Manchester
M4 1LS
Director Name | Michael Heaton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1998(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 79 Tib Street Manchester M4 1LS |
Director Name | Daniel Anthony McNamara |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1998(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 79 Tib Street Manchester M4 1LS |
Director Name | Richard McNamara |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1998(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 79 Tib Street Manchester M4 1LS |
Secretary Name | Steven Mark Firth |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1998(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 79 Tib Street Manchester M4 1LS |
Director Name | Michael William Dale |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2000(2 years after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 79 Tib Street Manchester M4 1LS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 79 Tib Street Manchester M4 1LS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Daniel Anthony Mcnamara 20.00% Ordinary |
---|---|
1 at £1 | Michael Dale 20.00% Ordinary |
1 at £1 | Michael Heaton 20.00% Ordinary |
1 at £1 | Richard Mcnamara 20.00% Ordinary |
1 at £1 | Steven Firth 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £226 |
Cash | £14,421 |
Current Liabilities | £19,147 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
23 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
3 September 2018 | Registered 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 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 November 2012 | Registered office address changed from 107 Oldham Street Manchester M4 1LW on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 107 Oldham Street Manchester M4 1LW on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 107 Oldham Street Manchester M4 1LW on 9 November 2012 (1 page) |
10 February 2012 | Director's details changed for Richard Mcnamara on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Richard Mcnamara on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Steven Mark Firth on 1 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Steven Mark Firth on 1 February 2012 (1 page) |
10 February 2012 | Director's details changed for Steven Mark Firth on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Daniel Anthony Mcnamara on 1 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Director's details changed for Michael William Dale on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Michael Heaton on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Michael Heaton on 1 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Director's details changed for Daniel Anthony Mcnamara on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Richard Mcnamara on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Michael Heaton on 1 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Steven Mark Firth on 1 February 2012 (1 page) |
10 February 2012 | Director's details changed for Michael William Dale on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Daniel Anthony Mcnamara on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Michael William Dale on 1 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Steven Mark Firth on 1 February 2012 (1 page) |
10 February 2012 | Director's details changed for Steven Mark Firth on 1 February 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (9 pages) |
10 February 2011 | Director's details changed for Daniel Anthony Mcnamara on 1 October 2010 (2 pages) |
10 February 2011 | Director's details changed for Richard Mcnamara on 1 October 2010 (2 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (9 pages) |
10 February 2011 | Director's details changed for Richard Mcnamara on 1 October 2010 (2 pages) |
10 February 2011 | Director's details changed for Daniel Anthony Mcnamara on 1 October 2010 (2 pages) |
10 February 2011 | Director's details changed for Daniel Anthony Mcnamara on 1 October 2010 (2 pages) |
10 February 2011 | Director's details changed for Richard Mcnamara on 1 October 2010 (2 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 February 2010 | Director's details changed for Michael Dale on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Michael Heaton on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Steven Mark Firth on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Steven Mark Firth on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Michael Heaton on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Michael Dale on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Michael Heaton on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for Michael Dale on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Steven Mark Firth on 1 October 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 April 2009 | Return made up to 11/02/09; full list of members (5 pages) |
6 April 2009 | Return made up to 11/02/09; full list of members (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 202 ducie house ducie street manchester M1 2JW (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 202 ducie house ducie street manchester M1 2JW (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 February 2007 | Return made up to 12/02/07; full list of members (4 pages) |
28 February 2007 | Return made up to 12/02/07; full list of members (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 February 2006 | Return made up to 12/02/06; full list of members (4 pages) |
16 February 2006 | Return made up to 12/02/06; full list of members (4 pages) |
6 May 2005 | Return made up to 12/02/05; full list of members
|
6 May 2005 | Return made up to 12/02/05; full list of members
|
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 April 2004 | Return made up to 12/02/04; full list of members (9 pages) |
21 April 2004 | Return made up to 12/02/04; full list of members (9 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 April 2003 | Amended accounts made up to 30 April 2002 (6 pages) |
16 April 2003 | Amended accounts made up to 30 April 2002 (6 pages) |
10 March 2003 | Return made up to 12/02/03; full list of members
|
10 March 2003 | Return made up to 12/02/03; full list of members
|
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 66 chiltern street london W1U 4JT (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 66 chiltern street london W1U 4JT (1 page) |
28 May 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
28 May 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
14 March 2002 | Return made up to 12/02/02; full list of members
|
14 March 2002 | Return made up to 12/02/02; full list of members
|
1 March 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
1 March 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
13 June 2001 | Full accounts made up to 30 April 2000 (10 pages) |
13 June 2001 | Full accounts made up to 30 April 2000 (10 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: unity house 205 euston road london NW1 2AY (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: unity house 205 euston road london NW1 2AY (1 page) |
14 March 2001 | Return made up to 12/02/01; full list of members
|
14 March 2001 | Return made up to 12/02/01; full list of members
|
15 January 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
15 January 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
16 April 2000 | Return made up to 12/02/00; full list of members
|
16 April 2000 | Return made up to 12/02/00; full list of members
|
17 March 2000 | Ad 08/03/00--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Ad 08/03/00--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
14 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
14 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
14 December 1999 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
14 December 1999 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
22 June 1999 | Return made up to 12/02/99; full list of members
|
22 June 1999 | Return made up to 12/02/99; full list of members
|
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
4 January 1999 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
4 January 1999 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
12 February 1998 | Incorporation (20 pages) |
12 February 1998 | Incorporation (20 pages) |