Company NameEmbrace Touring Limited
Company StatusActive
Company Number03508917
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameSteven Mark Firth
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address79 Tib Street
Manchester
M4 1LS
Director NameMichael Heaton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address79 Tib Street
Manchester
M4 1LS
Director NameDaniel Anthony McNamara
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address79 Tib Street
Manchester
M4 1LS
Director NameRichard McNamara
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address79 Tib Street
Manchester
M4 1LS
Secretary NameSteven Mark Firth
NationalityBritish
StatusCurrent
Appointed12 February 1998(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address79 Tib Street
Manchester
M4 1LS
Director NameMichael William Dale
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(2 years after company formation)
Appointment Duration24 years, 1 month
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address79 Tib Street
Manchester
M4 1LS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address79 Tib Street
Manchester
M4 1LS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Daniel Anthony Mcnamara
20.00%
Ordinary
1 at £1Michael Dale
20.00%
Ordinary
1 at £1Michael Heaton
20.00%
Ordinary
1 at £1Richard Mcnamara
20.00%
Ordinary
1 at £1Steven Firth
20.00%
Ordinary

Financials

Year2014
Net Worth£226
Cash£14,421
Current Liabilities£19,147

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
23 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
3 September 2018Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA to 79 Tib Street Manchester M4 1LS on 3 September 2018 (1 page)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 5
(6 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 5
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 5
(6 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 5
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5
(6 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 November 2012Registered office address changed from 107 Oldham Street Manchester M4 1LW on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 107 Oldham Street Manchester M4 1LW on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 107 Oldham Street Manchester M4 1LW on 9 November 2012 (1 page)
10 February 2012Director's details changed for Richard Mcnamara on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Richard Mcnamara on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Steven Mark Firth on 1 February 2012 (2 pages)
10 February 2012Secretary's details changed for Steven Mark Firth on 1 February 2012 (1 page)
10 February 2012Director's details changed for Steven Mark Firth on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Daniel Anthony Mcnamara on 1 February 2012 (2 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
10 February 2012Director's details changed for Michael William Dale on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Michael Heaton on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Michael Heaton on 1 February 2012 (2 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
10 February 2012Director's details changed for Daniel Anthony Mcnamara on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Richard Mcnamara on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Michael Heaton on 1 February 2012 (2 pages)
10 February 2012Secretary's details changed for Steven Mark Firth on 1 February 2012 (1 page)
10 February 2012Director's details changed for Michael William Dale on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Daniel Anthony Mcnamara on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Michael William Dale on 1 February 2012 (2 pages)
10 February 2012Secretary's details changed for Steven Mark Firth on 1 February 2012 (1 page)
10 February 2012Director's details changed for Steven Mark Firth on 1 February 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (9 pages)
10 February 2011Director's details changed for Daniel Anthony Mcnamara on 1 October 2010 (2 pages)
10 February 2011Director's details changed for Richard Mcnamara on 1 October 2010 (2 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (9 pages)
10 February 2011Director's details changed for Richard Mcnamara on 1 October 2010 (2 pages)
10 February 2011Director's details changed for Daniel Anthony Mcnamara on 1 October 2010 (2 pages)
10 February 2011Director's details changed for Daniel Anthony Mcnamara on 1 October 2010 (2 pages)
10 February 2011Director's details changed for Richard Mcnamara on 1 October 2010 (2 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 February 2010Director's details changed for Michael Dale on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Michael Heaton on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Steven Mark Firth on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Steven Mark Firth on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Michael Heaton on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Michael Dale on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Michael Heaton on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Michael Dale on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Steven Mark Firth on 1 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 April 2009Return made up to 11/02/09; full list of members (5 pages)
6 April 2009Return made up to 11/02/09; full list of members (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 February 2008Return made up to 11/02/08; full list of members (4 pages)
11 February 2008Return made up to 11/02/08; full list of members (4 pages)
23 November 2007Registered office changed on 23/11/07 from: 202 ducie house ducie street manchester M1 2JW (1 page)
23 November 2007Registered office changed on 23/11/07 from: 202 ducie house ducie street manchester M1 2JW (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 February 2007Return made up to 12/02/07; full list of members (4 pages)
28 February 2007Return made up to 12/02/07; full list of members (4 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 February 2006Return made up to 12/02/06; full list of members (4 pages)
16 February 2006Return made up to 12/02/06; full list of members (4 pages)
6 May 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 April 2004Return made up to 12/02/04; full list of members (9 pages)
21 April 2004Return made up to 12/02/04; full list of members (9 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 April 2003Amended accounts made up to 30 April 2002 (6 pages)
16 April 2003Amended accounts made up to 30 April 2002 (6 pages)
10 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
21 January 2003Registered office changed on 21/01/03 from: 66 chiltern street london W1U 4JT (1 page)
21 January 2003Registered office changed on 21/01/03 from: 66 chiltern street london W1U 4JT (1 page)
28 May 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
28 May 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
14 March 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
1 March 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
13 June 2001Full accounts made up to 30 April 2000 (10 pages)
13 June 2001Full accounts made up to 30 April 2000 (10 pages)
14 May 2001Registered office changed on 14/05/01 from: unity house 205 euston road london NW1 2AY (1 page)
14 May 2001Registered office changed on 14/05/01 from: unity house 205 euston road london NW1 2AY (1 page)
14 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2001Delivery ext'd 3 mth 30/04/00 (1 page)
15 January 2001Delivery ext'd 3 mth 30/04/00 (1 page)
16 April 2000Return made up to 12/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 April 2000Return made up to 12/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 March 2000Ad 08/03/00--------- £ si 1@1=1 £ ic 4/5 (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Ad 08/03/00--------- £ si 1@1=1 £ ic 4/5 (2 pages)
14 March 2000Full accounts made up to 30 April 1999 (9 pages)
14 March 2000Full accounts made up to 30 April 1999 (9 pages)
14 December 1999Delivery ext'd 3 mth 30/04/99 (2 pages)
14 December 1999Delivery ext'd 3 mth 30/04/99 (2 pages)
22 June 1999Return made up to 12/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1999Return made up to 12/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
4 January 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
4 January 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New secretary appointed;new director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New secretary appointed;new director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
12 February 1998Incorporation (20 pages)
12 February 1998Incorporation (20 pages)