Cheshire
Manchester
WA7 9BE
Director Name | Mr Daniel Bishop |
---|---|
Date of Birth | May 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 7 Tower 12 The Avenue North 18-22 Bridge Street Manchester M3 3BZ |
Secretary Name | John Beirne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(4 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 March 2009) |
Role | Business Manager |
Correspondence Address | 22 Canning Road London N5 2JS |
Director Name | Mrs Sarah Cornall-Bishop |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2015(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 7 Tower 12 The Avenue North 18-22 Bridge Street Manchester M3 3BZ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | 3amigosproductions.co.uk |
---|---|
Telephone | 01928 599918 |
Telephone region | Runcorn |
Registered Address | Level 7 Tower 12 The Avenue North 18-22 Bridge Street Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
66 at £1 | Mr John Bishop 66.00% Ordinary |
---|---|
34 at £1 | Sarah Cornall-bishop 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,456,350 |
Cash | £4,765,599 |
Current Liabilities | £557,694 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
16 January 2023 | Delivered on: 19 January 2023 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The properties with the below title numbers:. CH305720 - 4 oxmoor close WA7 6BW;. CH236319 - 5 saltash close WA7 6AG;. CH163621 - 69 the croft WA7 2EZ;. CH328139 - 5 falmouth place WA7 6JF;. CH516218 - 192 masseyfield road WA7 6AB;. CH329303 - 3 ainley close WA7 6BS;. CH330521 - 25 hitchens close WA7 6HY;. CH330618 - 82 canal reach WA7 6LA. Outstanding |
---|---|
28 July 2016 | Delivered on: 9 August 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 77 highlands road, runcorn, cheshire, 4PT. 11 park road, runcorn, cheshire, WA7 4PU. Outstanding |
28 July 2016 | Delivered on: 8 August 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 5 falmouth close, runcorn, cheshire, WA7 6JF. 18 halton brook avenue, runcorn, cheshire, WA7 2NW. 49 the uplands, runcorn, cheshire, WA7 2UA. 35 baxter close, runcorn, cheshire, WA7 6HU. 45 the uplands, runcorn, cheshire, WA7 2UA. 192 massey road, runcorn, cheshire, WA7 6AB. 65 rushfield crescent, runcorn, cheshire, WA7 6BN. 3 ainsley close, runcorn, cheshire, WA7 6BS. 18 dukes wharf, preston brook, runcorn, cheshire, WA7 3AE. Outstanding |
11 February 2016 | Delivered on: 19 February 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 2 jessop house, old coach road, runcorn, cheshire, WA7 1NL; 4. oxmoor close, brookvale, runcorn, cheshire, WA7 6BW; 5 saltash close,. Brookvale, runcorn, cheshire, WA7 6AG; 42 waterford way, murdishaw,. Runcorn, cheshire, WA7 6DY; 24 barons close, castlefields, runcorn,. Cheshire, WA7 2HD; 220 the uplands, palacefields, runcorn, cheshire,. WA7 2UE; 25 hitchens close, murdishaw, runcorn, cheshire, WA7 6HY; 5. heysham close, murishaw, runcorn, cheshire, WA7 6DY; 78 fleetwood. Walk, murdishaw, runcorn, cheshire, WA7 6EA; 52 dorchester park,. Runcorn, cheshire, WA7 1QB; 69 the croft, runcorn, cheshire, WA7 2EZ;. 3 beeston court, stuart road, manor park, runcorn, cheshire, WA7 1SS;. 1 the stables, whatcroft hall lane, whatcroft, northwich, cheshire, CW9. 7SQ; and 3 the stables, whatcroft hall lane, whatcroft, northwich,. Cheshire, CW9 7SQ. Outstanding |
10 February 2016 | Delivered on: 12 February 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
14 May 2012 | Delivered on: 15 May 2012 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
17 February 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
2 October 2020 | Cessation of Sarah Cornall Bishop as a person with significant control on 1 October 2020 (1 page) |
2 October 2020 | Termination of appointment of Sarah Cornall-Bishop as a director on 1 October 2020 (1 page) |
2 October 2020 | Notification of Primas Newco 2 Limited as a person with significant control on 1 October 2020 (2 pages) |
2 October 2020 | Cessation of John Bishop as a person with significant control on 1 October 2020 (1 page) |
2 October 2020 | Appointment of Mr Daniel Bishop as a director on 1 October 2020 (2 pages) |
20 March 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
27 January 2020 | Registered office address changed from 8 st. John Street Manchester M3 4DU England to Level 7 Tower 12 the Avenue North 18-22 Bridge Street Manchester M3 3BZ on 27 January 2020 (1 page) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
4 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
30 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
15 November 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 April 2017 | Registered office address changed from PO Box 300 Crown Gate Crown Gate Runcorn WA7 9BE to 8 st. John Street Manchester M3 4DU on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from PO Box 300 Crown Gate Crown Gate Runcorn WA7 9BE to 8 st. John Street Manchester M3 4DU on 5 April 2017 (1 page) |
22 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
9 August 2016 | Registration of charge 046401840005, created on 28 July 2016 (9 pages) |
9 August 2016 | Registration of charge 046401840005, created on 28 July 2016 (9 pages) |
8 August 2016 | Registration of charge 046401840004, created on 28 July 2016 (11 pages) |
8 August 2016 | Registration of charge 046401840004, created on 28 July 2016 (11 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
19 February 2016 | Registration of charge 046401840003, created on 11 February 2016 (11 pages) |
19 February 2016 | Registration of charge 046401840003, created on 11 February 2016 (11 pages) |
12 February 2016 | Registration of charge 046401840002, created on 10 February 2016 (12 pages) |
12 February 2016 | Registration of charge 046401840002, created on 10 February 2016 (12 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 April 2015 | Appointment of Mrs Sarah Cornall-Bishop as a director on 28 February 2015 (2 pages) |
1 April 2015 | Appointment of Mrs Sarah Cornall-Bishop as a director on 28 February 2015 (2 pages) |
26 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 August 2014 | Company name changed 3 amigos productions LIMITED\certificate issued on 30/08/14
|
30 August 2014 | Company name changed 3 amigos productions LIMITED\certificate issued on 30/08/14 (2 pages) |
30 August 2014 | Change of name notice (2 pages) |
30 August 2014 | Change of name notice (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
16 January 2014 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
15 November 2013 | Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page) |
15 November 2013 | Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page) |
21 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
15 August 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
15 August 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
19 April 2011 | Previous accounting period extended from 30 November 2010 to 28 February 2011 (1 page) |
19 April 2011 | Previous accounting period extended from 30 November 2010 to 28 February 2011 (1 page) |
13 April 2011 | Director's details changed for Mr John Bishop on 1 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr John Bishop on 1 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr John Bishop on 1 April 2011 (2 pages) |
18 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (14 pages) |
18 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (14 pages) |
26 January 2011 | Registered office address changed from Invicta House 2-4 Atkinson Street Manchester M3 3HH on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Invicta House 2-4 Atkinson Street Manchester M3 3HH on 26 January 2011 (1 page) |
20 January 2011 | Director's details changed for Mr John Bishop on 20 January 2010 (2 pages) |
20 January 2011 | Director's details changed for Mr John Bishop on 20 January 2010 (2 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
15 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for John Bishop on 17 January 2010 (2 pages) |
15 April 2010 | Director's details changed for John Bishop on 17 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
20 May 2009 | Return made up to 17/01/09; full list of members (5 pages) |
20 May 2009 | Return made up to 17/01/09; full list of members (5 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from mbl house 16 edward court altrincham business park george richards way altrincham CHESHIREWA14 5GL (1 page) |
19 May 2009 | Appointment terminated secretary john beirne (1 page) |
19 May 2009 | Appointment terminated secretary john beirne (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from mbl house 16 edward court altrincham business park george richards way altrincham CHESHIREWA14 5GL (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2009 | Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 February 2009 | Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
7 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
7 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: century house, ashley road hale cheshire WA15 9TG (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: century house, ashley road hale cheshire WA15 9TG (1 page) |
23 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
20 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
20 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
23 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
23 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
20 December 2005 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
20 December 2005 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page) |
25 November 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
31 August 2005 | Return made up to 17/01/05; full list of members (6 pages) |
31 August 2005 | Return made up to 17/01/05; full list of members (6 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
31 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
2 June 2004 | Return made up to 17/01/04; full list of members
|
2 June 2004 | Return made up to 17/01/04; full list of members
|
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
17 January 2003 | Incorporation (9 pages) |
17 January 2003 | Incorporation (9 pages) |