Westwood House Main Street
North Dalton
East Yorkshire
YO25 9XA
Director Name | Mr Robert Ian Challice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 January 2011) |
Role | Entertainment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43b Woodland Gardens London N10 3UE |
Director Name | Christine Helen Wade |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 13 August 2014) |
Role | Music Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Westwood House Main Street, North Dalton Driffield East Yorkshire YO25 9XA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | L M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(1 week, 1 day after company formation) |
Appointment Duration | 10 years (resigned 30 June 2008) |
Correspondence Address | 4 Spring Avenue Egham Surrey TW20 9PL |
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 |
60 at £1 | Nigel William Morton 60.00% Ordinary |
---|---|
30 at £1 | Christine Helen Wade 30.00% Ordinary |
10 at £1 | Robert Ian Challice 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,186 |
Cash | £2,164 |
Current Liabilities | £42,017 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
14 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
13 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
21 July 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
15 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
27 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
6 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 6 September 2018 (1 page) |
23 August 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
17 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Notification of Nigel Morton as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Nigel Morton as a person with significant control on 6 April 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Registered office address changed from 1st Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to C/O Jon Child & Co 52 Oak Street Manchester M4 5JA on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 1st Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to C/O Jon Child & Co 52 Oak Street Manchester M4 5JA on 22 July 2015 (1 page) |
22 August 2014 | Termination of appointment of Christine Helen Wade as a director on 13 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Christine Helen Wade as a director on 13 August 2014 (1 page) |
25 July 2014 | Micro company accounts made up to 30 September 2013 (5 pages) |
25 July 2014 | Micro company accounts made up to 30 September 2013 (5 pages) |
14 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Termination of appointment of Robert Challice as a director (1 page) |
9 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Termination of appointment of Robert Challice as a director (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 March 2011 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
31 March 2011 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
16 June 2010 | Director's details changed for Nigel William Morton on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Christine Helen Wade on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Robert Ian Challice on 11 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Robert Ian Challice on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Christine Helen Wade on 11 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Nigel William Morton on 11 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 July 2008 | Appointment terminated secretary l m secretaries LIMITED (1 page) |
11 July 2008 | Appointment terminated secretary l m secretaries LIMITED (1 page) |
11 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
27 June 2006 | Return made up to 11/06/06; full list of members
|
27 June 2006 | Return made up to 11/06/06; full list of members
|
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
16 August 2004 | Return made up to 11/06/04; full list of members (7 pages) |
16 August 2004 | Return made up to 11/06/04; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 May 2004 | Return made up to 11/06/03; full list of members
|
26 May 2004 | Return made up to 11/06/03; full list of members
|
7 August 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
5 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 November 1999 | Director's particulars changed (1 page) |
2 November 1999 | Director's particulars changed (1 page) |
20 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
20 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
25 February 1999 | Ad 19/06/98--------- £ si 59@1=59 £ ic 2/61 (2 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Ad 19/06/98--------- £ si 39@1=39 £ ic 61/100 (2 pages) |
25 February 1999 | Ad 19/06/98--------- £ si 39@1=39 £ ic 61/100 (2 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Ad 19/06/98--------- £ si 59@1=59 £ ic 2/61 (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Resolutions
|
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New director appointed (3 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Resolutions
|
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (3 pages) |
10 August 1998 | New secretary appointed (2 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 120 east road london N1 6AA (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 120 east road london N1 6AA (1 page) |
11 June 1998 | Incorporation (15 pages) |
11 June 1998 | Incorporation (15 pages) |