Manchester
M4 1LS
Secretary Name | Clare Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | 21 St Clements Road Chorlton Manchester M21 9HT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.azlyrics.com |
---|
Registered Address | 79 Tib Street Manchester M4 1LS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Damon Gough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £472,787 |
Cash | £521,993 |
Current Liabilities | £82,550 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
2 March 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
31 August 2018 | Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA to 79 Tib Street Manchester M4 1LS on 31 August 2018 (1 page) |
31 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
16 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
24 May 2017 | Director's details changed for Damon Gough on 1 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
24 May 2017 | Director's details changed for Damon Gough on 1 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 May 2016 | Director's details changed for Damon Gough on 1 January 2016 (2 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Damon Gough on 1 January 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
5 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
25 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 May 2013 | Termination of appointment of Clare Hewitt as a secretary (1 page) |
22 May 2013 | Termination of appointment of Clare Hewitt as a secretary (1 page) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Registered office address changed from 107 Oldham Street Manchester M4 1LW on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 107 Oldham Street Manchester M4 1LW on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 107 Oldham Street Manchester M4 1LW on 9 November 2012 (1 page) |
10 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 May 2012 | Director's details changed for Damon Gough on 1 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Damon Gough on 1 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Director's details changed for Damon Gough on 1 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
22 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
28 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
9 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 202 ducie house ducie street manchester M1 2JW (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 202 ducie house ducie street manchester M1 2JW (1 page) |
4 July 2007 | Return made up to 23/05/07; full list of members (2 pages) |
4 July 2007 | Return made up to 23/05/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
30 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
2 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
21 July 2004 | Return made up to 23/05/04; full list of members (6 pages) |
21 July 2004 | Return made up to 23/05/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
29 August 2003 | Return made up to 23/05/03; full list of members
|
29 August 2003 | Return made up to 23/05/03; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
2 July 2002 | Return made up to 23/05/02; full list of members (6 pages) |
2 July 2002 | Return made up to 23/05/02; full list of members (6 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
15 June 2001 | Memorandum and Articles of Association (12 pages) |
15 June 2001 | Memorandum and Articles of Association (12 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 June 2001 | Company name changed raceblue systems LIMITED\certificate issued on 08/06/01 (2 pages) |
8 June 2001 | Company name changed raceblue systems LIMITED\certificate issued on 08/06/01 (2 pages) |
23 May 2001 | Incorporation (18 pages) |
23 May 2001 | Incorporation (18 pages) |