Manchester
M1 1JA
Secretary Name | Urbanbubble Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 April 2021(19 years, 2 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | John Grime |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2004) |
Role | Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 New Road Lymm Warrington Cheshire WA13 9DY |
Director Name | Jason Newton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 205 Upton Lane Widnes Cheshire WA8 9PB |
Director Name | Thomas Shinks |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2004) |
Role | Construction Director |
Correspondence Address | 1 Godrer Coed Gwernymynydd Mold Flintshire CH7 4DS Wales |
Director Name | Mr Ian David Wilkins |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stanneybrook Close Norley Warrington Cheshire WA6 8PZ |
Director Name | Darren Peter Harrison |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 November 2004) |
Role | Printer |
Correspondence Address | 64 Springbank Gardens Lymm Cheshire WA13 9GR |
Director Name | Peter Andrew Smith |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2005) |
Role | Communication Manager |
Country of Residence | United Kingdom |
Correspondence Address | 226 Rushgreen Road Lymm Cheshire WA13 9RE |
Secretary Name | Darren Peter Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 November 2004) |
Role | Printer |
Correspondence Address | 64 Springbank Gardens Lymm Cheshire WA13 9GR |
Director Name | Mr Matthew James Burton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 January 2015) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 3 Hilton Square Tariff Street Manchester M1 2FF |
Secretary Name | Peter Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 226 Rushgreen Road Lymm Cheshire WA13 9RE |
Secretary Name | Michael Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(8 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 14 April 2021) |
Role | Company Director |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA |
---|---|
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 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
5 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
4 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
28 June 2023 | Termination of appointment of Margeret Attewell as a director on 6 February 2023 (1 page) |
28 June 2023 | Appointment of Mr Alan Brodie as a director on 23 June 2023 (2 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
23 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
14 April 2021 | Appointment of Urbanbubble Ltd as a secretary on 14 April 2021 (2 pages) |
14 April 2021 | Termination of appointment of Michael Howard as a secretary on 14 April 2021 (1 page) |
2 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
12 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
21 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 February 2016 | Registered office address changed from C/O Urbanbubble Swan Square 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from C/O Urbanbubble Swan Square 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 5 February 2016 (1 page) |
4 February 2016 | Secretary's details changed for Michael Howard on 21 December 2015 (1 page) |
4 February 2016 | Annual return made up to 1 February 2016 no member list (2 pages) |
4 February 2016 | Secretary's details changed for Michael Howard on 21 December 2015 (1 page) |
4 February 2016 | Annual return made up to 1 February 2016 no member list (2 pages) |
24 February 2015 | Annual return made up to 1 February 2015 no member list (3 pages) |
24 February 2015 | Annual return made up to 1 February 2015 no member list (3 pages) |
24 February 2015 | Annual return made up to 1 February 2015 no member list (3 pages) |
18 February 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
18 February 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Peter Andrew Smith as a director on 14 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Matthew James Burton as a director on 14 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Peter Andrew Smith as a director on 14 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Matthew James Burton as a director on 14 January 2015 (1 page) |
28 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
28 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
18 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
18 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
18 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
24 May 2013 | Registered office address changed from Hilton House 3 Tariff Street Manchester M1 2FF on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from Hilton House 3 Tariff Street Manchester M1 2FF on 24 May 2013 (1 page) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
1 February 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
1 February 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
1 February 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
24 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
24 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
14 September 2012 | Appointment of Margeret Attewell as a director (2 pages) |
14 September 2012 | Appointment of Margeret Attewell as a director (2 pages) |
17 February 2012 | Annual return made up to 1 February 2012 no member list (4 pages) |
17 February 2012 | Annual return made up to 1 February 2012 no member list (4 pages) |
17 February 2012 | Annual return made up to 1 February 2012 no member list (4 pages) |
13 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
13 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
18 April 2011 | Annual return made up to 1 February 2011 no member list (4 pages) |
18 April 2011 | Annual return made up to 1 February 2011 no member list (4 pages) |
18 April 2011 | Annual return made up to 1 February 2011 no member list (4 pages) |
30 December 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
30 December 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
21 May 2010 | Director's details changed for Matthew James Burton on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Peter Andrew Smith on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Peter Andrew Smith on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Matthew James Burton on 21 May 2010 (2 pages) |
28 April 2010 | Registered office address changed from Apex House 266 Moseley Road Levenshulme Manchester M19 2LH United Kingdom on 28 April 2010 (2 pages) |
28 April 2010 | Termination of appointment of Peter Smith as a secretary (2 pages) |
28 April 2010 | Registered office address changed from Apex House 266 Moseley Road Levenshulme Manchester M19 2LH United Kingdom on 28 April 2010 (2 pages) |
28 April 2010 | Appointment of Michael Howard as a secretary (3 pages) |
28 April 2010 | Appointment of Michael Howard as a secretary (3 pages) |
28 April 2010 | Appointment of Peter Andrew Smith as a director (3 pages) |
28 April 2010 | Appointment of Peter Andrew Smith as a director (3 pages) |
28 April 2010 | Termination of appointment of Peter Smith as a secretary (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 no member list (2 pages) |
4 February 2010 | Director's details changed for Matthew James Burton on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Matthew James Burton on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 no member list (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 no member list (2 pages) |
4 February 2010 | Director's details changed for Matthew James Burton on 4 February 2010 (2 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 February 2009 | Annual return made up to 01/02/09 (2 pages) |
3 February 2009 | Annual return made up to 01/02/09 (2 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from outlook homes fern house amberley drive wythenshaw manchester lancashire M23 2RW (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from outlook homes fern house amberley drive wythenshaw manchester lancashire M23 2RW (1 page) |
1 February 2008 | Annual return made up to 01/02/08 (2 pages) |
1 February 2008 | Annual return made up to 01/02/08 (2 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 February 2007 | Annual return made up to 01/02/07 (3 pages) |
21 February 2007 | Annual return made up to 01/02/07 (3 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: stanlo house 52 granby house granby row manchester lancashire M1 7AY (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: stanlo house 52 granby house granby row manchester lancashire M1 7AY (1 page) |
3 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
8 February 2006 | Annual return made up to 01/02/06 (3 pages) |
8 February 2006 | Annual return made up to 01/02/06 (3 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
14 February 2005 | Annual return made up to 01/02/05 (4 pages) |
14 February 2005 | Annual return made up to 01/02/05 (4 pages) |
15 December 2004 | Secretary resigned;director resigned (1 page) |
15 December 2004 | Secretary resigned;director resigned (1 page) |
29 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Secretary resigned;director resigned (1 page) |
21 April 2004 | Secretary resigned;director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
26 February 2004 | Annual return made up to 01/02/04 (5 pages) |
26 February 2004 | Annual return made up to 01/02/04 (5 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
3 March 2003 | Annual return made up to 01/02/03 (5 pages) |
3 March 2003 | Annual return made up to 01/02/03 (5 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (1 page) |
28 March 2002 | New director appointed (1 page) |
28 March 2002 | New director appointed (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
21 March 2002 | Memorandum and Articles of Association (23 pages) |
21 March 2002 | Memorandum and Articles of Association (23 pages) |
8 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
8 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
27 February 2002 | Resolutions
|
27 February 2002 | Resolutions
|
1 February 2002 | Incorporation (41 pages) |
1 February 2002 | Incorporation (41 pages) |