Manchester
M4 1DW
Secretary Name | Mrs Sarah Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2002(13 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Brightwater Close Whitefield Manchester M45 8SE |
Director Name | Nigel Martin Smith |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 1993) |
Role | Theatrical And Model Agent |
Correspondence Address | 12 Grange Crescent Urmston Manchester M41 9HU |
Secretary Name | Debra Maria Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 22 Leegate Road Stockport Cheshire SK4 3NH |
Secretary Name | Maureen Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | 30 Alexandra Road Heaton Moor Stockport Cheshire SK4 2QE |
Director Name | Melanie Yvonne Hardy |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2008) |
Role | Administrator |
Correspondence Address | 65 Whitelake Avenue Flixton Manchester M41 5GN |
Website | www.bossmodelmanagement.co.uk/ |
---|---|
Telephone | 0161 2370100 |
Telephone region | Manchester |
Registered Address | 33 Turner Street Manchester M4 1DW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
5k at £1 | Boss Agencies Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £597,909 |
Cash | £348,493 |
Current Liabilities | £373,556 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
27 March 2014 | Delivered on: 2 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H land known as television house, 33 turner street, manchester, t/no: MAN12927. Outstanding |
---|---|
25 March 2014 | Delivered on: 26 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 July 2020 | Unaudited abridged accounts made up to 30 November 2019 (10 pages) |
---|---|
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 May 2019 | Unaudited abridged accounts made up to 30 November 2018 (10 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 April 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 May 2017 | Change of name notice (2 pages) |
16 May 2017 | Resolutions
|
16 May 2017 | Resolutions
|
16 May 2017 | Change of name notice (2 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 November 2016 | Registered office address changed from Fourways 57 Hilton Street Manchester M1 2EJ to 33 Turner Street Manchester M4 1DW on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Fourways 57 Hilton Street Manchester M1 2EJ to 33 Turner Street Manchester M4 1DW on 25 November 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
20 January 2016 | Secretary's details changed for Mrs Sarah Lewis on 5 June 2015 (1 page) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Secretary's details changed for Mrs Sarah Lewis on 5 June 2015 (1 page) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
26 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
2 April 2014 | Registration of charge 022835710002 (10 pages) |
2 April 2014 | Registration of charge 022835710002 (10 pages) |
26 March 2014 | Registration of charge 022835710001 (5 pages) |
26 March 2014 | Registration of charge 022835710001 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
23 January 2013 | Secretary's details changed for Sarah Harrison on 23 January 2013 (1 page) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Secretary's details changed for Sarah Harrison on 23 January 2013 (1 page) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
22 March 2010 | Director's details changed for Debra Maria Burns on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Debra Maria Burns on 22 March 2010 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Debra Maria Burns on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Debra Maria Burns on 11 February 2010 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Appointment terminated director melanie hardy (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Appointment terminated director melanie hardy (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from half moon chambers chapel walks manchester M2 1HN (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from half moon chambers chapel walks manchester M2 1HN (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
4 April 2006 | Return made up to 31/12/05; full list of members
|
4 April 2006 | Return made up to 31/12/05; full list of members
|
13 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
23 April 2002 | Return made up to 31/12/01; full list of members
|
23 April 2002 | Return made up to 31/12/01; full list of members
|
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
12 March 2002 | Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page) |
12 March 2002 | Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
27 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 May 2000 | Company name changed boss agencies LIMITED\certificate issued on 10/05/00 (2 pages) |
9 May 2000 | Company name changed boss agencies LIMITED\certificate issued on 10/05/00 (2 pages) |
7 April 2000 | Return made up to 31/12/99; full list of members
|
7 April 2000 | Return made up to 31/12/99; full list of members
|
21 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
5 June 1999 | Accounting reference date extended from 30/11/98 to 31/05/99 (1 page) |
5 June 1999 | Accounting reference date extended from 30/11/98 to 31/05/99 (1 page) |
19 February 1999 | Return made up to 31/12/98; full list of members
|
19 February 1999 | Return made up to 31/12/98; full list of members
|
18 August 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
18 August 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
22 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
9 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
11 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
11 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
3 April 1995 | Accounts for a small company made up to 30 November 1993 (6 pages) |
3 April 1995 | Accounts for a small company made up to 30 November 1993 (6 pages) |
18 October 1988 | Company name changed\certificate issued on 18/10/88 (2 pages) |
18 October 1988 | Company name changed\certificate issued on 18/10/88 (2 pages) |
3 August 1988 | Incorporation (16 pages) |
3 August 1988 | Incorporation (16 pages) |