Manchester
M2 3BA
Director Name | Mr Ian Paul Terry Grenfell |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(same day as company formation) |
Role | Music Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Mr Andrew Gerard Dodd |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(same day as company formation) |
Role | Music Manager |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Secretary Name | Mr Steven Andrew Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 61 Mosley Street Manchester M2 3HZ |
Secretary Name | Chatel Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2014(10 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 November 2020) |
Correspondence Address | C/O Ym&U Business Management Limited, 180 Great Po 4th Floor London W1W 5QZ |
Registered Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Sean Adams 50.00% Ordinary |
---|---|
50 at £1 | Silent Way Management 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£293,851 |
Cash | £608 |
Current Liabilities | £295,323 |
Latest Accounts | 31 March 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 January 2021 | Director's details changed for Mr Andrew Gerard Dodd on 8 January 2021 (2 pages) |
---|---|
8 December 2020 | Termination of appointment of Chatel Registrars Ltd as a secretary on 5 November 2020 (1 page) |
2 December 2020 | Director's details changed for Mr Ian Paul Terry Grenfell on 23 November 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
24 April 2019 | Director's details changed for Sean Adams on 24 April 2019 (2 pages) |
24 April 2019 | Change of details for Mr Sean Adams as a person with significant control on 24 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
24 April 2019 | Secretary's details changed for Chatel Registrars Ltd on 24 April 2019 (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
11 April 2018 | Change of details for Mr Sean Adams as a person with significant control on 11 April 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 October 2016 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 19 October 2016 (1 page) |
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
16 April 2014 | Appointment of Chatel Registrars Ltd as a secretary (2 pages) |
16 April 2014 | Appointment of Chatel Registrars Ltd as a secretary (2 pages) |
16 April 2014 | Termination of appointment of Steven Crowther as a secretary (1 page) |
16 April 2014 | Termination of appointment of Steven Crowther as a secretary (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 April 2013 | Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (1 page) |
18 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Director's details changed for Mr Ian Paul Terry Grenfell on 17 June 2012 (2 pages) |
18 April 2013 | Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (1 page) |
18 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Director's details changed for Mr Ian Paul Terry Grenfell on 17 June 2012 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 13 November 2012 (1 page) |
15 May 2012 | Director's details changed for Sean Adams on 15 June 2011 (2 pages) |
15 May 2012 | Director's details changed for Mr Andrew Gerard Dodd on 5 May 2011 (2 pages) |
15 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Director's details changed for Sean Adams on 15 June 2011 (2 pages) |
15 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Director's details changed for Mr Andrew Gerard Dodd on 5 May 2011 (2 pages) |
15 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Director's details changed for Mr Andrew Gerard Dodd on 5 May 2011 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 December 2011 | Registered office address changed from 34 Percy Street - London W1T 2DG United Kingdom on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from 34 Percy Street - London W1T 2DG United Kingdom on 14 December 2011 (1 page) |
10 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Director's details changed for Sean Adams on 5 April 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Steven Andrew Crowther on 13 November 2009 (2 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Secretary's details changed for Steven Andrew Crowther on 13 November 2009 (2 pages) |
16 April 2010 | Director's details changed for Sean Adams on 5 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Sean Adams on 5 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
23 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
22 June 2009 | Location of debenture register (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 1 junction mews london W2 1PN united kingdom (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 34 percy street - - london W1T 2DG united kingdom (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 1 junction mews london W2 1PN united kingdom (1 page) |
22 June 2009 | Location of debenture register (1 page) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Secretary's change of particulars / steven crowther / 15/02/2007 (2 pages) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 34 percy street - - london W1T 2DG united kingdom (1 page) |
22 June 2009 | Secretary's change of particulars / steven crowther / 15/02/2007 (2 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 1 chilworth mews paddington london W2 3RG (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 1 chilworth mews paddington london W2 3RG (1 page) |
12 August 2008 | Return made up to 05/04/08; full list of members (4 pages) |
12 August 2008 | Return made up to 05/04/08; full list of members (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: ground floor office, deansgate quay, 382 deansgate manchester M3 4LA (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: ground floor office, deansgate quay, 382 deansgate manchester M3 4LA (1 page) |
24 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
24 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 June 2006 | Return made up to 05/04/06; no change of members
|
9 June 2006 | Return made up to 05/04/06; no change of members
|
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 April 2005 | Return made up to 05/04/05; full list of members (8 pages) |
7 April 2005 | Return made up to 05/04/05; full list of members (8 pages) |
2 September 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
2 September 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
2 September 2004 | Ad 09/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 September 2004 | Ad 09/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2004 | Incorporation (12 pages) |
5 April 2004 | Incorporation (12 pages) |