Off Cobalt Avenue
Trafford Park
Manchester
M41 7LJ
Director Name | Mrs Deborah Clare Ainsworth |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2001(same day as company formation) |
Role | Studio Manager |
Country of Residence | England |
Correspondence Address | 5 Platinum Road Off Cobalt Avenue Trafford Park Manchester M41 7LJ |
Secretary Name | Timothy Scott Ainsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2001(same day as company formation) |
Role | Photographer |
Correspondence Address | 5 Platinum Road Off Cobalt Avenue Trafford Park Manchester M41 7LJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 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 | 23 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.timainsworth.com |
---|---|
Telephone | 07 768125999 |
Telephone region | Mobile |
Registered Address | 5 Platinum Road Off Cobalt Avenue Trafford Park Manchester M41 7LJ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £6,443 |
Cash | £16,552 |
Current Liabilities | £54,770 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
2 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
14 April 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
28 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
8 April 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
30 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
27 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
12 June 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
12 June 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
4 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
14 April 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
4 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
5 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
8 May 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
20 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Timothy Scott Ainsworth on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Timothy Scott Ainsworth on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Deborah Ainsworth on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Timothy Scott Ainsworth on 6 November 2009 (1 page) |
6 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Timothy Scott Ainsworth on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Timothy Scott Ainsworth on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Deborah Ainsworth on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Deborah Ainsworth on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Timothy Scott Ainsworth on 6 November 2009 (1 page) |
23 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
29 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: 24 midland street ardwick manchester M12 6LB (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 24 midland street ardwick manchester M12 6LB (1 page) |
19 November 2007 | Return made up to 23/10/07; no change of members (7 pages) |
19 November 2007 | Return made up to 23/10/07; no change of members (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
22 November 2006 | Return made up to 23/10/06; full list of members
|
22 November 2006 | Return made up to 23/10/06; full list of members
|
18 April 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
22 November 2005 | Return made up to 23/10/05; full list of members
|
22 November 2005 | Return made up to 23/10/05; full list of members
|
1 July 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
17 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
30 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: 5 commercial street knott mill manchester M15 4PZ (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 5 commercial street knott mill manchester M15 4PZ (1 page) |
15 November 2002 | Return made up to 23/10/02; full list of members (5 pages) |
15 November 2002 | Director's particulars changed (1 page) |
15 November 2002 | Director's particulars changed (1 page) |
15 November 2002 | Return made up to 23/10/02; full list of members (5 pages) |
9 August 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
9 August 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
31 December 2001 | Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 December 2001 | Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2001 | Secretary resigned (2 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | Secretary resigned (2 pages) |
1 November 2001 | Director resigned (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
1 November 2001 | Director resigned (2 pages) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | Incorporation (11 pages) |
23 October 2001 | Incorporation (11 pages) |