Manchester
M2 5GP
Director Name | William George Henshall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 2007) |
Role | Producer |
Correspondence Address | The Bulls Head 22 Market Place Chapel En Le Frith SK23 0EN |
Director Name | Mr James Hickman |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 October 2016) |
Role | Marketing And Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 28 Citygate, 1 Blantyre Street Manchester M15 4JT |
Secretary Name | Mr James Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 February 2015) |
Role | Marketing And Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 28 Citygate, 1 Blantyre Street Manchester M15 4JT |
Director Name | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 76 King Street Manchester Lancashire M2 4NH |
Website | www.madeinmanchester.tv/ |
---|---|
Email address | [email protected] |
Telephone | 07 702155397 |
Telephone region | Mobile |
Registered Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
75 at £1 | Mr Ashley Aston Byrne 50.00% Ordinary |
---|---|
75 at £1 | Mr James Paul Hickman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,145 |
Current Liabilities | £25,573 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
---|---|
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
23 February 2017 | Director's details changed for Ashley Aston Byrne on 23 February 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
24 October 2016 | Termination of appointment of James Hickman as a director on 16 October 2016 (1 page) |
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
11 September 2015 | Registered office address changed from C/O Mitchell Charlesworth 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page) |
9 March 2015 | Termination of appointment of James Hickman as a secretary on 1 February 2015 (1 page) |
9 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Termination of appointment of James Hickman as a secretary on 1 February 2015 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 June 2014 | Registered office address changed from C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester M3 3WR on 13 June 2014 (1 page) |
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 May 2012 | Registered office address changed from C/O James Hickman Po Box Office 26 the Sharp Project Thorp Road Newton Heath Manchester Greater Manchester M40 5BJ United Kingdom on 15 May 2012 (1 page) |
19 March 2012 | Registered office address changed from C/O Made in Manchester Office 26 Thorp Road Newton Heath Manchester Lancashire M40 5BJ United Kingdom on 19 March 2012 (1 page) |
29 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Registered office address changed from C/O Made in Manchester Ltd Office 26 the Sharp Project Thorp Road Newton Heath Manchester Lancashire M40 5BJ England on 17 February 2012 (1 page) |
15 November 2011 | Registered office address changed from the Pie Factory the Media City 100 Broadway Salford Quays Manchester Greater Manchester M50 2UW England on 15 November 2011 (1 page) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 May 2011 | Registered office address changed from the Pie Factory the Media City 101 Broadway Salford Greater Manchester M50 2EQ England on 13 May 2011 (1 page) |
17 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 May 2010 | Registered office address changed from Fifth Floor 55 King Street Manchester Lancashire M2 4LQ on 10 May 2010 (1 page) |
10 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
24 September 2008 | Return made up to 20/03/08; full list of members (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
10 August 2007 | Director resigned (1 page) |
25 July 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 June 2007 | Return made up to 21/03/07; no change of members (5 pages) |
19 December 2006 | Director's particulars changed (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 76 king street manchester greater manchester M2 4NH (1 page) |
23 March 2006 | Return made up to 21/02/06; full list of members
|
1 June 2005 | Ad 19/05/05--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | £ nc 100/150 19/05/05 (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | New director appointed (2 pages) |
7 April 2005 | Company name changed jcco 131 LIMITED\certificate issued on 07/04/05 (2 pages) |
21 February 2005 | Incorporation (22 pages) |