7 Dale Street
Manchester
M1 1JA
Secretary Name | Urbanbubble Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 April 2021(20 years after company formation) |
Appointment Duration | 3 years |
Correspondence Address | Sevendale House 7 Dale Street Manchester Greater Manchester M1 1JA |
Director Name | Mr Stephen Timothy Toghill |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 Hartington Drive Standish Wigan Lancashire WN6 0UA |
Director Name | Mark Lee Chadwick |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Technical Director |
Correspondence Address | 26 Clondberry Close Tyldesley Manchester Lancashire M29 8RE |
Secretary Name | Miss Sarah Christine Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Graymarsh Drive Poynton Cheshire SK12 1YW |
Director Name | Graham John Kean |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 January 2005) |
Role | Trainer |
Correspondence Address | 72 Briarfield Road Manchester Lancashire M20 4SS |
Director Name | Mrs Esther Elizabeth Farrington |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 June 2011) |
Role | Recruitments |
Country of Residence | United Kingdom |
Correspondence Address | 30 Whimberry Way Withington Manchester M20 4SG |
Secretary Name | Graham John Kean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 January 2005) |
Role | Trainer |
Correspondence Address | 72 Briarfield Road Manchester Lancashire M20 4SS |
Director Name | Luis Barbera Martin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 July 2004(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 2006) |
Role | Doctor |
Correspondence Address | 95 Parrswood Road Manchester M20 4WJ |
Director Name | Jenny Griffiths |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 2006) |
Role | Bank Manager |
Correspondence Address | 16 Whimberry Way Withington Manchester Lancashire M20 4SG |
Director Name | Mr Wayne Anthony Leith |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Dr Greg Paysden |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 December 2015) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 77 Parrs Wood Road Withington Greater Manchester M20 4SH |
Secretary Name | Jennifer Claire Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 37 Whitesands Road Lymm Cheshire WA13 9LJ |
Secretary Name | Miss Sarah Christine Dickinson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Graymarsh Drive Poynton Cheshire SK12 1YW |
Secretary Name | Mr Michael Howard |
---|---|
Status | Resigned |
Appointed | 16 June 2011(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 April 2021) |
Role | Company Director |
Correspondence Address | C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mr Deepak Sharma |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(16 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 January 2019) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mr Nikolaos Silikas |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 11 February 2019(17 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 04 March 2021) |
Role | Professor At University Of Manchester |
Country of Residence | England |
Correspondence Address | C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA |
---|---|
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 |
- | OTHER 66.67% - |
---|---|
2 at £1 | Lawton Properties LTD 3.17% Ordinary |
1 at £1 | A. Greenhalgh 1.59% Ordinary |
1 at £1 | A. Sharma & Mr D. Sharma 1.59% Ordinary |
1 at £1 | D.r. Williams 1.59% Ordinary |
1 at £1 | Dr M.a.i. Khan 1.59% Ordinary |
1 at £1 | Esther Farrington 1.59% Ordinary |
1 at £1 | Greenbrook Property Services 1.59% Ordinary |
1 at £1 | Greg Paysden 1.59% Ordinary |
1 at £1 | Hindu Religious Society 1.59% Ordinary |
1 at £1 | J. Kalirai 1.59% Ordinary |
1 at £1 | J. Kumpavat 1.59% Ordinary |
1 at £1 | L. Kwong 1.59% Ordinary |
1 at £1 | Mr A.p. Davies 1.59% Ordinary |
1 at £1 | Mr D.r. Gagon 1.59% Ordinary |
1 at £1 | Mr M.r. Bach 1.59% Ordinary |
1 at £1 | Mr S. Holland & Ms N. Walsh 1.59% Ordinary |
1 at £1 | P. Wong 1.59% Ordinary |
1 at £1 | R. Jones 1.59% Ordinary |
1 at £1 | W. Young & J. Young 1.59% Ordinary |
1 at £1 | W.a. Mohammed 1.59% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months from now) |
13 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
20 September 2023 | Confirmation statement made on 20 September 2023 with updates (8 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with updates (9 pages) |
23 August 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
2 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with updates (9 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
30 June 2021 | Appointment of Mr Michael Bach as a director on 30 June 2021 (2 pages) |
15 June 2021 | Termination of appointment of Nikolaos Silikas as a director on 4 March 2021 (1 page) |
14 April 2021 | Termination of appointment of Michael Howard as a secretary on 14 April 2021 (1 page) |
14 April 2021 | Appointment of Urbanbubble Ltd as a secretary on 14 April 2021 (2 pages) |
18 October 2020 | Confirmation statement made on 15 October 2020 with updates (9 pages) |
17 January 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with updates (9 pages) |
12 February 2019 | Appointment of Mr Nikolaos Silikas as a director on 11 February 2019 (2 pages) |
21 January 2019 | Termination of appointment of Deepak Sharma as a director on 8 January 2019 (1 page) |
21 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 15 October 2018 with updates (8 pages) |
20 April 2018 | Termination of appointment of Wayne Anthony Leith as a director on 20 April 2018 (1 page) |
2 February 2018 | Appointment of Mr Deepak Sharma as a director on 24 January 2018 (2 pages) |
26 October 2017 | Confirmation statement made on 15 October 2017 with updates (9 pages) |
26 October 2017 | Confirmation statement made on 15 October 2017 with updates (9 pages) |
29 August 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
15 October 2016 | Confirmation statement made on 15 October 2016 with updates (12 pages) |
15 October 2016 | Confirmation statement made on 15 October 2016 with updates (12 pages) |
3 August 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
3 August 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
22 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Mr Wayne Anthony Leith on 21 December 2015 (2 pages) |
22 April 2016 | Director's details changed for Mr Wayne Anthony Leith on 21 December 2015 (2 pages) |
4 January 2016 | Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 4 January 2016 (1 page) |
8 December 2015 | Termination of appointment of Greg Paysden as a director on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Greg Paysden as a director on 8 December 2015 (1 page) |
15 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
24 February 2015 | Director's details changed for Mr Wayne Anthony Mohammed on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Wayne Anthony Mohammed on 24 February 2015 (2 pages) |
11 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
24 May 2013 | Registered office address changed from Hilton Square 3 Tariff Street Manchester M1 2FF on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from Hilton Square 3 Tariff Street Manchester M1 2FF on 24 May 2013 (1 page) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (9 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (9 pages) |
28 January 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
28 January 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (9 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (9 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 June 2011 | Termination of appointment of Esther Farrington as a director (1 page) |
22 June 2011 | Termination of appointment of Esther Farrington as a director (1 page) |
17 June 2011 | Appointment of Mr Michael Howard as a secretary (1 page) |
17 June 2011 | Appointment of Mr Michael Howard as a secretary (1 page) |
16 June 2011 | Termination of appointment of Sarah Dickinson as a secretary (1 page) |
16 June 2011 | Termination of appointment of Sarah Dickinson as a secretary (1 page) |
17 May 2011 | Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN on 17 May 2011 (2 pages) |
17 May 2011 | Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN on 17 May 2011 (2 pages) |
8 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (15 pages) |
8 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (15 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (29 pages) |
11 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (29 pages) |
10 June 2010 | Director's details changed for Esther Elizabeth Farrington on 20 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Greg Paysden on 28 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Esther Elizabeth Farrington on 20 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Greg Paysden on 28 March 2010 (2 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
12 June 2009 | Return made up to 28/03/09; full list of members (12 pages) |
12 June 2009 | Return made up to 28/03/09; full list of members (12 pages) |
19 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
19 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
9 September 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
9 September 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
4 September 2008 | Return made up to 28/03/08; full list of members
|
4 September 2008 | Return made up to 28/03/08; full list of members
|
7 November 2007 | Registered office changed on 07/11/07 from: c/o graymarsh property services LIMITED lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: c/o graymarsh property services LIMITED lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ (1 page) |
20 June 2007 | Return made up to 28/03/07; full list of members (10 pages) |
20 June 2007 | Return made up to 28/03/07; full list of members (10 pages) |
17 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
17 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
3 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
3 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
25 April 2006 | Return made up to 28/03/06; full list of members (14 pages) |
25 April 2006 | Return made up to 28/03/06; full list of members (14 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
13 June 2005 | New director appointed (1 page) |
13 June 2005 | New director appointed (1 page) |
27 April 2005 | Return made up to 28/03/05; full list of members (11 pages) |
27 April 2005 | Return made up to 28/03/05; full list of members (11 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Secretary resigned (1 page) |
10 January 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
10 January 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: graymarsh property services LTD 6 graymarsh drive poynton cheshire SK12 1YW (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: graymarsh property services LTD 6 graymarsh drive poynton cheshire SK12 1YW (1 page) |
16 August 2004 | New director appointed (1 page) |
16 August 2004 | New director appointed (1 page) |
4 August 2004 | New director appointed (1 page) |
4 August 2004 | New director appointed (1 page) |
4 August 2004 | New director appointed (1 page) |
4 August 2004 | New director appointed (1 page) |
19 April 2004 | Return made up to 28/03/04; full list of members (9 pages) |
19 April 2004 | Return made up to 28/03/04; full list of members (9 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New secretary appointed;new director appointed (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: hallidays portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New secretary appointed;new director appointed (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: hallidays portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
13 April 2003 | Return made up to 28/03/03; no change of members
|
13 April 2003 | Return made up to 28/03/03; no change of members
|
21 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
21 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: c/o wain homes LIMITED the beeches chester cheshire CH2 1PE (2 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: c/o wain homes LIMITED the beeches chester cheshire CH2 1PE (2 pages) |
26 April 2002 | Return made up to 28/03/02; full list of members (14 pages) |
26 April 2002 | Return made up to 28/03/02; full list of members (14 pages) |
1 February 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
1 February 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
28 March 2001 | Incorporation (19 pages) |
28 March 2001 | Incorporation (19 pages) |