Company NameIn The Frame (Manchester) Ltd
DirectorsKimberley Tamsin Denton and Michael Sean Denton
Company StatusActive
Company Number05082556
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Kimberley Tamsin Denton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnward Chambers 34 Market Street
Hyde
SK14 1AH
Director NameMr Michael Sean Denton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnward Chambers 34 Market Street
Hyde
SK14 1AH
Secretary NameMr Michael Sean Denton
NationalityBritish
StatusCurrent
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnward Chambers 34 Market Street
Hyde
SK14 1AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteframes.co.uk
Email address[email protected]
Telephone0161 9625573
Telephone regionManchester

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Michael Sean Denton
75.00%
Ordinary
25 at £1Kimberley Tamsin Denton
25.00%
Ordinary

Financials

Year2014
Net Worth£3,718
Cash£58,103
Current Liabilities£110,245

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (overdue)

Charges

20 June 2017Delivered on: 20 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
23 November 2023Satisfaction of charge 050825560001 in full (1 page)
28 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
9 May 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (11 pages)
28 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
23 March 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
7 May 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
27 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
26 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
1 November 2018Director's details changed for Mrs Kimberley Tamsin Denton on 31 October 2018 (2 pages)
1 November 2018Change of details for Mr Michael Sean Denton as a person with significant control on 31 October 2018 (2 pages)
1 November 2018Director's details changed for Mr Michael Sean Denton on 31 October 2018 (2 pages)
24 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
8 January 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
1 November 2017Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde SK14 1AH on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde SK14 1AH on 1 November 2017 (1 page)
20 June 2017Registration of charge 050825560001, created on 20 June 2017 (5 pages)
20 June 2017Registration of charge 050825560001, created on 20 June 2017 (5 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 May 2013Secretary's details changed for Mr Michael Sean Denton on 23 March 2013 (1 page)
17 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
17 May 2013Secretary's details changed for Mr Michael Sean Denton on 23 March 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Director's details changed for Mrs Kimberley Tamsin Denton on 15 September 2011 (2 pages)
16 September 2011Director's details changed for Mr Michael Sean Denton on 15 September 2011 (2 pages)
16 September 2011Registered office address changed from 58 Ashfield Road Sale M33 7DT on 16 September 2011 (1 page)
16 September 2011Director's details changed for Mr Michael Sean Denton on 15 September 2011 (2 pages)
16 September 2011Director's details changed for Mrs Kimberley Tamsin Denton on 15 September 2011 (2 pages)
16 September 2011Registered office address changed from 58 Ashfield Road Sale M33 7DT on 16 September 2011 (1 page)
19 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Director's details changed for Mr Michael Sean Denton on 30 March 2010 (2 pages)
14 April 2010Director's details changed for Kimberley Tamsin Denton on 30 March 2010 (2 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Kimberley Tamsin Denton on 30 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Michael Sean Denton on 30 March 2010 (2 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Return made up to 24/03/09; full list of members (4 pages)
18 May 2009Return made up to 24/03/09; full list of members (4 pages)
23 March 2009Return made up to 24/03/08; full list of members (4 pages)
23 March 2009Return made up to 24/03/08; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 May 2007Return made up to 24/03/07; full list of members (2 pages)
23 May 2007Return made up to 24/03/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 July 2006Return made up to 24/03/06; full list of members (2 pages)
10 July 2006Return made up to 24/03/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 May 2005Return made up to 24/03/05; full list of members (3 pages)
19 May 2005Return made up to 24/03/05; full list of members (3 pages)
11 May 2004Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2004Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Incorporation (17 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Incorporation (17 pages)