Manchester
M3 2PJ
Secretary Name | Simeon Kerry Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2003(1 day after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mr Daniel Sean Mortimer |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(1 day after company formation) |
Appointment Duration | 15 years (resigned 20 February 2018) |
Role | Media Composer |
Country of Residence | United Kingdom |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | bentear.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 966796041 |
Telephone region | Mobile |
Registered Address | C/O Freedman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Daniel Sean Mortimer 50.00% Ordinary |
---|---|
1 at £1 | Simeon Kerry Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £191 |
Current Liabilities | £26,868 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
2 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 February 2019 | Confirmation statement made on 12 February 2019 with updates (5 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 June 2018 | Change of details for Mr Simeon Kerry Davies as a person with significant control on 5 June 2018 (2 pages) |
5 June 2018 | Change of details for Mr Daniel Sean Mortimer as a person with significant control on 1 March 2018 (2 pages) |
5 June 2018 | Director's details changed for Simeon Kerry Davies on 5 June 2018 (2 pages) |
2 May 2018 | Resolutions
|
2 May 2018 | Statement of company's objects (2 pages) |
30 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
30 April 2018 | Change of share class name or designation (3 pages) |
21 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
21 February 2018 | Termination of appointment of Daniel Sean Mortimer as a director on 20 February 2018 (1 page) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
22 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
11 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
26 November 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 March 2010 | Director's details changed for Simeon Kerry Davies on 12 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Simeon Kerry Davies on 12 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Daniel Sean Mortimer on 12 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Daniel Sean Mortimer on 12 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 November 2009 | Secretary's details changed for Simeon Kerry Davies on 26 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Simeon Kerry Davies on 26 October 2009 (4 pages) |
13 November 2009 | Director's details changed for Daniel Sean Mortimer on 26 October 2009 (4 pages) |
13 November 2009 | Director's details changed for Daniel Sean Mortimer on 26 October 2009 (4 pages) |
13 November 2009 | Director's details changed for Simeon Kerry Davies on 26 October 2009 (4 pages) |
13 November 2009 | Secretary's details changed for Simeon Kerry Davies on 26 October 2009 (3 pages) |
23 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
23 March 2009 | Director and secretary's change of particulars / simeon davies / 24/10/2008 (1 page) |
23 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
23 March 2009 | Director and secretary's change of particulars / simeon davies / 24/10/2008 (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from salter newman LTD 1ST floor mansion house 173-199 wellington road south stockport SK1 3UA (1 page) |
21 May 2008 | Return made up to 12/02/08; full list of members (4 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from salter newman LTD 1ST floor mansion house 173-199 wellington road south stockport SK1 3UA (1 page) |
21 May 2008 | Return made up to 12/02/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
3 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 February 2006 | Return made up to 12/02/06; full list of members
|
16 February 2006 | Return made up to 12/02/06; full list of members
|
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 (1 page) |
21 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 May 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
24 May 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
28 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 63 union street hyde cheshire SK14 1ND (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 63 union street hyde cheshire SK14 1ND (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: robert newman & co 63 union street hyde cheshire SK14 1ND (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: robert newman & co 63 union street hyde cheshire SK14 1ND (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 February 2003 | Director resigned (1 page) |
12 February 2003 | Incorporation (6 pages) |
12 February 2003 | Incorporation (6 pages) |