Company NameInside The Night Ltd
DirectorsDale William Gorton and Christie Joseph Blue Liddicott
Company StatusActive
Company Number11526836
CategoryPrivate Limited Company
Incorporation Date20 August 2018(5 years, 8 months ago)
Previous NameLaaaaaaa Land Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Secretary NameMr Andy McKellar
StatusCurrent
Appointed01 September 2020(2 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address65 Oxford Road
Macclesfield
SK11 8JE
Director NameMr Dale William Gorton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Holly Close
Stalybridge
SK15 2AN
Director NameMr Christie Joseph Blue Liddicott
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Oxford Road
Macclesfield
SK11 8JE
Director NameMr David Anthony Bourne
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(same day as company formation)
RolePromoter
Country of ResidenceEngland
Correspondence AddressFrocester 125 Noak Hill Road
Great Burstead
Billericay
Essex
CM12 9UJ
Director NameMr Christie Joseph Blue Liddicot
Date of BirthNovember 1993 (Born 30 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2020(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 10 March 2023)
RoleMusic Promoter
Country of ResidenceEngland
Correspondence Address65 Oxford Road
Macclesfield
SK11 8JE

Location

Registered Address65 Oxford Road
Macclesfield
SK11 8JE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Filing History

1 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
30 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
22 March 2023Cessation of Blue (Sussex) Ltd as a person with significant control on 31 December 2022 (1 page)
22 March 2023Termination of appointment of Christie Joseph Blue Liddicot as a director on 10 March 2023 (1 page)
22 March 2023Appointment of Mr Christie Liddicott as a director on 9 March 2023 (2 pages)
10 January 2023Registered office address changed from 66 Vincent Street Macclesfield Cheshire SK11 6UQ England to 65 Oxford Road Macclesfield SK11 8JE on 10 January 2023 (1 page)
11 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
29 August 2022Accounts for a dormant company made up to 24 August 2021 (2 pages)
13 September 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
16 March 2021Appointment of Mr Dale William Gorton as a director on 1 January 2021 (2 pages)
4 March 2021Registered office address changed from Frocester 125 Noak Hill Road Great Burstead Billericay Essex CM12 9UJ England to 66 Vincent Street Macclesfield Cheshire SK11 6UQ on 4 March 2021 (1 page)
15 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-04
(3 pages)
13 November 2020Statement of capital following an allotment of shares on 4 November 2020
  • GBP 100
(3 pages)
13 November 2020Cessation of Christie Joseph Blue Liddicott as a person with significant control on 4 November 2020 (1 page)
13 November 2020Notification of Your Life Time is Limited as a person with significant control on 4 November 2020 (2 pages)
13 November 2020Notification of Blue (Sussex) Ltd as a person with significant control on 4 November 2020 (2 pages)
13 November 2020Notification of Dale Gorton as a person with significant control on 4 November 2020 (2 pages)
11 September 2020Appointment of Mr Andy Mckellar as a secretary on 1 September 2020 (2 pages)
9 September 2020Termination of appointment of David Anthony Bourne as a director on 1 September 2020 (1 page)
9 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
9 September 2020Appointment of Mr Christie Joseph Blue Liddicot as a director on 1 September 2020 (2 pages)
9 September 2020Notification of Christie Joseph Blue Liddicott as a person with significant control on 1 September 2020 (2 pages)
9 September 2020Cessation of David Anthony Bourne as a person with significant control on 1 September 2020 (1 page)
2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 August 2019 (9 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
20 August 2018Incorporation
Statement of capital on 2018-08-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)