Worsley
Manchester
M28 2PA
Director Name | Mr Adam John Ward |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Rouen Road Norwich Norfolk NR1 1QQ |
Secretary Name | Mr Adam John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Rouen Road Norwich Norfolk NR1 1QQ |
Secretary Name | Mr Terence Alan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2011) |
Role | Company Director |
Correspondence Address | 7 Hunter Drive Bradwell Great Yarmouth Norfolk NR31 9UA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | editorskeys.co.uk |
---|
Registered Address | 518 Royal Exchange Manchester M2 7EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Mark Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £114,095 |
Cash | £33,510 |
Current Liabilities | £39,661 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
5 June 2023 | Director's details changed for Mr Mark Robert Brown on 5 June 2023 (2 pages) |
---|---|
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
2 June 2023 | Director's details changed for Mr Mark Robert Brown on 2 June 2023 (2 pages) |
24 January 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
2 June 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
21 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
4 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
4 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
11 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
4 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
7 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
25 January 2016 | Director's details changed for Mr Mark Robert Brown on 22 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Mark Robert Brown on 22 January 2016 (2 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
12 May 2015 | Registered office address changed from Suite 48 2nd Floor Barton Arcade Suite 48, 2nd Floor Barton Arcade, Deansgate Manchester Lancashire M3 2BH to 518 Royal Exchange Manchester M2 7EN on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from Suite 48 2nd Floor Barton Arcade Suite 48, 2nd Floor Barton Arcade, Deansgate Manchester Lancashire M3 2BH to 518 Royal Exchange Manchester M2 7EN on 12 May 2015 (1 page) |
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
1 July 2013 | Registered office address changed from 3Rd Floor Suite 328 the Triangle Hanging Ditch Exchange Square Manchester Lancashire M4 3TR United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 3Rd Floor Suite 328 the Triangle Hanging Ditch Exchange Square Manchester Lancashire M4 3TR United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 3Rd Floor Suite 328 the Triangle Hanging Ditch Exchange Square Manchester Lancashire M4 3TR United Kingdom on 1 July 2013 (1 page) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 August 2011 | Registered office address changed from Piccadilly House 49 Piccadilly Manchester Lancashire M1 2AP United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Piccadilly House 49 Piccadilly Manchester Lancashire M1 2AP United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Piccadilly House 49 Piccadilly Manchester Lancashire M1 2AP United Kingdom on 9 August 2011 (1 page) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Director's details changed for Mr Mark Robert Brown on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Mark Robert Brown on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Mark Robert Brown on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Mark Robert Brown on 17 March 2011 (2 pages) |
17 March 2011 | Termination of appointment of Terence Brown as a secretary (1 page) |
17 March 2011 | Termination of appointment of Terence Brown as a secretary (1 page) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 June 2010 | Secretary's details changed for Terence Alan Brown on 3 June 2010 (1 page) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Mark Brown on 3 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Terence Alan Brown on 3 June 2010 (1 page) |
7 June 2010 | Director's details changed for Mark Brown on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mark Brown on 3 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Secretary's details changed for Terence Alan Brown on 3 June 2010 (1 page) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 June 2009 | Appointment terminated secretary adam ward (1 page) |
23 June 2009 | Secretary appointed terence alan brown (1 page) |
23 June 2009 | Appointment terminated secretary adam ward (1 page) |
23 June 2009 | Secretary appointed terence alan brown (1 page) |
16 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from (511) piccadilly house 49 piccadilly manchester M1 2AP united kingdom (1 page) |
15 June 2009 | Director's change of particulars / mark brown / 15/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / mark brown / 15/06/2009 (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from (511) piccadilly house 49 piccadilly manchester M1 2AP united kingdom (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 August 2008 | Return made up to 03/06/08; full list of members (4 pages) |
6 August 2008 | Return made up to 03/06/08; full list of members (4 pages) |
5 August 2008 | Director's change of particulars / mark brown / 01/07/2008 (1 page) |
5 August 2008 | Director's change of particulars / mark brown / 01/07/2008 (1 page) |
5 August 2008 | Appointment terminated director adam ward (1 page) |
5 August 2008 | Appointment terminated director adam ward (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 30 cattle market street norwich norfolk NR1 3DY (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 30 cattle market street norwich norfolk NR1 3DY (1 page) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: 100 prince of wales road norwich NR1 1DD (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 100 prince of wales road norwich NR1 1DD (1 page) |
25 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Incorporation (17 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Incorporation (17 pages) |