Manchester
M21 9QN
Secretary Name | James Laurence Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 9 8 Loom Street Manchester Lancashire M4 6AN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.day-light.co.uk/ |
---|---|
Telephone | 0161 8399088 |
Telephone region | Manchester |
Registered Address | 79 Tib Street Manchester M4 1LS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Matthew Edward Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,826 |
Cash | £24,939 |
Current Liabilities | £41,740 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
13 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
15 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
13 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
26 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 July 2014 | Registered office address changed from Penthouse Margolis Building 37 Turner Street Manchester M4 1DW to 2Nd Floor 42 Edge Street Manchester M4 1HN on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from Penthouse Margolis Building 37 Turner Street Manchester M4 1DW to 2Nd Floor 42 Edge Street Manchester M4 1HN on 18 July 2014 (1 page) |
13 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Registered office address changed from 3Rd Floor 72 Tib Street Northern Quarter Manchester Greater Manchester M4 1LG on 19 October 2010 (1 page) |
19 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Registered office address changed from 3Rd Floor 72 Tib Street Northern Quarter Manchester Greater Manchester M4 1LG on 19 October 2010 (1 page) |
18 October 2010 | Director's details changed for Matthew Edward Smith on 1 January 2010 (2 pages) |
18 October 2010 | Director's details changed for Matthew Edward Smith on 1 January 2010 (2 pages) |
18 October 2010 | Director's details changed for Matthew Edward Smith on 1 January 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Matthew Edward Smith on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Matthew Edward Smith on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Matthew Edward Smith on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 December 2008 | Appointment terminated secretary james alexander (1 page) |
10 December 2008 | Appointment terminated secretary james alexander (1 page) |
10 December 2008 | Return made up to 14/10/08; full list of members (3 pages) |
10 December 2008 | Return made up to 14/10/08; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 April 2008 | Director's change of particulars / matthew smith / 01/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / matthew smith / 01/04/2008 (1 page) |
30 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
30 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 November 2006 | Return made up to 14/10/06; full list of members
|
27 November 2006 | Return made up to 14/10/06; full list of members
|
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 October 2005 | Return made up to 14/10/05; full list of members (6 pages) |
11 October 2005 | Return made up to 14/10/05; full list of members (6 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: 229 nether street london N3 1NT (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 229 nether street london N3 1NT (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
14 October 2004 | Incorporation (12 pages) |
14 October 2004 | Incorporation (12 pages) |