Swinton
Manchester
M27 0AU
Director Name | Craig Russell South |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1999(same day as company formation) |
Role | Video Producer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Old Kiln Lane Grotton Saddleworth Lancashire OL4 5RZ |
Secretary Name | Geraldine Alison South |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Old Kiln Lane Grotton Saddleworth OL4 5RZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 0161 8342214 |
---|---|
Telephone region | Manchester |
Registered Address | Deansgate Quay Deansgate Manchester M3 4LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
26 at £1 | Craig Russell South 26.00% Ordinary |
---|---|
26 at £1 | Jonathan Vaughan Sides 26.00% Ordinary |
24 at £1 | Geraldine Alison South 24.00% Ordinary |
24 at £1 | Mary Kathleen Sides 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,074 |
Cash | £73,130 |
Current Liabilities | £198,892 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
21 August 2023 | Notification of Jonathan Vaughan Sides as a person with significant control on 21 August 2023 (2 pages) |
---|---|
21 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
16 September 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
11 October 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
26 October 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
21 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
25 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 July 2011 | Director's details changed for Craig Russell South on 1 January 2011 (2 pages) |
11 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Director's details changed for Craig Russell South on 1 January 2011 (2 pages) |
11 July 2011 | Director's details changed for Craig Russell South on 1 January 2011 (2 pages) |
11 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Secretary's details changed for Geraldine Alison South on 1 January 2011 (2 pages) |
8 July 2011 | Director's details changed for Jonathan Vaughan Sides on 1 January 2011 (2 pages) |
8 July 2011 | Director's details changed for Jonathan Vaughan Sides on 1 January 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Geraldine Alison South on 1 January 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Geraldine Alison South on 1 January 2011 (2 pages) |
8 July 2011 | Director's details changed for Jonathan Vaughan Sides on 1 January 2011 (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (10 pages) |
21 October 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (10 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 August 2009 | Return made up to 14/06/09; no change of members (4 pages) |
13 August 2009 | Return made up to 14/06/09; no change of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from deansgate quay deansgate manchester lancashire M3 4LA (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from deansgate quay deansgate manchester lancashire M3 4LA (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from denhill house radnor street hulme manchester lancashire M15 5RD (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from denhill house radnor street hulme manchester lancashire M15 5RD (1 page) |
7 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
19 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 July 2006 | Return made up to 14/06/06; full list of members (8 pages) |
5 July 2006 | Return made up to 14/06/06; full list of members (8 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 July 2005 | Return made up to 14/06/05; full list of members (8 pages) |
12 July 2005 | Return made up to 14/06/05; full list of members (8 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 August 2004 | Return made up to 14/06/04; full list of members (8 pages) |
9 August 2004 | Return made up to 14/06/04; full list of members (8 pages) |
6 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
6 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
3 July 2003 | Return made up to 14/06/03; full list of members (8 pages) |
3 July 2003 | Return made up to 14/06/03; full list of members (8 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
26 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
21 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 June 2001 | Return made up to 14/06/01; full list of members
|
25 June 2001 | Return made up to 14/06/01; full list of members
|
12 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 August 2000 | Return made up to 14/06/00; full list of members (6 pages) |
2 August 2000 | Return made up to 14/06/00; full list of members (6 pages) |
4 November 1999 | Ad 01/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 1999 | Ad 01/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
14 June 1999 | Incorporation (12 pages) |
14 June 1999 | Incorporation (12 pages) |