Manchester
M2 3BA
Director Name | Mr Christopher John York |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2000(3 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Leisure Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Mr Simon James Moran |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2000(3 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Music Promoter |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Secretary Name | Mr Christopher John York |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2000(3 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Leisure Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Christopher York 33.33% Ordinary |
---|---|
1 at £1 | Robert Ballantine 33.33% Ordinary |
1 at £1 | Simon Moran 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£323 |
Current Liabilities | £326 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
12 July 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
19 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
30 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
8 March 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
1 November 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
3 March 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
8 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
20 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
16 February 2017 | Director's details changed for Mr Simon James Moran on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Simon James Moran on 16 February 2017 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 November 2016 | Registered office address changed from C/O Ojk Ltd 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from C/O Ojk Ltd 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 17 November 2016 (1 page) |
19 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Registered office address changed from 5Th Floor 61 Mosley Street Manchester M2 3HZ to C/O Ojk Ltd 5Th Floor 61 Mosley Street Manchester M2 3HZ on 4 February 2015 (1 page) |
4 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Registered office address changed from 5Th Floor 61 Mosley Street Manchester M2 3HZ to C/O Ojk Ltd 5Th Floor 61 Mosley Street Manchester M2 3HZ on 4 February 2015 (1 page) |
4 February 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Registered office address changed from 5Th Floor 61 Mosley Street Manchester M2 3HZ to C/O Ojk Ltd 5Th Floor 61 Mosley Street Manchester M2 3HZ on 4 February 2015 (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Director's details changed for Mr Robert Kevin Ballantine on 7 January 2014 (2 pages) |
17 January 2014 | Director's details changed for Mr Robert Kevin Ballantine on 7 January 2014 (2 pages) |
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Director's details changed for Mr Robert Kevin Ballantine on 7 January 2014 (2 pages) |
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
7 January 2014 | Secretary's details changed for Mr Christopher John York on 7 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Mr Christopher John York on 7 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Mr Christopher John York on 7 January 2014 (1 page) |
7 January 2014 | Director's details changed for Mr Christopher John York on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Robert Kevin Ballantine on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Christopher John York on 7 January 2014 (2 pages) |
7 January 2014 | Secretary's details changed for Mr Christopher John York on 7 January 2014 (1 page) |
7 January 2014 | Director's details changed for Mr Robert Kevin Ballantine on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Christopher John York on 7 January 2014 (2 pages) |
7 January 2014 | Secretary's details changed for Mr Christopher John York on 7 January 2014 (1 page) |
7 January 2014 | Director's details changed for Mr Robert Kevin Ballantine on 7 January 2014 (2 pages) |
7 January 2014 | Secretary's details changed for Mr Christopher John York on 7 January 2014 (1 page) |
7 January 2014 | Director's details changed for Mr Robert Kevin Ballantine on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Robert Kevin Ballantine on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Robert Kevin Ballantine on 7 January 2014 (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 July 2013 | Director's details changed for Mr Simon James Moran on 26 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr Simon James Moran on 26 July 2013 (2 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Registered office address changed from C/O Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from C/O Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 23 October 2012 (1 page) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 January 2010 | Director's details changed for Mr Robert Kevin Ballantine on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Christopher John York on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mr Robert Kevin Ballantine on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Christopher John York on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
8 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
8 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
5 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
14 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
19 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
25 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
17 September 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
17 September 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
26 January 2002 | Return made up to 04/01/02; full list of members
|
26 January 2002 | Return made up to 04/01/02; full list of members
|
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
19 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
19 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
1 March 2000 | Ad 14/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 March 2000 | Ad 14/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 February 2000 | Memorandum and Articles of Association (15 pages) |
17 February 2000 | Memorandum and Articles of Association (15 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: 6-8 underwood street london N1 7JQ (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: 6-8 underwood street london N1 7JQ (1 page) |
2 February 2000 | Company name changed speed 8045 LIMITED\certificate issued on 03/02/00 (2 pages) |
2 February 2000 | Company name changed speed 8045 LIMITED\certificate issued on 03/02/00 (2 pages) |
4 January 2000 | Incorporation (21 pages) |
4 January 2000 | Incorporation (21 pages) |