Great Sankey
Warrington
Cheshire
WA5 3DF
Secretary Name | Mr Gary Edward Cowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bishopdale Close Great Sankey Warrington Cheshire WA5 3DF |
Director Name | Ann Marie Cowan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bishopdale Close Great Sankey Warrington WA5 3DF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | equinox-tv.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7133780 |
Telephone region | Manchester |
Registered Address | 18th Floor Blue Tower Media City Uk Salford Lancashire M50 2ST |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
38 at £1 | Ann-marie Cowan 38.00% Ordinary |
---|---|
38 at £1 | Gary Edward Cowan 38.00% Ordinary |
12 at £1 | Emily Jane Cowan 12.00% Ordinary |
12 at £1 | Sebastian Joseph Cowan 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,121 |
Cash | £128,058 |
Current Liabilities | £418,323 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 5 September 2024 (4 months from now) |
4 May 2022 | Delivered on: 5 May 2022 Persons entitled: Gary Edward Cowan Classification: A registered charge Outstanding |
---|
25 August 2020 | Confirmation statement made on 22 August 2020 with updates (4 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
18 March 2020 | Notification of Media City Holdings Limited as a person with significant control on 30 April 2019 (1 page) |
18 March 2020 | Cessation of Gary Edward Cowan as a person with significant control on 30 April 2019 (1 page) |
16 September 2019 | Change of details for Mr Gary Edward Cowan as a person with significant control on 30 April 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 22 August 2019 with updates (5 pages) |
16 September 2019 | Cessation of Anne-Marie Cowan as a person with significant control on 30 April 2019 (1 page) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
22 May 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
14 August 2018 | Confirmation statement made on 8 August 2018 with updates (5 pages) |
2 May 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
30 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
25 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
7 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
18 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
10 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 August 2013 | Director's details changed for Ann Marie Cowan on 8 August 2013 (2 pages) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Director's details changed for Ann Marie Cowan on 8 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Ann Marie Cowan on 8 August 2013 (2 pages) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
22 October 2012 | Registered office address changed from 4 Acton Square the Crescent Salford Manchester on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from 4 Acton Square the Crescent Salford Manchester on 22 October 2012 (1 page) |
28 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
7 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
15 September 2010 | Amended accounts made up to 30 November 2009 (7 pages) |
15 September 2010 | Amended accounts made up to 30 November 2009 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Previous accounting period shortened from 31 August 2010 to 30 November 2009 (1 page) |
31 August 2010 | Previous accounting period shortened from 31 August 2010 to 30 November 2009 (1 page) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
8 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
8 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
24 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
24 January 2007 | Return made up to 08/08/06; full list of members (2 pages) |
24 January 2007 | Return made up to 08/08/06; full list of members (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
16 September 2005 | Return made up to 08/08/05; full list of members (2 pages) |
16 September 2005 | Return made up to 08/08/05; full list of members (2 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
18 November 2004 | Return made up to 08/08/04; full list of members (7 pages) |
18 November 2004 | Return made up to 08/08/04; full list of members (7 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: south central 11 peter street manchester M2 5LG (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: south central 11 peter street manchester M2 5LG (1 page) |
2 September 2003 | New secretary appointed;new director appointed (2 pages) |
2 September 2003 | New secretary appointed;new director appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Incorporation (16 pages) |
8 August 2003 | Incorporation (16 pages) |