Salford
M50 3TU
Secretary Name | Kyme Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Bawdsey Avenue Newbury Park Ilford Essex IG2 7TN |
Director Name | Parul Soni |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 March 1998) |
Role | Clerk |
Correspondence Address | 18 Eileen Grove Manchester Lancashire M14 5WE |
Secretary Name | Colin Victor Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 77 Bawdsey Avenue Ilford Essex IG2 7TN |
Secretary Name | Elaine Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(10 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 26 July 2023) |
Role | Company Director |
Correspondence Address | Low Bank Cliburn Penrith Cumbria CA10 3AL |
Website | www.8networks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2983888 |
Telephone region | Manchester |
Registered Address | Suite 4c Mioc Styal Road Manchester M22 5WB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
60 at £1 | Thane Brooker 60.00% Ordinary |
---|---|
40 at £1 | Elaine Brooker 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121 |
Cash | £127,188 |
Current Liabilities | £222,193 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 20 December 2023 (overdue) |
3 November 2023 | Director's details changed for Mr Thane Rudi Brooker on 21 October 2023 (2 pages) |
---|---|
3 November 2023 | Cessation of Elaine Sheila Brooker as a person with significant control on 21 October 2023 (1 page) |
8 August 2023 | Termination of appointment of Elaine Brooker as a secretary on 26 July 2023 (1 page) |
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
25 October 2021 | Change of details for Mr Thane Rudi Brooker as a person with significant control on 25 October 2021 (2 pages) |
25 October 2021 | Notification of Elaine Brooker as a person with significant control on 25 October 2021 (2 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
21 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 23 December 2015 (1 page) |
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
19 June 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
27 March 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
27 March 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 February 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
8 February 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Thane Rudi Brooker on 9 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Thane Rudi Brooker on 9 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Thane Rudi Brooker on 9 October 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
26 November 2008 | Director's change of particulars / thane brooker / 18/01/2008 (1 page) |
26 November 2008 | Secretary's change of particulars / elaine brooker / 18/01/2008 (1 page) |
26 November 2008 | Director's change of particulars / thane brooker / 18/01/2008 (1 page) |
26 November 2008 | Secretary's change of particulars / elaine brooker / 18/01/2008 (1 page) |
26 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
11 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
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) |
21 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
11 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 November 2004 | Return made up to 09/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 09/10/04; full list of members (6 pages) |
23 January 2004 | Company name changed northern principle LIMITED\certificate issued on 23/01/04 (2 pages) |
23 January 2004 | Company name changed northern principle LIMITED\certificate issued on 23/01/04 (2 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 December 2003 | Return made up to 09/10/03; full list of members (6 pages) |
8 December 2003 | Return made up to 09/10/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
22 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 November 2001 | Return made up to 09/10/01; full list of members
|
8 November 2001 | Return made up to 09/10/01; full list of members
|
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 December 2000 | Return made up to 09/10/00; full list of members
|
22 December 2000 | Return made up to 09/10/00; full list of members
|
7 August 2000 | Ad 24/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2000 | Ad 24/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 77 bawdsey avenue newbury park ilford essex IG2 7TN (1 page) |
4 November 1999 | Return made up to 09/10/99; full list of members
|
4 November 1999 | Registered office changed on 04/11/99 from: 77 bawdsey avenue newbury park ilford essex IG2 7TN (1 page) |
4 November 1999 | Return made up to 09/10/99; full list of members
|
24 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 November 1998 | Return made up to 09/10/98; no change of members
|
12 November 1998 | Return made up to 09/10/98; no change of members
|
10 November 1997 | Return made up to 09/10/97; full list of members
|
10 November 1997 | Return made up to 09/10/97; full list of members
|
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: 127 rosalind court salford quays manchester M5 4TG (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: 127 rosalind court salford quays manchester M5 4TG (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
12 June 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
12 June 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
9 October 1996 | Incorporation (11 pages) |
9 October 1996 | Incorporation (11 pages) |