Tabley House
Knutsford
Cheshire
WA16 0HA
Director Name | Miss Susan Leanne Pettit |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Client Director |
Country of Residence | England |
Correspondence Address | 15 Oxford Court 2nd Floor Manchester M2 3WQ |
Director Name | Mrs Katherine Cavalier |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(30 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 15 Oxford Court 2nd Floor Manchester M2 3WQ |
Director Name | Mr Peter Ingram |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Booth Bed Lane Allostock Knutsford Cheshire WA16 9NA |
Director Name | Mr Neville Stott |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 80 Grosvenor Road Urmston Manchester Lancashire M41 5AQ |
Secretary Name | Ms Nicky Clare Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | 14 The Stables Tabley House Knutsford Cheshire WA16 0HA |
Director Name | Nigel William Whittle |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(11 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 08 August 2022) |
Role | Graphic Design |
Country of Residence | England |
Correspondence Address | 1 Old School House Bosley Macclesfield Cheshire SK11 0PJ |
Director Name | Mr Edward McDermott |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2015) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Barclay House 35 Whitworth Street West Manchester M1 5NG |
Secretary Name | Mrs Julie Ann Maddison |
---|---|
Status | Resigned |
Appointed | 01 February 2017(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 July 2021) |
Role | Company Director |
Correspondence Address | 15 Oxford Court 2nd Floor Manchester M2 3WQ |
Director Name | Mr Alastair John Walker |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(24 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 December 2018) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 15 Oxford Court 2nd Floor Manchester M2 3WQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | epigraminternational.com |
---|---|
Telephone | 0161 2379660 |
Telephone region | Manchester |
Registered Address | 15 Oxford Court 2nd Floor Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
60 at £1 | Nigel Whittle 6.00% Ordinary |
---|---|
500 at £1 | Nicky Clare Owen 50.00% Ordinary |
410 at £1 | Mr Neville Stott 41.00% Ordinary |
30 at £1 | Edward Mcdermott 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,653 |
Cash | £167,197 |
Current Liabilities | £395,144 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
2 March 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
---|---|
5 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
5 May 2020 | Director's details changed for Miss Susan Leanne Pettit on 1 March 2020 (2 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
9 July 2019 | Appointment of Miss Susan Leanne Pettit as a director on 1 July 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
18 February 2019 | Termination of appointment of Nicky Clare Owen as a secretary on 15 February 2019 (1 page) |
14 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
14 December 2018 | Termination of appointment of Alastair John Walker as a director on 14 December 2018 (1 page) |
26 June 2018 | Registered office address changed from Barclay House 35 Whitworth Street West Manchester M1 5NG to 15 Oxford Court 2nd Floor Manchester M2 3WQ on 26 June 2018 (1 page) |
4 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
4 December 2017 | Appointment of Mr Alastair John Walker as a director on 1 December 2017 (2 pages) |
4 December 2017 | Appointment of Mr Alastair John Walker as a director on 1 December 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
9 February 2017 | Appointment of Mrs Julie Ann Maddison as a secretary on 1 February 2017 (2 pages) |
9 February 2017 | Appointment of Mrs Julie Ann Maddison as a secretary on 1 February 2017 (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 September 2015 | Termination of appointment of Edward Mcdermott as a director on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Edward Mcdermott as a director on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Edward Mcdermott as a director on 1 September 2015 (1 page) |
10 June 2015 | S1096 Court Order to Rectify (1 page) |
10 June 2015 | S1096 Court Order to Rectify (1 page) |
21 May 2015 | Secretary's details changed for Ms Nicky Clare Owen on 25 November 2014 (1 page) |
21 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Secretary's details changed for Ms Nicky Clare Owen on 25 November 2014 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 December 2014 | Director's details changed for Ms Nicky Clare Owen on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Ms Nicky Clare Owen on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Ms Nicky Clare Owen on 1 December 2014 (2 pages) |
20 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
6 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 July 2010 | Appointment of Mr Edward Mcdermott as a director (2 pages) |
22 July 2010 | Appointment of Mr Edward Mcdermott as a director (2 pages) |
28 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Nicky Clare Owen on 27 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Nigel William Whittle on 27 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Nicky Clare Owen on 27 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Neville Stott on 27 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Nigel William Whittle on 27 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Neville Stott on 27 April 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Location of register of members (1 page) |
16 March 2009 | Director and secretary's change of particulars / nicky owen / 20/08/2008 (1 page) |
16 March 2009 | Director and secretary's change of particulars / nicky owen / 20/08/2008 (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 June 2008 | Appointment terminated director peter ingram (1 page) |
30 June 2008 | Return made up to 27/04/08; full list of members
|
30 June 2008 | Appointment terminated director peter ingram (1 page) |
30 June 2008 | Return made up to 27/04/08; full list of members
|
20 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 May 2007 | Return made up to 27/04/07; full list of members (8 pages) |
31 May 2007 | Return made up to 27/04/07; full list of members (8 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
25 May 2006 | Return made up to 27/04/06; full list of members (9 pages) |
25 May 2006 | Return made up to 27/04/06; full list of members (9 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 June 2005 | Return made up to 27/04/05; full list of members (9 pages) |
7 June 2005 | Return made up to 27/04/05; full list of members (9 pages) |
6 April 2005 | £ ic 1050/1000 31/12/04 £ sr 50@1=50 (1 page) |
6 April 2005 | £ ic 1050/1000 31/12/04 £ sr 50@1=50 (1 page) |
21 March 2005 | Ad 01/01/05--------- £ si 50@1=50 £ ic 1000/1050 (2 pages) |
21 March 2005 | Ad 01/01/05--------- £ si 50@1=50 £ ic 1000/1050 (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
17 April 2004 | Return made up to 27/04/04; full list of members (8 pages) |
17 April 2004 | Return made up to 27/04/04; full list of members (8 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
19 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
19 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
28 June 2002 | Return made up to 27/04/02; full list of members
|
28 June 2002 | Return made up to 27/04/02; full list of members
|
15 October 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
24 April 2001 | Return made up to 27/04/01; full list of members (7 pages) |
24 April 2001 | Return made up to 27/04/01; full list of members (7 pages) |
18 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
18 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
9 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
11 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
11 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
30 April 1999 | Return made up to 27/04/99; full list of members
|
30 April 1999 | Return made up to 27/04/99; full list of members
|
19 August 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
19 August 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
21 April 1998 | Return made up to 27/04/98; no change of members (4 pages) |
21 April 1998 | Return made up to 27/04/98; no change of members (4 pages) |
8 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
8 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
29 April 1997 | Return made up to 27/04/97; full list of members (6 pages) |
29 April 1997 | Return made up to 27/04/97; full list of members (6 pages) |
22 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
22 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
30 April 1996 | Return made up to 27/04/96; no change of members (4 pages) |
30 April 1996 | Return made up to 27/04/96; no change of members (4 pages) |
7 December 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
7 December 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
28 April 1995 | Return made up to 27/04/95; no change of members
|
28 April 1995 | Return made up to 27/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
24 May 1993 | Ad 06/05/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 May 1993 | Ad 06/05/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 May 1993 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |
6 May 1993 | Director resigned;new director appointed (6 pages) |
6 May 1993 | New director appointed (6 pages) |
6 May 1993 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |
6 May 1993 | Director resigned;new director appointed (6 pages) |
6 May 1993 | New director appointed (6 pages) |
27 April 1993 | Incorporation (14 pages) |
27 April 1993 | Incorporation (14 pages) |