Silkeborg
Dk-8600
Denmark
Secretary Name | Suzanne Nicola Gauge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Sandiway Bramhall Stockport Cheshire SK7 3BP |
Secretary Name | Jan Pasfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 9 Turnberry Drive Wilmslow Cheshire SK9 2QW |
Secretary Name | Michael Tottman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | 4 Cullimore View Cinderford Gloucestershire GL14 3HP Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | mascot.dk |
---|---|
Email address | [email protected] |
Registered Address | Ninth Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Mascot International A-s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,498,818 |
Gross Profit | £1,054,082 |
Net Worth | £681,909 |
Cash | £152,561 |
Current Liabilities | £1,160,580 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
1 September 2023 | Registered office address changed from 3 Hardman Street Manchester M3 3HF to Ninth Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 1 September 2023 (1 page) |
---|---|
18 April 2023 | Change of details for Michael Grosbol as a person with significant control on 1 January 2023 (2 pages) |
18 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
18 April 2023 | Director's details changed for Michael Grosbol on 1 January 2023 (2 pages) |
27 March 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
26 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
30 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
30 March 2022 | Change of details for Susie Grosbol as a person with significant control on 29 March 2022 (2 pages) |
30 March 2022 | Director's details changed for Michael Grosbol on 29 March 2022 (2 pages) |
28 March 2022 | Accounts for a small company made up to 31 December 2020 (19 pages) |
22 April 2021 | Confirmation statement made on 18 March 2021 with no updates (2 pages) |
1 December 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
17 July 2020 | Confirmation statement made on 18 March 2020 with no updates (2 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
3 April 2019 | Confirmation statement made on 18 March 2019 with no updates (2 pages) |
18 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
19 April 2018 | Confirmation statement made on 18 March 2018 with no updates (2 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
24 April 2017 | Confirmation statement made on 18 March 2017 with updates (8 pages) |
24 April 2017 | Confirmation statement made on 18 March 2017 with updates (8 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
22 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
1 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
26 March 2014 | Section 519 (1 page) |
26 March 2014 | Section 519 (1 page) |
1 November 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 November 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Director's details changed for Michael Grosbol on 17 March 2013 (3 pages) |
3 April 2013 | Director's details changed for Michael Grosbol on 17 March 2013 (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 April 2009 | Return made up to 18/03/09; full list of members (5 pages) |
17 April 2009 | Return made up to 18/03/09; full list of members (5 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from, baker tilly, 2ND floor brazennose house, brazennose street, manchester, M2 5BL (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from, baker tilly, 2ND floor brazennose house, brazennose street, manchester, M2 5BL (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 April 2008 | Appointment terminated secretary michael tottman (1 page) |
17 April 2008 | Appointment terminated secretary michael tottman (1 page) |
28 March 2008 | Return made up to 18/03/08; full list of members (5 pages) |
28 March 2008 | Return made up to 18/03/08; full list of members (5 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
6 June 2007 | Return made up to 18/03/07; full list of members (5 pages) |
6 June 2007 | Return made up to 18/03/07; full list of members (5 pages) |
31 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 March 2006 | Return made up to 18/03/06; full list of members (5 pages) |
31 March 2006 | Return made up to 18/03/06; full list of members (5 pages) |
13 September 2005 | Return made up to 18/03/05; full list of members (5 pages) |
13 September 2005 | Return made up to 18/03/05; full list of members (5 pages) |
2 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 April 2004 | Return made up to 18/03/04; full list of members
|
13 April 2004 | Return made up to 18/03/04; full list of members
|
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
7 May 2003 | Return made up to 18/03/03; full list of members (6 pages) |
7 May 2003 | Return made up to 18/03/03; full list of members (6 pages) |
5 March 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 March 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: devonshire house, 36 george street, manchester, lancashire M1 4HA (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
26 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
29 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
29 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
16 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 September 2000 | Ad 05/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 September 2000 | Ad 05/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 June 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 June 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: 31 corsham street, london, N1 6DR (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 31 corsham street london N1 6DR (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
30 March 2000 | Incorporation (18 pages) |
30 March 2000 | Incorporation (18 pages) |