Manchester
M2 3BA
Director Name | Robert Harvey |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2001(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Philip Jordan |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2001(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Adam Nutter |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2001(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Secretary Name | Adam Nutter |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Greenfield View Kippax Leeds LS25 7PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Adam Nutter 25.00% Ordinary |
---|---|
1 at £1 | Philip Jordan 25.00% Ordinary |
1 at £1 | Robert Harvey 25.00% Ordinary |
1 at £1 | Stuart Coleman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,076 |
Cash | £13,476 |
Current Liabilities | £5,518 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 6 days from now) |
15 May 2023 | Confirmation statement made on 19 April 2023 with updates (4 pages) |
---|---|
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
3 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
4 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
23 April 2019 | Secretary's details changed for Adam Nutter on 23 April 2019 (1 page) |
23 April 2019 | Director's details changed for Adam Nutter on 17 April 2019 (2 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
19 July 2018 | Secretary's details changed for Adam Nutter on 19 July 2018 (1 page) |
19 July 2018 | Director's details changed for Adam Nutter on 19 July 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
23 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
14 February 2017 | Director's details changed for Stuart Coleman on 13 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Philip Jordan on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Adam Nutter on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Robert Harvey on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Philip Jordan on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Adam Nutter on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Robert Harvey on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Stuart Coleman on 13 February 2017 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 October 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 November 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 1 November 2012 (1 page) |
24 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 May 2010 | Director's details changed for Adam Nutter on 19 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Stuart Coleman on 19 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Stuart Coleman on 19 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Robert Harvey on 19 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Adam Nutter on 19 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Philip Jordan on 19 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Robert Harvey on 19 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Philip Jordan on 19 April 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
5 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 April 2008 | Return made up to 19/04/08; full list of members (5 pages) |
23 April 2008 | Return made up to 19/04/08; full list of members (5 pages) |
23 April 2008 | Director's change of particulars / stuart coleman / 20/04/2007 (1 page) |
23 April 2008 | Director's change of particulars / stuart coleman / 20/04/2007 (1 page) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
20 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
21 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 23 north park road harrogate north yorkshire HG1 5PD (2 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 23 north park road harrogate north yorkshire HG1 5PD (2 pages) |
3 May 2005 | Return made up to 19/04/05; full list of members (9 pages) |
3 May 2005 | Return made up to 19/04/05; full list of members (9 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
27 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2004 | Return made up to 19/04/04; full list of members (9 pages) |
13 July 2004 | Return made up to 19/04/04; full list of members (9 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
15 May 2003 | Return made up to 19/04/03; full list of members (9 pages) |
15 May 2003 | Return made up to 19/04/03; full list of members (9 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page) |
14 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
30 May 2001 | Ad 19/04/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
30 May 2001 | Ad 19/04/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
19 April 2001 | Incorporation (17 pages) |
19 April 2001 | Incorporation (17 pages) |