bearehurst, ColdharbourRH5 4LR
Born August 1957
Director
Appointed 13 Dec 2006
Resigned 27 Feb 2013

DOUBLEDAY, Timothy John

Resigned
Hornbeam Park, HarrogateHG2 8PA
Born March 1964
Director
Appointed 29 Nov 2010
Resigned 19 Jul 2011

FLANAGAN, Sally Deborah

Resigned
10 Cobden Hill, RadlettWD7 7JR
Born September 1962
Director
Appointed 30 Apr 2008
Resigned 29 Nov 2010

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 07 Jun 2006
Resigned 04 Sept 2006

MACPHERSON, Duncan Muir

Resigned
2 Harewood Place, LondonW1S 1BX
Born June 1976
Director
Appointed 27 Feb 2013
Resigned 19 Jun 2014

NISBETT, Paul Sandle

Resigned
The Grove, Milton KeynesMK3 6BZ
Born May 1968
Director
Appointed 08 Aug 2008
Resigned 29 Nov 2010

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 07 Jun 2006
Resigned 04 Sept 2006

Persons with significant control

1

Hornbeam Square West, HarrogateHG2 8PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Gazette Dissolved Voluntary
30 April 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 February 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 February 2019
DS01DS01
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Legacy
25 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 November 2015
SH19Statement of Capital
Legacy
25 November 2015
CAP-SSCAP-SS
Resolution
25 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Memorandum Articles
23 June 2014
MEM/ARTSMEM/ARTS
Resolution
23 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Secretary Company With Name
7 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Resolution
14 March 2013
RESOLUTIONSResolutions
Legacy
1 March 2013
MG01MG01
Accounts With Accounts Type Group
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Group
13 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Secretary Company With Name
21 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Resolution
3 December 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
2 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Group
2 July 2009
AAAnnual Accounts
Resolution
2 July 2009
RESOLUTIONSResolutions
Legacy
29 June 2009
88(2)Return of Allotment of Shares
Legacy
8 June 2009
363aAnnual Return
Legacy
20 January 2009
287Change of Registered Office
Resolution
8 January 2009
RESOLUTIONSResolutions
Legacy
15 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
225Change of Accounting Reference Date
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
363aAnnual Return
Legacy
4 January 2007
288aAppointment of Director or Secretary
Statement Of Affairs
13 December 2006
SASA
Legacy
13 December 2006
88(2)R88(2)R
Legacy
13 December 2006
123Notice of Increase in Nominal Capital
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
287Change of Registered Office
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 September 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 2006
NEWINCIncorporation