Manchester
M4 1LS
Director Name | Mr Ian Stephen McCulloch |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1999(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 79 Tib Street Manchester M4 1LS |
Secretary Name | William Sergeant |
---|---|
Status | Current |
Appointed | 08 January 2010(10 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 79 Tib Street Manchester M4 1LS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(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 | Mr Ian Stephen Mcculloch 50.00% Ordinary |
---|---|
1 at £1 | Mr William Sergeant 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,498 |
Cash | £32,772 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
8 March 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
31 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
21 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 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 7 September 2018 (1 page) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Ian Stephen Mcculloch on 1 February 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
9 March 2017 | Director's details changed for Mr Ian Stephen Mcculloch on 1 February 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Director's details changed for Ian Stephen Mcculloch on 1 January 2015 (2 pages) |
19 February 2015 | Director's details changed for William Sergeant on 1 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Ian Stephen Mcculloch on 1 January 2015 (2 pages) |
19 February 2015 | Director's details changed for William Sergeant on 1 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Ian Stephen Mcculloch on 1 January 2015 (2 pages) |
19 February 2015 | Director's details changed for William Sergeant on 1 January 2015 (2 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Registered office address changed from C/O C C Young & Co 2Nd Floor 13-14 Margaret Street London W1W 8RN to C/O Jon Child & Co 52 Oak Street Manchester M4 5JA on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from C/O C C Young & Co 2Nd Floor 13-14 Margaret Street London W1W 8RN to C/O Jon Child & Co 52 Oak Street Manchester M4 5JA on 19 December 2014 (1 page) |
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
29 November 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
29 November 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Registered office address changed from C/O C C Young & Co 1St Floor 48 Poland Street London W1F 7ND on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from C/O C C Young & Co 1St Floor 48 Poland Street London W1F 7ND on 12 September 2011 (1 page) |
17 March 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 March 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for William Sergeant on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Ian Stephen Mcculloch on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Ian Stephen Mcculloch on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for William Sergeant on 26 February 2010 (2 pages) |
13 January 2010 | Appointment of William Sergeant as a secretary (1 page) |
13 January 2010 | Appointment of William Sergeant as a secretary (1 page) |
8 January 2010 | Termination of appointment of Hal Management Limited as a secretary (1 page) |
8 January 2010 | Termination of appointment of Hal Management Limited as a secretary (1 page) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 May 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
19 May 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
24 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
12 February 2009 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
19 March 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
19 March 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
4 March 2008 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
4 March 2008 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
3 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
21 April 2007 | Return made up to 19/02/07; full list of members (7 pages) |
21 April 2007 | Return made up to 19/02/07; full list of members (7 pages) |
11 August 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
11 August 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
7 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
15 February 2005 | Return made up to 19/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 19/02/05; full list of members (7 pages) |
23 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
23 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
3 March 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
3 March 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: c/o c c young & co chesham house 150 regent street, london W1R 5FA (1 page) |
18 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: c/o c c young & co chesham house 150 regent street, london W1R 5FA (1 page) |
21 February 2003 | Return made up to 19/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 19/02/03; full list of members (7 pages) |
31 January 2003 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
31 January 2003 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
1 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
30 October 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
30 October 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
12 September 2001 | Total exemption full accounts made up to 29 February 2000 (8 pages) |
12 September 2001 | Total exemption full accounts made up to 29 February 2000 (8 pages) |
20 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
20 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
5 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
5 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
9 March 1999 | New director appointed (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New secretary appointed (1 page) |
9 March 1999 | New director appointed (1 page) |
9 March 1999 | New secretary appointed (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
19 February 1999 | Incorporation (20 pages) |
19 February 1999 | Incorporation (20 pages) |