Media City Uk
Salford
M50 2ST
Director Name | Colin Francis Yates |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | The Landing Blue Tower Media City Uk Salford M50 2ST |
Director Name | Dr Mohammad Moneeb Awan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Landing Blue Tower 5th Floor Media City Uk Salford M50 2ST |
Secretary Name | Mrs Francesca Windsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Water Street Radcliffe Manchester M26 3DE |
Secretary Name | Dr Mohammad Moneeb Awan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Landing Blue Tower 5th Floor, Media City Uk Salford M50 2ST |
Website | thisislda.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6865730 |
Telephone region | Manchester |
Registered Address | Suite 18, Lowry Mill Lees Street Swinton Manchester M27 6DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Esay Global Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
12 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
13 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
5 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
14 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
26 August 2021 | Registered office address changed from Suite 14 Lowry Mill Lees Street Swinton Manchester M27 6DB to Suite 18, Lowry Mill Lees Street Swinton Manchester M27 6DB on 26 August 2021 (1 page) |
12 August 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
7 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
11 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
21 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
22 June 2017 | Termination of appointment of Mohammad Moneeb Awan as a director on 15 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Mohammad Moneeb Awan as a director on 15 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Mohammad Moneeb Awan as a secretary on 15 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Mohammad Moneeb Awan as a secretary on 15 June 2017 (1 page) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
1 April 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
1 April 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
13 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
3 October 2014 | Registered office address changed from The Landing Blue Tower Media City Uk Salford Lancashire M50 2ST United Kingdom to Suite 14 Lowry Mill Lees Street Swinton Manchester M27 6DB on 3 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from The Landing Blue Tower Media City Uk Salford Lancashire M50 2ST United Kingdom to Suite 14 Lowry Mill Lees Street Swinton Manchester M27 6DB on 3 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from The Landing Blue Tower Media City Uk Salford Lancashire M50 2ST United Kingdom to Suite 14 Lowry Mill Lees Street Swinton Manchester M27 6DB on 3 October 2014 (2 pages) |
23 September 2014 | Company name changed esay mobile LIMITED\certificate issued on 23/09/14
|
23 September 2014 | Company name changed esay mobile LIMITED\certificate issued on 23/09/14
|
25 June 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
9 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
18 January 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
18 January 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
7 November 2012 | Director's details changed for Colin Francis Yates on 7 November 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Mohammad Moneeb Awan on 7 November 2011 (2 pages) |
7 November 2012 | Director's details changed for Mohammad Moneeb Awan on 7 November 2011 (2 pages) |
7 November 2012 | Registered office address changed from Second Floor Innovation Forum Salford University Business Park Frederick Road Salford Manchester M6 6FP on 7 November 2012 (1 page) |
7 November 2012 | Director's details changed for Graham Ronald Stanley on 7 November 2011 (2 pages) |
7 November 2012 | Director's details changed for Graham Ronald Stanley on 7 November 2011 (2 pages) |
7 November 2012 | Director's details changed for Mohammad Moneeb Awan on 7 November 2011 (2 pages) |
7 November 2012 | Registered office address changed from Second Floor Innovation Forum Salford University Business Park Frederick Road Salford Manchester M6 6FP on 7 November 2012 (1 page) |
7 November 2012 | Secretary's details changed for Mohammad Moneeb Awan on 7 November 2011 (2 pages) |
7 November 2012 | Director's details changed for Colin Francis Yates on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Graham Ronald Stanley on 7 November 2011 (2 pages) |
7 November 2012 | Director's details changed for Colin Francis Yates on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mohammad Moneeb Awan on 7 November 2011 (2 pages) |
7 November 2012 | Secretary's details changed for Mohammad Moneeb Awan on 7 November 2011 (2 pages) |
7 November 2012 | Registered office address changed from Second Floor Innovation Forum Salford University Business Park Frederick Road Salford Manchester M6 6FP on 7 November 2012 (1 page) |
5 November 2012 | Secretary's details changed for Mohammad Moneeb Awan on 1 October 2012 (1 page) |
5 November 2012 | Director's details changed for Mohammad Moneeb Awan on 1 October 2012 (2 pages) |
5 November 2012 | Director's details changed for Mohammad Moneeb Awan on 1 October 2012 (2 pages) |
5 November 2012 | Director's details changed for Colin Francis Yates on 1 October 2012 (2 pages) |
5 November 2012 | Director's details changed for Mohammad Moneeb Awan on 1 October 2012 (2 pages) |
5 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Director's details changed for Graham Ronald Stanley on 1 October 2012 (2 pages) |
5 November 2012 | Secretary's details changed for Mohammad Moneeb Awan on 1 October 2012 (1 page) |
5 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Secretary's details changed for Mohammad Moneeb Awan on 1 October 2012 (1 page) |
5 November 2012 | Director's details changed for Colin Francis Yates on 1 October 2012 (2 pages) |
5 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Director's details changed for Graham Ronald Stanley on 1 October 2012 (2 pages) |
5 November 2012 | Director's details changed for Graham Ronald Stanley on 1 October 2012 (2 pages) |
5 November 2012 | Director's details changed for Colin Francis Yates on 1 October 2012 (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
12 January 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
8 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (15 pages) |
8 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (15 pages) |
8 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (15 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (15 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (15 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (15 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
30 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
30 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from salford university business park 38 winders way manchester greater manchester M6 6AR (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from salford university business park 38 winders way manchester greater manchester M6 6AR (1 page) |
31 March 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
19 November 2007 | Return made up to 01/10/07; no change of members (7 pages) |
19 November 2007 | Return made up to 01/10/07; no change of members (7 pages) |
15 October 2007 | Company name changed e say products LIMITED\certificate issued on 15/10/07 (2 pages) |
15 October 2007 | Company name changed e say products LIMITED\certificate issued on 15/10/07 (2 pages) |
14 July 2007 | Return made up to 01/10/06; no change of members
|
14 July 2007 | Return made up to 01/10/06; no change of members
|
29 December 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
29 December 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
11 January 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
7 November 2005 | Return made up to 01/10/05; full list of members
|
7 November 2005 | Return made up to 01/10/05; full list of members
|
27 July 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 95-97 st georges road bolton lancashire BL1 2BY (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 95-97 st georges road bolton lancashire BL1 2BY (1 page) |
1 December 2004 | Return made up to 01/10/04; full list of members (7 pages) |
1 December 2004 | Return made up to 01/10/04; full list of members (7 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
1 October 2003 | Incorporation (16 pages) |
1 October 2003 | Incorporation (16 pages) |