Manchester
M2 3DE
Director Name | Mr Alan Smart |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2023(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Mazars Llp One St. Peters Square Manchester M2 3DE |
Director Name | Mr Andrew Richard Wood |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2023(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Mazars Llp One St. Peters Square Manchester M2 3DE |
Director Name | Darren Joseph Cox |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 18 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hazel Grove Willow Hall Drive Sowerby Bridge West Yorkshire HX6 2BL |
Director Name | Mr Simon Mark Hall |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 18 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Roewood Lane Macclesfield Cheshire SK10 2PQ |
Secretary Name | Darren Joseph Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 18 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hazel Grove Willow Hall Drive Sowerby Bridge West Yorkshire HX6 2BL |
Director Name | Mr Vince James |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2011(11 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Mazars Llp One St. Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
200 at £1 | Philip Chalk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £368,137 |
Cash | £529,353 |
Current Liabilities | £978,045 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
11 June 2013 | Delivered on: 13 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
29 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
4 January 2020 | Resolutions
|
25 July 2019 | Confirmation statement made on 25 July 2019 with updates (5 pages) |
24 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with updates (5 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
9 August 2017 | Notification of Philip Howard Chalk as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
9 August 2017 | Notification of Philip Howard Chalk as a person with significant control on 9 August 2017 (2 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Termination of appointment of Vince James as a director (1 page) |
26 June 2014 | Termination of appointment of Vince James as a director (1 page) |
3 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 June 2013 | Registration of charge 040417330001 (17 pages) |
13 June 2013 | Registration of charge 040417330001 (17 pages) |
13 August 2012 | Appointment of Vince James as a director (2 pages) |
13 August 2012 | Appointment of Vince James as a director (2 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 June 2012 | Statement of capital following an allotment of shares on 20 August 2011
|
6 June 2012 | Statement of capital following an allotment of shares on 20 August 2011
|
19 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
5 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
29 October 2010 | Company name changed hullabaloo films LIMITED\certificate issued on 29/10/10
|
29 October 2010 | Company name changed hullabaloo films LIMITED\certificate issued on 29/10/10
|
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
19 October 2010 | Resolutions
|
19 October 2010 | Change of name notice (2 pages) |
19 October 2010 | Resolutions
|
19 October 2010 | Change of name notice (2 pages) |
11 October 2010 | Appointment of Mr Philip Howard Chalk as a director (2 pages) |
11 October 2010 | Appointment of Mr Philip Howard Chalk as a director (2 pages) |
5 October 2010 | Termination of appointment of Darren Cox as a secretary (1 page) |
5 October 2010 | Termination of appointment of Simon Hall as a director (1 page) |
5 October 2010 | Termination of appointment of Darren Cox as a secretary (1 page) |
5 October 2010 | Termination of appointment of Darren Cox as a director (1 page) |
5 October 2010 | Termination of appointment of Darren Cox as a director (1 page) |
5 October 2010 | Termination of appointment of Simon Hall as a director (1 page) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
16 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 45-49 greek street stockport cheshire SK3 8AX (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 45-49 greek street stockport cheshire SK3 8AX (1 page) |
19 February 2009 | Company name changed liquid lens productions LIMITED\certificate issued on 20/02/09 (2 pages) |
19 February 2009 | Company name changed liquid lens productions LIMITED\certificate issued on 20/02/09 (2 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
23 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
23 September 2008 | Director and secretary's change of particulars / darren cox / 26/07/2008 (1 page) |
23 September 2008 | Director and secretary's change of particulars / darren cox / 26/07/2008 (1 page) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 September 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
15 September 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
4 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
1 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
8 December 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
27 July 2004 | Return made up to 27/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 27/07/04; full list of members (7 pages) |
26 February 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
26 February 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
24 July 2003 | Return made up to 27/07/03; full list of members
|
24 July 2003 | Return made up to 27/07/03; full list of members
|
28 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
28 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
16 August 2002 | Return made up to 27/07/02; full list of members
|
16 August 2002 | Return made up to 27/07/02; full list of members
|
2 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
2 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
25 July 2001 | Return made up to 27/07/01; full list of members
|
25 July 2001 | Return made up to 27/07/01; full list of members
|
20 July 2001 | Company name changed vanitydrive LIMITED\certificate issued on 20/07/01 (2 pages) |
20 July 2001 | Company name changed vanitydrive LIMITED\certificate issued on 20/07/01 (2 pages) |
25 August 2000 | New secretary appointed;new director appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New secretary appointed;new director appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
25 August 2000 | New director appointed (2 pages) |
27 July 2000 | Incorporation (14 pages) |
27 July 2000 | Incorporation (14 pages) |