Company NameTake The Long Road Limited
Company StatusActive
Company Number04201804
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameStuart Coleman
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2001(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameRobert Harvey
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2001(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NamePhilip Jordan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2001(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameAdam Nutter
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2001(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Secretary NameAdam Nutter
NationalityBritish
StatusCurrent
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Greenfield View
Kippax
Leeds
LS25 7PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor, Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Adam Nutter
25.00%
Ordinary
1 at £1Philip Jordan
25.00%
Ordinary
1 at £1Robert Harvey
25.00%
Ordinary
1 at £1Stuart Coleman
25.00%
Ordinary

Financials

Year2014
Net Worth£8,076
Cash£13,476
Current Liabilities£5,518

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 6 days from now)

Filing History

15 May 2023Confirmation statement made on 19 April 2023 with updates (4 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
3 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
4 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
23 April 2019Secretary's details changed for Adam Nutter on 23 April 2019 (1 page)
23 April 2019Director's details changed for Adam Nutter on 17 April 2019 (2 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
19 July 2018Secretary's details changed for Adam Nutter on 19 July 2018 (1 page)
19 July 2018Director's details changed for Adam Nutter on 19 July 2018 (2 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
23 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
14 February 2017Director's details changed for Stuart Coleman on 13 February 2017 (2 pages)
14 February 2017Director's details changed for Philip Jordan on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Adam Nutter on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Robert Harvey on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Philip Jordan on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Adam Nutter on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Robert Harvey on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Stuart Coleman on 13 February 2017 (2 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4
(7 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4
(7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4
(7 pages)
28 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4
(7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(7 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(7 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 November 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 1 November 2012 (1 page)
24 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 May 2010Director's details changed for Adam Nutter on 19 April 2010 (2 pages)
18 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Stuart Coleman on 19 April 2010 (2 pages)
18 May 2010Director's details changed for Stuart Coleman on 19 April 2010 (2 pages)
18 May 2010Director's details changed for Robert Harvey on 19 April 2010 (2 pages)
18 May 2010Director's details changed for Adam Nutter on 19 April 2010 (2 pages)
18 May 2010Director's details changed for Philip Jordan on 19 April 2010 (2 pages)
18 May 2010Director's details changed for Robert Harvey on 19 April 2010 (2 pages)
18 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Philip Jordan on 19 April 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 May 2009Return made up to 19/04/09; full list of members (5 pages)
5 May 2009Return made up to 19/04/09; full list of members (5 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 April 2008Return made up to 19/04/08; full list of members (5 pages)
23 April 2008Return made up to 19/04/08; full list of members (5 pages)
23 April 2008Director's change of particulars / stuart coleman / 20/04/2007 (1 page)
23 April 2008Director's change of particulars / stuart coleman / 20/04/2007 (1 page)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 April 2007Return made up to 19/04/07; full list of members (3 pages)
20 April 2007Return made up to 19/04/07; full list of members (3 pages)
8 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Return made up to 19/04/06; full list of members (3 pages)
21 April 2006Return made up to 19/04/06; full list of members (3 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 August 2005Registered office changed on 19/08/05 from: 23 north park road harrogate north yorkshire HG1 5PD (2 pages)
19 August 2005Registered office changed on 19/08/05 from: 23 north park road harrogate north yorkshire HG1 5PD (2 pages)
3 May 2005Return made up to 19/04/05; full list of members (9 pages)
3 May 2005Return made up to 19/04/05; full list of members (9 pages)
7 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
27 July 2004Secretary's particulars changed;director's particulars changed (1 page)
27 July 2004Secretary's particulars changed;director's particulars changed (1 page)
13 July 2004Return made up to 19/04/04; full list of members (9 pages)
13 July 2004Return made up to 19/04/04; full list of members (9 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
15 May 2003Return made up to 19/04/03; full list of members (9 pages)
15 May 2003Return made up to 19/04/03; full list of members (9 pages)
24 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
24 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 January 2003Registered office changed on 27/01/03 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page)
27 January 2003Registered office changed on 27/01/03 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page)
14 May 2002Return made up to 19/04/02; full list of members (7 pages)
14 May 2002Return made up to 19/04/02; full list of members (7 pages)
30 May 2001Ad 19/04/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 May 2001Ad 19/04/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
19 April 2001Incorporation (17 pages)
19 April 2001Incorporation (17 pages)