Blackley
Manchester
M9 0GX
Secretary Name | Jacqueline Carroll |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2003(same day as company formation) |
Role | Producer |
Correspondence Address | Flat 9 Waverley Court Beadham Drive Blackley Manchester M9 0GX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | reelmcr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 931234890 |
Telephone region | Mobile |
Registered Address | St Wilfred's Enterprise Centre Royce Road Hulme Manchester M15 5BJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £19,071 |
Current Liabilities | £19,295 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
10 February 2004 | Delivered on: 11 February 2004 Persons entitled: Triodos Bank Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
11 May 2023 | Resolutions
|
---|---|
11 May 2023 | Company name changed reel mcr\certificate issued on 11/05/23
|
9 March 2023 | Notification of a person with significant control statement (2 pages) |
1 March 2023 | Cessation of Jacqui Carroll as a person with significant control on 27 February 2023 (1 page) |
1 March 2023 | Confirmation statement made on 1 March 2023 with updates (3 pages) |
1 March 2023 | Cessation of Terence Egan as a person with significant control on 27 February 2023 (1 page) |
27 February 2023 | Director's details changed for Ms Jacqueline Lesley Carroll on 27 February 2023 (2 pages) |
27 February 2023 | Director's details changed for Mr Oscar David Peek on 27 February 2023 (2 pages) |
26 February 2023 | Appointment of Ms Jacqueline Lesley Carroll as a director on 26 February 2023 (2 pages) |
26 February 2023 | Director's details changed for Mr John Keith O'neil on 26 February 2023 (2 pages) |
26 February 2023 | Termination of appointment of Jacqueline Carroll as a secretary on 26 February 2023 (1 page) |
26 February 2023 | Appointment of Mr Oscar David Peek as a director on 26 February 2023 (2 pages) |
26 February 2023 | Appointment of Mr John Keith O'neil as a director on 26 February 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
4 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
23 July 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
29 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
2 April 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
31 March 2020 | Director's details changed for Mr Terence Egan on 31 March 2020 (2 pages) |
31 March 2020 | Secretary's details changed for Jacqueline Carroll on 31 March 2020 (1 page) |
27 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
12 April 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
2 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 January 2016 | Annual return made up to 23 January 2016 no member list (3 pages) |
25 January 2016 | Annual return made up to 23 January 2016 no member list (3 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 January 2015 | Annual return made up to 23 January 2015 no member list (3 pages) |
26 January 2015 | Annual return made up to 23 January 2015 no member list (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 January 2014 | Annual return made up to 23 January 2014 no member list (3 pages) |
23 January 2014 | Annual return made up to 23 January 2014 no member list (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 April 2013 | Annual return made up to 23 January 2013 no member list (3 pages) |
11 April 2013 | Registered office address changed from 39 Russell Road Whalley Range Manchester M16 8DH England on 11 April 2013 (1 page) |
11 April 2013 | Annual return made up to 23 January 2013 no member list (3 pages) |
11 April 2013 | Registered office address changed from 39 Russell Road Whalley Range Manchester M16 8DH England on 11 April 2013 (1 page) |
19 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 February 2012 | Registered office address changed from the Chapel St Wilfrid's Enterprise Centre Royce Rd Hulme Manchester Lancashire M15 5BJ on 7 February 2012 (1 page) |
7 February 2012 | Annual return made up to 23 January 2012 no member list (3 pages) |
7 February 2012 | Registered office address changed from the Chapel St Wilfrid's Enterprise Centre Royce Rd Hulme Manchester Lancashire M15 5BJ on 7 February 2012 (1 page) |
7 February 2012 | Annual return made up to 23 January 2012 no member list (3 pages) |
7 February 2012 | Registered office address changed from the Chapel St Wilfrid's Enterprise Centre Royce Rd Hulme Manchester Lancashire M15 5BJ on 7 February 2012 (1 page) |
30 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 January 2011 | Annual return made up to 23 January 2011 no member list (3 pages) |
31 January 2011 | Annual return made up to 23 January 2011 no member list (3 pages) |
2 March 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
2 March 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
5 February 2010 | Annual return made up to 23 January 2010 no member list (2 pages) |
5 February 2010 | Director's details changed for Terence Egan on 3 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Terence Egan on 3 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 23 January 2010 no member list (2 pages) |
5 February 2010 | Director's details changed for Terence Egan on 3 January 2010 (2 pages) |
29 October 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
29 October 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
29 January 2009 | Annual return made up to 23/01/09 (2 pages) |
29 January 2009 | Annual return made up to 23/01/09 (2 pages) |
9 July 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
9 July 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
30 January 2008 | Annual return made up to 23/01/08 (2 pages) |
30 January 2008 | Annual return made up to 23/01/08 (2 pages) |
9 August 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
9 August 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
1 February 2007 | Annual return made up to 23/01/07
|
1 February 2007 | Annual return made up to 23/01/07
|
31 July 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
31 July 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
24 July 2006 | Amended accounts made up to 31 January 2005 (8 pages) |
24 July 2006 | Amended accounts made up to 31 January 2005 (8 pages) |
15 March 2006 | Annual return made up to 23/01/06 (2 pages) |
15 March 2006 | Annual return made up to 23/01/06 (2 pages) |
26 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
26 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 24 waverton road fallowfield manchester lancashire M14 7EB (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 24 waverton road fallowfield manchester lancashire M14 7EB (1 page) |
17 January 2005 | Annual return made up to 23/01/05 (3 pages) |
17 January 2005 | Annual return made up to 23/01/05 (3 pages) |
17 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
17 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
11 February 2004 | Particulars of mortgage/charge (4 pages) |
11 February 2004 | Particulars of mortgage/charge (4 pages) |
4 February 2004 | Annual return made up to 23/01/04 (4 pages) |
4 February 2004 | Annual return made up to 23/01/04 (4 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
23 January 2003 | Incorporation (21 pages) |
23 January 2003 | Incorporation (21 pages) |