Heaton Mersey
Stockport
Cheshire
SK4 4DD
Secretary Name | Mr Andrew Daniel Spinoza |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1998(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Clifton Road Heaton Mersey Stockport Cheshire SK4 4DD |
Director Name | Ms Geraldine Vesey |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(4 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Southgate Chorlton Manchester Greater Manchester M21 8EA |
Director Name | Andrew Gerard Dodd |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Music Manager |
Country of Residence | England |
Correspondence Address | 96 Park Road Hale Cheshire WA15 9LF |
Director Name | Daniel Thomas Kennedy |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Upper Chorlton Road Old Trafford Lancashire M16 0BJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(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 | 20 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 5-6 85 Greengate Salford M3 7NA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £352,963 |
Cash | £148,277 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 April 2007 | Delivered on: 19 April 2007 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage 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. See the mortgage charge document for full details. Outstanding |
---|
6 October 2020 | Change of details for Skv Enterprises Limited as a person with significant control on 1 October 2020 (2 pages) |
---|---|
5 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 October 2020 | Change of details for Skv Enterprises Limited as a person with significant control on 1 October 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
24 February 2020 | Registered office address changed from Apple Tree Cottage Chelford Lane over Peover Knutsford WA16 8UF England to 5-6 85 Greengate Salford M3 7NA on 24 February 2020 (1 page) |
24 January 2020 | Registered office address changed from City House 605 Oldham Road Failsworth Manchester M35 9AN to Apple Tree Cottage Chelford Lane over Peover Knutsford WA16 8UF on 24 January 2020 (1 page) |
1 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
21 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
8 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Termination of appointment of Daniel Thomas Kennedy as a director on 23 October 2014 (1 page) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Termination of appointment of Daniel Thomas Kennedy as a director on 23 October 2014 (1 page) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 April 2010 | Termination of appointment of Andrew Dodd as a director (1 page) |
15 April 2010 | Termination of appointment of Andrew Dodd as a director (1 page) |
4 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Daniel Kennedy on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Geraldine Vesey on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Geraldine Vesey on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Andrew Gerard Dodd on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Andrew Spinoza on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Daniel Kennedy on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Andrew Gerard Dodd on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Andrew Spinoza on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Geraldine Vesey on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Daniel Kennedy on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Andrew Spinoza on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Andrew Gerard Dodd on 3 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from city house oldham road failsworth manchester M35 9AN (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from city house oldham road failsworth manchester M35 9AN (1 page) |
3 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
19 April 2007 | Particulars of mortgage/charge (5 pages) |
19 April 2007 | Particulars of mortgage/charge (5 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Return made up to 20/01/07; full list of members (8 pages) |
7 February 2007 | Return made up to 20/01/07; full list of members (8 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Return made up to 20/01/06; full list of members (8 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Return made up to 20/01/06; full list of members (8 pages) |
2 December 2005 | Company name changed spin media LIMITED\certificate issued on 02/12/05 (2 pages) |
2 December 2005 | Company name changed spin media LIMITED\certificate issued on 02/12/05 (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 January 2005 | Return made up to 20/01/05; full list of members (8 pages) |
20 January 2005 | Return made up to 20/01/05; full list of members (8 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: deansgate quay deansgate manchester M3 4LA (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: deansgate quay deansgate manchester M3 4LA (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 February 2004 | Return made up to 20/01/04; full list of members (8 pages) |
1 February 2004 | Return made up to 20/01/04; full list of members (8 pages) |
12 February 2003 | Return made up to 20/01/03; full list of members (8 pages) |
12 February 2003 | Return made up to 20/01/03; full list of members (8 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
27 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
23 January 2002 | Partial exemption accounts made up to 31 March 2001 (10 pages) |
23 January 2002 | Partial exemption accounts made up to 31 March 2001 (10 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: lockkeepers cottage 9 century street manchester gtr manchester (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: lockkeepers cottage 9 century street manchester gtr manchester (1 page) |
24 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
16 January 2001 | Accounts made up to 31 March 2000 (10 pages) |
16 January 2001 | Accounts made up to 31 March 2000 (10 pages) |
16 November 2000 | Company name changed mediapresence LIMITED\certificate issued on 17/11/00 (2 pages) |
16 November 2000 | Company name changed mediapresence LIMITED\certificate issued on 17/11/00 (2 pages) |
26 October 2000 | Company name changed spin media LIMITED\certificate issued on 27/10/00 (2 pages) |
26 October 2000 | Company name changed spin media LIMITED\certificate issued on 27/10/00 (2 pages) |
16 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
16 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
10 November 1999 | Accounts made up to 31 March 1999 (10 pages) |
10 November 1999 | Accounts made up to 31 March 1999 (10 pages) |
29 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
29 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
13 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
13 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
9 February 1998 | Ad 02/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 1998 | Ad 02/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: britannia suite,international ho 82-86 deansgate, manchester M3 2ER (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New secretary appointed;new director appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: britannia suite,international ho 82-86 deansgate, manchester M3 2ER (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed;new director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Incorporation (12 pages) |
20 January 1998 | Incorporation (12 pages) |