Manchester
M15 4PN
Director Name | Mrs Linda Downs |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(41 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 May 2004) |
Role | Housewife |
Correspondence Address | Gorse Wood House Cawley Lane Skellorn Green, Adlington Macclesfield Cheshire SK10 4NU |
Secretary Name | Mrs Linda Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(41 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 May 2004) |
Role | Company Director |
Correspondence Address | Gorse Wood House Cawley Lane Skellorn Green, Adlington Macclesfield Cheshire SK10 4NU |
Secretary Name | Mr Benjamin Bradley Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(54 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Website | cosmoleisure.com |
---|
Registered Address | Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
310.2k at £1 | John Downs 99.20% E |
---|---|
2.5k at £1 | Cosmo Leisure LTD 0.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,088 |
Cash | £96,332 |
Current Liabilities | £186,222 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 31 May 2022 (12 months ago) |
---|---|
Next Return Due | 14 June 2023 (2 weeks from now) |
21 January 2005 | Delivered on: 25 January 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
---|---|
3 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
17 March 2021 | Satisfaction of charge 1 in full (4 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 February 2021 | Change of details for Cosmo Leisure Limited as a person with significant control on 17 February 2021 (2 pages) |
17 February 2021 | Registered office address changed from 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page) |
9 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 February 2019 | Registered office address changed from Central Hall 62-64 Market Street Stalybridge Tameside SK15 2AB to 1 City Road East Manchester M15 4PN on 14 February 2019 (1 page) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
8 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Mr John Stuart Downs on 24 April 2016 (2 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Mr John Stuart Downs on 24 April 2016 (2 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
28 December 2014 | Accounts for a small company made up to 31 March 2014 (12 pages) |
28 December 2014 | Accounts for a small company made up to 31 March 2014 (12 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Memorandum and Articles of Association (23 pages) |
11 June 2012 | Memorandum and Articles of Association (23 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
16 April 2012 | Resolutions
|
16 April 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
16 April 2012 | Resolutions
|
29 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
23 September 2011 | Termination of appointment of Benjamin Downs as a secretary (1 page) |
23 September 2011 | Termination of appointment of Benjamin Downs as a secretary (1 page) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for Mr John Stuart Downs on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr John Stuart Downs on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr John Stuart Downs on 7 December 2009 (2 pages) |
14 November 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
14 November 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
13 November 2009 | Director's details changed for Mr John Stuart Downs on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr John Stuart Downs on 13 November 2009 (2 pages) |
11 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
14 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
14 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
20 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
7 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
7 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
31 August 2007 | Return made up to 31/05/07; full list of members (6 pages) |
31 August 2007 | Return made up to 31/05/07; full list of members (6 pages) |
20 December 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
20 December 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members
|
5 June 2006 | Return made up to 31/05/06; full list of members
|
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
6 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Director's particulars changed (1 page) |
15 June 2005 | Return made up to 31/05/05; full list of members
|
15 June 2005 | Return made up to 31/05/05; full list of members
|
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
2 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | Secretary resigned;director resigned (1 page) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | Company name changed metro moviecentre LIMITED\certificate issued on 22/06/04 (2 pages) |
22 June 2004 | Company name changed metro moviecentre LIMITED\certificate issued on 22/06/04 (2 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members
|
11 June 2004 | Return made up to 31/05/04; full list of members
|
9 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
9 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
11 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
11 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2002 | Director's particulars changed (1 page) |
23 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members
|
7 June 2000 | Return made up to 31/05/00; full list of members
|
5 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
5 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
23 February 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
23 February 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
16 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
5 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
10 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
10 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
21 October 1987 | Accounts made up to 31 December 1986 (4 pages) |
21 October 1987 | Accounts made up to 31 December 1986 (4 pages) |
24 October 1986 | Full accounts made up to 31 December 1985 (9 pages) |
24 October 1986 | Full accounts made up to 31 December 1985 (9 pages) |
10 June 1985 | Accounts made up to 31 December 1984 (9 pages) |
10 June 1985 | Accounts made up to 31 December 1984 (9 pages) |
14 January 1985 | Accounts made up to 31 December 1983 (10 pages) |
14 January 1985 | Accounts made up to 31 December 1983 (10 pages) |
2 August 1983 | Accounts made up to 31 December 1982 (10 pages) |
2 August 1983 | Accounts made up to 31 December 1982 (10 pages) |
11 December 1982 | Accounts made up to 31 December 1980 (3 pages) |
11 December 1982 | Accounts made up to 31 December 1980 (3 pages) |
10 December 1982 | Accounts made up to 31 December 1979 (3 pages) |
10 December 1982 | Accounts made up to 31 December 1979 (3 pages) |
9 December 1982 | Accounts made up to 31 December 1977 (3 pages) |
9 December 1982 | Accounts made up to 31 December 1977 (3 pages) |
8 December 1982 | Accounts made up to 31 December 1977 (3 pages) |
8 December 1982 | Accounts made up to 31 December 1977 (3 pages) |
17 May 1982 | Memorandum and Articles of Association (15 pages) |
17 May 1982 | Memorandum and Articles of Association (15 pages) |
30 January 1950 | Incorporation (22 pages) |
30 January 1950 | Incorporation (22 pages) |