Manchester
M15 4PS
Director Name | Miss Catherine Mary Hilton |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a Little Peter Street Manchester M15 4PS |
Director Name | Mr Andrew Gareth Wishart Taylor |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Balmoral Avenue Leyland PR25 4HX |
Secretary Name | Lynne Musgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 162 Bradshaw Meadows Bolton Lancashire BL2 4ND |
Director Name | Mr James Norman Renyard |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Firth Boulevard Warrington WA2 7DT |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | asteriskdesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3891710 |
Telephone region | Unknown |
Registered Address | Unit 12 Lodge Bank Crown Lane Horwich Bolton BL6 5HY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
1000 at £1 | Ian David Musgrave 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £730,777 |
Cash | £854,729 |
Current Liabilities | £312,405 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
7 June 2010 | Delivered on: 11 June 2010 Persons entitled: Barnett Waddingham Capital Trustees Limited Joseph Frederick Clawson and Kathleen Theresa Clawson Classification: Rent deposit deed Secured details: £10,000 and all other monies due or to become due from the company to the chargee. Particulars: All monies standing to the credit of a rent deposit account see image for full details. Outstanding |
---|
6 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
7 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
29 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
6 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
18 December 2020 | Termination of appointment of Lynne Musgrave as a secretary on 7 December 2020 (1 page) |
22 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
24 January 2019 | Satisfaction of charge 1 in full (1 page) |
24 January 2019 | Appointment of Mr Andrew Gareth Wishart Taylor as a director on 21 January 2019 (2 pages) |
24 January 2019 | Appointment of Miss Catherine Mary Hilton as a director on 21 January 2019 (2 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 November 2017 | Registered office address changed from Unit 3 Lodge Bank Crown Lane Horwich Bolton BL6 5HY to Unit 12 Lodge Bank Crown Lane Horwich Bolton BL6 5HY on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from Unit 3 Lodge Bank Crown Lane Horwich Bolton BL6 5HY to Unit 12 Lodge Bank Crown Lane Horwich Bolton BL6 5HY on 21 November 2017 (1 page) |
23 June 2017 | Termination of appointment of James Norman Renyard as a director on 23 June 2017 (1 page) |
23 June 2017 | Termination of appointment of James Norman Renyard as a director on 23 June 2017 (1 page) |
4 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 December 2016 | Director's details changed for James Norman Renyard on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for James Norman Renyard on 7 December 2016 (2 pages) |
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for James Norman Renyard on 25 March 2015 (2 pages) |
26 March 2015 | Director's details changed for James Norman Renyard on 25 March 2015 (2 pages) |
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
22 January 2014 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 22 January 2014 (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Director's details changed for James Norman Renyard on 24 March 2013 (2 pages) |
9 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Director's details changed for James Norman Renyard on 24 March 2013 (2 pages) |
19 December 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 19 December 2012 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Appointment of James Norman Renyard as a director (2 pages) |
16 January 2012 | Appointment of James Norman Renyard as a director (2 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
20 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 March 2004 | Return made up to 25/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 25/03/04; full list of members (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 March 2003 | Return made up to 25/03/03; full list of members (6 pages) |
31 March 2003 | Return made up to 25/03/03; full list of members (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: 162 bradshaw meadows bolton BL2 4ND (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: 162 bradshaw meadows bolton BL2 4ND (1 page) |
6 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
6 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 March 1998 | Company name changed foremost events LIMITED\certificate issued on 04/03/98 (2 pages) |
2 March 1998 | Company name changed foremost events LIMITED\certificate issued on 04/03/98 (2 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 April 1997 | Return made up to 25/03/97; no change of members (4 pages) |
3 April 1997 | Return made up to 25/03/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 May 1996 | Return made up to 25/03/96; no change of members (4 pages) |
10 May 1996 | Return made up to 25/03/96; no change of members (4 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 April 1995 | Return made up to 25/03/95; full list of members (6 pages) |
18 April 1995 | Return made up to 25/03/95; full list of members (6 pages) |
25 March 1994 | Incorporation (15 pages) |
25 March 1994 | Incorporation (15 pages) |