Manchester
M2 3BA
Director Name | Mr Michael James Hucknall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2017(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 22 March 2022) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Ms Elaine Doris Hawkes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2018(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 March 2022) |
Role | Music Industry Administration |
Country of Residence | England |
Correspondence Address | 14 Ivor Place London NW1 6HS |
Director Name | Robert Harding |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Record Company Executive |
Correspondence Address | Flat 7 Kersal Close 485 Bury New Road Salford M7 3NJ |
Director Name | Elliot Edward Rashman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Music Business Manager |
Correspondence Address | Knowl Farm Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Director Name | Mr Andrew Gerard Dodd |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Music Business Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Secretary Name | Mr Andrew Gerard Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Music Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(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 | 25 April 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
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 |
1 at £1 | Blood & Fire LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,556 |
Cash | £83 |
Current Liabilities | £7,639 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 December 2020 | Director's details changed for Ms Elaine Doris Gwyther on 9 September 2020 (2 pages) |
---|---|
27 April 2020 | Cessation of Blood & Fire Ltd as a person with significant control on 5 February 2019 (1 page) |
27 April 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
27 April 2020 | Notification of Michael Hucknall as a person with significant control on 5 February 2019 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 November 2018 | Appointment of Ms Elaine Doris Gwyther as a director on 5 November 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Appointment of Mr Michael James Hucknall as a director on 30 November 2017 (2 pages) |
13 December 2017 | Termination of appointment of Andrew Gerard Dodd as a director on 30 November 2017 (1 page) |
13 December 2017 | Appointment of Mr Michael James Hucknall as a director on 30 November 2017 (2 pages) |
13 December 2017 | Termination of appointment of Andrew Gerard Dodd as a secretary on 30 November 2017 (1 page) |
13 December 2017 | Termination of appointment of Andrew Gerard Dodd as a secretary on 30 November 2017 (1 page) |
13 December 2017 | Termination of appointment of Andrew Gerard Dodd as a director on 30 November 2017 (1 page) |
9 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
3 March 2017 | Director's details changed for Mr Stephen Leigh Barrow on 3 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr Stephen Leigh Barrow on 3 March 2017 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 October 2016 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page) |
11 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 May 2013 | Director's details changed for Mr Stephen Leigh Barrow on 1 June 2012 (2 pages) |
3 May 2013 | Secretary's details changed for Mr Andrew Gerard Dodd on 1 June 2012 (1 page) |
3 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Director's details changed for Mr Stephen Leigh Barrow on 1 June 2012 (2 pages) |
3 May 2013 | Secretary's details changed for Mr Andrew Gerard Dodd on 1 June 2012 (1 page) |
3 May 2013 | Director's details changed for Mr Stephen Leigh Barrow on 1 June 2012 (2 pages) |
3 May 2013 | Secretary's details changed for Mr Andrew Gerard Dodd on 1 June 2012 (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 October 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 31 October 2012 (1 page) |
15 May 2012 | Director's details changed for Mr Andrew Gerard Dodd on 5 May 2011 (2 pages) |
15 May 2012 | Secretary's details changed for Mr Andrew Gerard Dodd on 5 May 2011 (2 pages) |
15 May 2012 | Director's details changed for Mr Andrew Gerard Dodd on 5 May 2011 (2 pages) |
15 May 2012 | Secretary's details changed for Mr Andrew Gerard Dodd on 5 May 2011 (2 pages) |
15 May 2012 | Secretary's details changed for Mr Andrew Gerard Dodd on 5 May 2011 (2 pages) |
15 May 2012 | Director's details changed for Mr Andrew Gerard Dodd on 5 May 2011 (2 pages) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Registered office address changed from Old School House George Leigh Street Manchester Gtr Manchester M4 6AF Uk on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from Old School House George Leigh Street Manchester Gtr Manchester M4 6AF Uk on 14 December 2011 (1 page) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Stephen Leigh Barrow on 25 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Stephen Leigh Barrow on 25 April 2010 (2 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
16 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from old school house george leigh street manchester M4 6AF (1 page) |
13 June 2008 | Location of register of members (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from old school house george leigh street manchester M4 6AF (1 page) |
13 June 2008 | Location of register of members (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 1 deansgate quay deansgate manchester M3 4LA (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 1 deansgate quay deansgate manchester M3 4LA (1 page) |
20 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 September 2007 | Return made up to 25/04/07; no change of members
|
21 September 2007 | Return made up to 25/04/07; no change of members
|
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
30 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 January 2007 | Return made up to 25/04/06; full list of members (7 pages) |
5 January 2007 | Return made up to 25/04/06; full list of members (7 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 October 2005 | Return made up to 25/04/05; full list of members
|
27 October 2005 | Return made up to 25/04/05; full list of members
|
3 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 June 2004 | Return made up to 25/04/04; full list of members
|
4 June 2004 | Return made up to 25/04/04; full list of members
|
16 March 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 March 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 June 2003 | Return made up to 25/04/03; full list of members
|
16 June 2003 | Return made up to 25/04/03; full list of members
|
15 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: unit 103 ducie house 37 ducie street manchester M1 2JW (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: unit 103 ducie house 37 ducie street manchester M1 2JW (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
8 November 2002 | Auditor's resignation (1 page) |
8 November 2002 | Auditor's resignation (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
10 September 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
10 September 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
1 June 2002 | Return made up to 25/04/02; full list of members
|
1 June 2002 | Return made up to 25/04/02; full list of members
|
27 April 2001 | Return made up to 25/04/01; full list of members (7 pages) |
27 April 2001 | Return made up to 25/04/01; full list of members (7 pages) |
5 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
19 June 2000 | Return made up to 25/04/00; full list of members
|
19 June 2000 | Return made up to 25/04/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 June 1999 | Return made up to 25/04/99; no change of members (6 pages) |
11 June 1999 | Return made up to 25/04/99; no change of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 June 1998 | Return made up to 25/04/98; full list of members
|
29 June 1998 | Return made up to 25/04/98; full list of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 May 1997 | Return made up to 25/04/97; no change of members (6 pages) |
28 May 1997 | Return made up to 25/04/97; no change of members (6 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 May 1996 | Return made up to 25/04/96; no change of members
|
24 May 1996 | Return made up to 25/04/96; no change of members
|
28 February 1996 | Registered office changed on 28/02/96 from: 1ST floor ducie house 37 ducie street manchester M1 2JW (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: 1ST floor ducie house 37 ducie street manchester M1 2JW (1 page) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 June 1995 | Return made up to 25/04/95; full list of members (10 pages) |
13 June 1995 | Return made up to 25/04/95; full list of members (10 pages) |