Altrincham
Cheshire
WA15 8WE
Director Name | Mr Paul Nicholson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(same day as company formation) |
Role | Cameraman |
Country of Residence | England |
Correspondence Address | Apt 66 Worsley Mill 10 Blantyre Street Manchester Lancashire M15 4LG |
Director Name | Ms Hannah Jane Stevenson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(same day as company formation) |
Role | Film & Video Producer |
Country of Residence | United Kingdom |
Correspondence Address | Apt 30 Citygate 1 Blantyre Street Manchester Lancashire M15 4JT |
Secretary Name | Ms Hannah Jane Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(same day as company formation) |
Role | Film & Video Producer |
Country of Residence | United Kingdom |
Correspondence Address | Apt 30 Citygate 1 Blantyre Street Manchester Lancashire M15 4JT |
Director Name | Simon Christian Walker |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2007) |
Role | Producer |
Correspondence Address | 9 Knole Avenue Poynton Cheshire SK12 1XN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 107 Oldham Street Manchester M4 1LW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £14,766 |
Cash | £27,334 |
Current Liabilities | £60,293 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-05-08
|
8 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-05-08
|
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 April 2010 | Director's details changed for Hannah Jane Stevenson on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Hannah Jane Stevenson on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Paul Nicholson on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Nicholas Broughall on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Nicholas Broughall on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Paul Nicholson on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Nicholas Broughall on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Paul Nicholson on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Hannah Jane Stevenson on 1 October 2009 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 November 2007 | Ad 12/11/07--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
16 November 2007 | Ad 12/11/07--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 202 ducie house ducie street manchester M1 2JW (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 202 ducie house ducie street manchester M1 2JW (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
7 June 2007 | Return made up to 22/04/07; full list of members (3 pages) |
7 June 2007 | Return made up to 22/04/07; full list of members (3 pages) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 January 2007 | Ad 01/06/06--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
18 January 2007 | Ad 01/06/06--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
18 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
18 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Ad 26/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 May 2005 | Ad 26/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 April 2005 | Incorporation (16 pages) |
22 April 2005 | Incorporation (16 pages) |