Salford
Manchester
M6 8QR
Director Name | Mrs Ann Buckland |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2015(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Offices 1 And 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB |
Director Name | Miss Carole Spirit |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage 10a Half Edge Lane, Monton Manchester M30 9GJ |
Secretary Name | Miss Carole Spirit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage 10a Half Edge Lane, Monton Manchester M30 9GJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.spiritassociates.org |
---|---|
Telephone | 0161 7279241 |
Telephone region | Manchester |
Registered Address | Offices 1 And 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Farnworth |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,346 |
Current Liabilities | £17,382 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
1 May 2003 | Delivered on: 16 May 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
1 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
13 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
31 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
12 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 March 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
13 November 2015 | Appointment of Mrs Ann Buckland as a director on 3 November 2015 (2 pages) |
13 November 2015 | Appointment of Mrs Ann Buckland as a director on 3 November 2015 (2 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 April 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Director's details changed (2 pages) |
16 March 2012 | Director's details changed (2 pages) |
15 February 2012 | Termination of appointment of Carole Spirit as a director (1 page) |
15 February 2012 | Termination of appointment of Carole Spirit as a director (1 page) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
1 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 June 2008 | Appointment terminated secretary carole spirit (1 page) |
30 June 2008 | Appointment terminated secretary carole spirit (1 page) |
29 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
31 January 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 January 2006 | Return made up to 30/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 30/01/06; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 January 2005 | Return made up to 30/01/05; full list of members
|
31 January 2005 | Return made up to 30/01/05; full list of members
|
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
7 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 May 2003 | Particulars of mortgage/charge (4 pages) |
16 May 2003 | Particulars of mortgage/charge (4 pages) |
11 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 September 2002 | Memorandum and Articles of Association (12 pages) |
12 September 2002 | Memorandum and Articles of Association (12 pages) |
29 August 2002 | Company name changed adsolutions media LIMITED\certificate issued on 29/08/02 (2 pages) |
29 August 2002 | Company name changed adsolutions media LIMITED\certificate issued on 29/08/02 (2 pages) |
4 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
4 February 2002 | Ad 30/01/01--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
4 February 2002 | Ad 30/01/01--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
4 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
30 May 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
30 May 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
17 May 2001 | Ad 30/01/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 May 2001 | Ad 30/01/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
30 January 2001 | Incorporation (18 pages) |
30 January 2001 | Incorporation (18 pages) |