Manchester
M16 0AE
Secretary Name | Mr Matthew Triggs |
---|---|
Status | Current |
Appointed | 01 December 2013(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 12 College Drive Manchester M16 0AE |
Director Name | Mr Matthew William Jon Triggs |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(16 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 12 College Drive Manchester M16 0AE |
Director Name | David Walker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Record Label Manager |
Correspondence Address | 11 Mill Lane Northnden Manchester M22 4HJ |
Secretary Name | Matthew John Triggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 36b Greenheys Lane Manchester Lancashire M15 6NQ |
Director Name | Matthew John Triggs |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(4 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 63 Floyd Avenue Manchester M21 7WG |
Secretary Name | Darren Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(4 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 March 2009) |
Role | Company Director |
Correspondence Address | Flat 1 77 Old Lansdowne Road Manchester M20 2NZ |
Telephone | 0161 2371181 |
---|---|
Telephone region | Manchester |
Registered Address | 12 College Drive Manchester M16 0AE |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Whalley Range |
Built Up Area | Greater Manchester |
21 at £1 | Darren Laws 52.50% Ordinary |
---|---|
2 at £1 | Mr E. Pitt 5.00% Ordinary |
13 at £1 | David Michael Walker 32.50% Ordinary |
4 at £1 | Mr Paul Fradgley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,094 |
Cash | £14,430 |
Current Liabilities | £35,250 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
29 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
26 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
6 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
10 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 March 2017 | Registered office address changed from 2nd Floor Hotspur House 2 Gloucester Street Manchester Lancashire M1 5QB to 11 Adams Avenue Manchester M21 8FX on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from 2nd Floor Hotspur House 2 Gloucester Street Manchester Lancashire M1 5QB to 11 Adams Avenue Manchester M21 8FX on 15 March 2017 (1 page) |
9 June 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
31 March 2016 | Appointment of Mr Matthew William Jon Triggs as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Matthew William Jon Triggs as a director on 31 March 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
26 March 2014 | Appointment of Mr Darren Laws as a director (2 pages) |
26 March 2014 | Appointment of Mr Darren Laws as a director (2 pages) |
25 March 2014 | Termination of appointment of Matthew Triggs as a director (1 page) |
25 March 2014 | Termination of appointment of Matthew Triggs as a director (1 page) |
25 March 2014 | Appointment of Mr Matthew Triggs as a secretary (2 pages) |
25 March 2014 | Appointment of Mr Matthew Triggs as a secretary (2 pages) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 July 2012 | Registered office address changed from Hotspur House 2Nd Floor 2 Gloucester St Manchester Gmc M1 1DB England on 11 July 2012 (1 page) |
11 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Registered office address changed from Hotspur House 2Nd Floor 2 Gloucester St Manchester Gmc M1 1DB England on 11 July 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 August 2011 | Registered office address changed from Habib House Third Floor 9 Stevenson Square Manchester M1 1DB on 31 August 2011 (1 page) |
31 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Registered office address changed from Habib House Third Floor 9 Stevenson Square Manchester M1 1DB on 31 August 2011 (1 page) |
31 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
17 August 2010 | Director's details changed for Matthew John Triggs on 30 April 2010 (2 pages) |
17 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Matthew John Triggs on 30 April 2010 (2 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
25 August 2009 | Amended accounts made up to 30 June 2008 (11 pages) |
25 August 2009 | Amended accounts made up to 30 June 2008 (11 pages) |
13 August 2009 | Return made up to 29/06/09; full list of members (4 pages) |
13 August 2009 | Return made up to 29/06/09; full list of members (4 pages) |
15 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
15 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
25 March 2009 | Appointment terminated secretary darren laws (1 page) |
25 March 2009 | Appointment terminated secretary darren laws (1 page) |
26 November 2008 | Return made up to 29/06/07; full list of members (4 pages) |
26 November 2008 | Return made up to 29/06/08; full list of members (4 pages) |
26 November 2008 | Return made up to 29/06/08; full list of members (4 pages) |
26 November 2008 | Return made up to 29/06/07; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 September 2006 | Return made up to 29/06/06; full list of members (7 pages) |
26 September 2006 | Return made up to 29/06/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 October 2004 | Return made up to 29/06/04; full list of members (8 pages) |
12 October 2004 | Return made up to 29/06/04; full list of members (8 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | Return made up to 29/06/03; full list of members
|
27 August 2003 | Return made up to 29/06/03; full list of members
|
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
31 July 2002 | Return made up to 29/06/02; full list of members
|
31 July 2002 | Return made up to 29/06/02; full list of members
|
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
15 October 2001 | Ad 02/07/01--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
15 October 2001 | Ad 02/07/01--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
1 August 2001 | Return made up to 29/06/01; full list of members (6 pages) |
1 August 2001 | Return made up to 29/06/01; full list of members (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 70 tib street manchester lancashire M4 1LG (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 70 tib street manchester lancashire M4 1LG (1 page) |
25 July 2000 | Return made up to 29/06/00; full list of members
|
25 July 2000 | Return made up to 29/06/00; full list of members
|
29 June 1999 | Incorporation (14 pages) |
29 June 1999 | Incorporation (14 pages) |