Manchester
M1 1FT
Director Name | Mr Mark Ross |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 1 South View Holme House Lane Luddenden Halifax HX2 6TD |
Secretary Name | Mr Mark Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ferndene Road Withington Manchester Lancashire M20 4TT |
Director Name | Scott McCubbin |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 October 2010) |
Role | Company Director |
Correspondence Address | 1 Sefton Mill Court Sefton Mill Lane Sefton Merseyside L29 7WG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.gloriouscreative.co.uk/ |
---|---|
Telephone | 0161 2373575 |
Telephone region | Manchester |
Registered Address | Unit 4d, Fourth Floor 45-47 Newton Street Manchester M1 1FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Mark Ross 50.00% Ordinary |
---|---|
50 at £1 | Thomas Shaughnessy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,811 |
Cash | £28,308 |
Current Liabilities | £57,789 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
12 January 2024 | Director's details changed for Mr Mark Ross on 1 June 2023 (2 pages) |
---|---|
12 January 2024 | Change of details for Mr Mark Ross as a person with significant control on 1 June 2023 (2 pages) |
12 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
8 September 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
3 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 October 2022 | Registered office address changed from Unit 4D, Fourth Floor 45-47 Newton Street Manchester M1 1FB England to Unit 4D, Fourth Floor 45-47 Newton Street Manchester M1 1FT on 5 October 2022 (1 page) |
12 August 2022 | Registered office address changed from Unit 4D, Fourth Floor 45-47 Newton Street Manchester Manchester M1 1FB England to Unit 4D, Fourth Floor 45-47 Newton Street Manchester M1 1FB on 12 August 2022 (1 page) |
12 August 2022 | Registered office address changed from 10a Stevenson Square Northern Quarter Manchester M1 1FB to Unit 4D, Fourth Floor 45-47 Newton Street Manchester Manchester M1 1FB on 12 August 2022 (1 page) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
3 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
15 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 January 2018 | Director's details changed for Thomas John Shaughnessy on 17 November 2017 (2 pages) |
30 January 2018 | Change of details for Mr Thomas John Shaughnessy as a person with significant control on 17 November 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
15 October 2010 | Termination of appointment of Scott Mccubbin as a director (2 pages) |
15 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 October 2010 | Termination of appointment of Scott Mccubbin as a director (2 pages) |
29 January 2010 | Director's details changed for Thomas John Shaughnessy on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Thomas John Shaughnessy on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mark Ross on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mark Ross on 29 January 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
19 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 February 2008 | Return made up to 24/01/08; no change of members
|
21 February 2008 | Return made up to 24/01/08; no change of members
|
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: 50 madison apartments seymour grove trafford manchester greater manchester M16 0NB (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 50 madison apartments seymour grove trafford manchester greater manchester M16 0NB (1 page) |
29 March 2006 | Return made up to 24/01/06; full list of members (7 pages) |
29 March 2006 | Return made up to 24/01/06; full list of members (7 pages) |
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
18 May 2005 | Company name changed mat designers LIMITED\certificate issued on 18/05/05 (2 pages) |
18 May 2005 | Company name changed mat designers LIMITED\certificate issued on 18/05/05 (2 pages) |
29 March 2005 | Return made up to 24/01/05; full list of members (7 pages) |
29 March 2005 | Return made up to 24/01/05; full list of members (7 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 September 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
14 September 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
31 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New secretary appointed;new director appointed (2 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: 50 madison apartments, seymour grove, old trafford manchester M16 0NB (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Ad 20/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2003 | Ad 20/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: 50 madison apartments, seymour grove, old trafford manchester M16 0NB (1 page) |
28 February 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
24 January 2003 | Incorporation (9 pages) |
24 January 2003 | Incorporation (9 pages) |