Stockport
Cheshire
SK5 7QU
Director Name | Ms Yvette Fielding |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2001(same day as company formation) |
Role | Presenter |
Country of Residence | England |
Correspondence Address | 82 Reddish Road Stockport Cheshire SK5 7QU |
Secretary Name | Alison Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 8 Borth Avenue Offerton Stockport Cheshire SK2 6AL |
Secretary Name | Mr Richard James Alan Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 December 2003) |
Role | Cameraman |
Country of Residence | England |
Correspondence Address | 10 Balmoral Drive Poynton Stockport Cheshire SK12 1JN |
Secretary Name | Victoria Oneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 2006) |
Role | Production Manager |
Correspondence Address | Houldsworth Mill Houldsworth Street Reddish Stockport Cheshire SK5 6DA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | antixproductions.com |
---|
Registered Address | 82 Reddish Road Stockport Cheshire SK5 7QU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
49 at £1 | Karl Beattie 49.00% Ordinary B |
---|---|
49 at £1 | Yvette Beattie 49.00% Ordinary A |
1 at £1 | Mary Beattie 1.00% Ordinary C |
1 at £1 | William Beattie 1.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£9,979 |
Cash | £53,375 |
Current Liabilities | £258,331 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
6 February 2024 | Micro company accounts made up to 31 May 2023 (2 pages) |
---|---|
4 July 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
10 November 2022 | Micro company accounts made up to 31 May 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
9 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
20 July 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
4 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
30 July 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
30 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
17 June 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 17 June 2014 (1 page) |
25 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 May 2011 | Director's details changed for Karl Russel Beattie on 25 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Director's details changed for Ms Yvette Fielding on 25 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Ms Yvette Fielding on 25 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Director's details changed for Karl Russel Beattie on 25 May 2011 (2 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 July 2009 | Return made up to 25/05/09; full list of members (4 pages) |
3 July 2009 | Return made up to 25/05/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
11 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
29 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
29 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Secretary's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Secretary's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
25 May 2005 | Return made up to 25/05/05; full list of members (3 pages) |
25 May 2005 | Return made up to 25/05/05; full list of members (3 pages) |
25 May 2005 | Secretary's particulars changed (1 page) |
25 May 2005 | Secretary's particulars changed (1 page) |
27 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
5 May 2004 | Resolutions
|
5 May 2004 | Resolutions
|
8 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Secretary resigned (1 page) |
15 July 2003 | Return made up to 29/05/03; full list of members (7 pages) |
15 July 2003 | Return made up to 29/05/03; full list of members (7 pages) |
1 April 2003 | Ad 18/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 April 2003 | Ad 18/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 April 2003 | S-div 20/03/03 (1 page) |
1 April 2003 | S-div 20/03/03 (1 page) |
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
14 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
31 October 2002 | Return made up to 29/05/02; full list of members (7 pages) |
31 October 2002 | Return made up to 29/05/02; full list of members (7 pages) |
7 October 2002 | Ad 30/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: rileys 128 grove lane cheadle hulme cheshire SK8 7ND (1 page) |
7 October 2002 | Ad 30/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: rileys 128 grove lane cheadle hulme cheshire SK8 7ND (1 page) |
6 June 2001 | Director resigned (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Secretary resigned (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (2 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages) |
6 June 2001 | Director resigned (2 pages) |
29 May 2001 | Incorporation (11 pages) |
29 May 2001 | Incorporation (11 pages) |