Marple
Stockport
Cheshire
SK6 6DE
Director Name | Mrs Pauline Mary Wallis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Longhurst Lane Marple Bridge Stockport Cheshire SK6 5AE |
Secretary Name | Mrs Pauline Mary Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Longhurst Lane Marple Bridge Stockport Cheshire SK6 5AE |
Secretary Name | Jill Yvonne Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 2006) |
Role | Radio Producer |
Correspondence Address | 31 Saint Phillip House Lloyd Baker Street London WC1X 9BD |
Secretary Name | Christina Mulcahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 13 February 2020) |
Role | Company Director |
Correspondence Address | Suite 1 39 Stockport Rd Stockport Road Marple Stockport Cheshire SK6 6BD |
Website | watershedtheatre.com |
---|
Registered Address | 18 Church Lane Marple Stockport Cheshire SK6 6DE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Christopher John Wallis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £211,684 |
Cash | £144,147 |
Current Liabilities | £366,208 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
24 November 1995 | Delivered on: 6 December 1995 Persons entitled: The Royal Bank of Scotland 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 |
---|
6 July 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
16 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
9 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
14 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
12 October 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of Christina Mulcahy as a secretary on 13 February 2020 (1 page) |
11 February 2020 | Satisfaction of charge 1 in full (1 page) |
10 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 December 2017 | Notification of Christopher John Wallis as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Notification of Christopher John Wallis as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
7 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 July 2013 | Secretary's details changed for Christina Mulcahy on 1 October 2012 (2 pages) |
10 July 2013 | Director's details changed for Mr Christopher John Wallis on 25 May 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Christopher John Wallis on 25 May 2013 (2 pages) |
10 July 2013 | Registered office address changed from 16 Church Lane Marple Stockport Cheshire SK6 6DE on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from 18 Church Lane Marple Stockport Cheshire SK6 6DE England on 10 July 2013 (1 page) |
10 July 2013 | Secretary's details changed for Christina Mulcahy on 1 October 2012 (2 pages) |
10 July 2013 | Registered office address changed from 18 Church Lane Marple Stockport Cheshire SK6 6DE England on 10 July 2013 (1 page) |
10 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Registered office address changed from 16 Church Lane Marple Stockport Cheshire SK6 6DE on 10 July 2013 (1 page) |
10 July 2013 | Secretary's details changed for Christina Mulcahy on 1 October 2012 (2 pages) |
10 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Mr Christopher John Wallis on 20 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Christopher John Wallis on 20 May 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 September 2008 | Return made up to 20/05/08; full list of members (3 pages) |
2 September 2008 | Return made up to 20/05/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 July 2007 | Return made up to 20/05/07; full list of members (2 pages) |
20 July 2007 | Return made up to 20/05/07; full list of members (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Return made up to 20/05/06; full list of members (2 pages) |
18 July 2006 | Return made up to 20/05/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 May 2005 | Return made up to 20/05/05; full list of members (6 pages) |
16 May 2005 | Return made up to 20/05/05; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
8 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
14 August 2003 | Return made up to 20/05/03; full list of members (6 pages) |
14 August 2003 | Return made up to 20/05/03; full list of members (6 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
5 July 2002 | Return made up to 20/05/02; full list of members (6 pages) |
5 July 2002 | Return made up to 20/05/02; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 June 2000 (7 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 June 2000 (7 pages) |
15 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
29 August 2000 | Return made up to 20/05/00; full list of members (6 pages) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | Return made up to 20/05/00; full list of members (6 pages) |
8 June 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 June 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 July 1999 | Return made up to 20/05/99; no change of members
|
2 July 1999 | Return made up to 20/05/99; no change of members
|
23 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
21 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 July 1997 | Return made up to 20/05/97; no change of members (4 pages) |
16 July 1997 | Return made up to 20/05/97; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 May 1996 | Return made up to 20/05/96; full list of members (6 pages) |
19 May 1996 | Return made up to 20/05/96; full list of members (6 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
6 December 1995 | Particulars of mortgage/charge (6 pages) |
6 December 1995 | Particulars of mortgage/charge (6 pages) |
11 May 1995 | Return made up to 20/05/95; no change of members (4 pages) |
11 May 1995 | Return made up to 20/05/95; no change of members (4 pages) |
10 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
10 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |