Wilmslow Road
Didsbury
Manchester
M20 2YY
Secretary Name | Alex Paul Moran |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2005(same day as company formation) |
Role | Graphic Design And Multimedia |
Country of Residence | England |
Correspondence Address | 1st Floor, Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY |
Director Name | Mr Jamie Wise |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY |
Director Name | Karen Delilah Moran |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA |
Director Name | Mr Martin Stephen Fisher |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA |
Website | frankdesignltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2735354 |
Telephone region | Manchester |
Registered Address | 1st Floor, Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
99 at £1 | Alex Paul Moran 99.00% Ordinary |
---|---|
1 at £1 | Karen Moran 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,476 |
Cash | £66,569 |
Current Liabilities | £160,586 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (7 months from now) |
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (8 pages) |
---|---|
19 January 2021 | Notification of Jamie Wise as a person with significant control on 6 April 2019 (2 pages) |
5 January 2021 | Second filing of Confirmation Statement dated 27 February 2020 (15 pages) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 May 2020 | Confirmation statement made on 27 February 2020 with updates
|
25 February 2020 | Director's details changed for Mr Alex Paul Moran on 25 February 2020 (2 pages) |
25 February 2020 | Registered office address changed from 48 Union Street Hyde SK14 1nd England to 2nd Floor the Mews Charlton Place Manchester M12 6HS on 25 February 2020 (1 page) |
25 February 2020 | Change of details for Mr Alex Paul Moran as a person with significant control on 25 February 2020 (2 pages) |
25 February 2020 | Secretary's details changed for Alex Paul Moran on 25 February 2020 (1 page) |
25 February 2020 | Director's details changed for Mr Jamie Wise on 25 February 2020 (2 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 March 2017 | Registered office address changed from 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA to 48 Union Street Hyde SK14 1nd on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA to 48 Union Street Hyde SK14 1nd on 30 March 2017 (1 page) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Statement of company's objects (2 pages) |
26 January 2017 | Statement of company's objects (2 pages) |
26 January 2017 | Resolutions
|
12 January 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
12 January 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
5 January 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
5 January 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
23 December 2016 | Appointment of Mr Jamie Wise as a director on 12 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr Jamie Wise as a director on 12 December 2016 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
16 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 August 2015 | Termination of appointment of Karen Delilah Moran as a director on 17 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Karen Delilah Moran as a director on 17 August 2015 (1 page) |
15 April 2015 | Termination of appointment of Martin Stephen Fisher as a director on 9 February 2015 (1 page) |
15 April 2015 | Termination of appointment of Martin Stephen Fisher as a director on 9 February 2015 (1 page) |
15 April 2015 | Termination of appointment of Martin Stephen Fisher as a director on 9 February 2015 (1 page) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 March 2013 | Appointment of Mr Martin Stephen Fisher as a director (2 pages) |
18 March 2013 | Appointment of Mr Martin Stephen Fisher as a director (2 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
18 April 2012 | Secretary's details changed for Alex Paul Moran on 1 January 2012 (1 page) |
18 April 2012 | Secretary's details changed for Alex Paul Moran on 1 January 2012 (1 page) |
18 April 2012 | Director's details changed for Alex Paul Moran on 1 January 2012 (2 pages) |
18 April 2012 | Registered office address changed from Courtyard Studios the Mews Charlton Place Manchester M12 6HS on 18 April 2012 (1 page) |
18 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Director's details changed for Karen Delilah Smith on 1 January 2012 (2 pages) |
18 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Director's details changed for Alex Paul Moran on 1 January 2012 (2 pages) |
18 April 2012 | Secretary's details changed for Alex Paul Moran on 1 January 2012 (1 page) |
18 April 2012 | Director's details changed for Karen Delilah Smith on 1 January 2012 (2 pages) |
18 April 2012 | Registered office address changed from Courtyard Studios the Mews Charlton Place Manchester M12 6HS on 18 April 2012 (1 page) |
18 April 2012 | Director's details changed for Karen Delilah Smith on 1 January 2012 (2 pages) |
18 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Director's details changed for Alex Paul Moran on 1 January 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Director's details changed for Karen Delilah Smith on 1 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Alex Paul Moran on 1 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Karen Delilah Smith on 1 January 2011 (2 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Director's details changed for Alex Paul Moran on 1 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Alex Paul Moran on 1 January 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Alex Paul Moran on 1 January 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Alex Paul Moran on 1 January 2011 (2 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Director's details changed for Karen Delilah Smith on 1 January 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Alex Paul Moran on 1 January 2011 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 March 2010 | Director's details changed for Alex Paul Moran on 1 January 2010 (2 pages) |
25 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Alex Paul Moran on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Karen Delilah Smith on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Karen Delilah Smith on 1 January 2010 (2 pages) |
25 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Karen Delilah Smith on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Alex Paul Moran on 1 January 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
8 June 2009 | Return made up to 01/02/09; full list of members (4 pages) |
8 June 2009 | Return made up to 01/02/09; full list of members (4 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from houldsworth business and arts centre houldsworth mill houldsworth street reddish stockport SK5 6DA (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from houldsworth business and arts centre houldsworth mill houldsworth street reddish stockport SK5 6DA (1 page) |
3 March 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
5 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
22 January 2008 | Return made up to 01/02/07; full list of members (3 pages) |
22 January 2008 | Return made up to 01/02/07; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: suite 55 61 great underbank stockport SK1 1LE (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: suite 55 61 great underbank stockport SK1 1LE (1 page) |
25 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
12 May 2006 | Return made up to 01/02/06; full list of members (2 pages) |
12 May 2006 | Return made up to 01/02/06; full list of members (2 pages) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
1 February 2005 | Incorporation (19 pages) |
1 February 2005 | Incorporation (19 pages) |