Salford
M5 4DT
Director Name | Miss Gemma Harding |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Gorse Crescent Stretford Manchester M32 0UQ |
Director Name | Mr Reuben Singh |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(3 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 11 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Montpelier Street London SW7 1EE |
Director Name | Beech Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Beech Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Isher House 3 Peel Cross Road Peel Cross Road Salford M5 4DT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22,554 |
Cash | £20,866 |
Current Liabilities | £15,920 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
24 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
27 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
14 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
29 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
8 September 2016 | Registered office address changed from Coral House 42 Charles Street Manchester Lancashire M1 7DB to Isher House 3 Peel Cross Road Peel Cross Road Salford M5 4DT on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Coral House 42 Charles Street Manchester Lancashire M1 7DB to Isher House 3 Peel Cross Road Peel Cross Road Salford M5 4DT on 8 September 2016 (1 page) |
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
17 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
27 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 August 2013 | Registered office address changed from 2a South Stage Broadway Manchester M50 2GY on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 2a South Stage Broadway Manchester M50 2GY on 27 August 2013 (1 page) |
27 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 May 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
22 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
11 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
25 March 2010 | Director's details changed for Mr Reuben Singh on 11 February 2010 (2 pages) |
25 March 2010 | Registered office address changed from 4 Montpelier Street London SW7 1EE United Kingdom on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from 4 Montpelier Street London SW7 1EE United Kingdom on 25 March 2010 (1 page) |
25 March 2010 | Director's details changed for Mr Reuben Singh on 11 February 2010 (2 pages) |
25 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
3 February 2010 | Company name changed holdgate communications LTD\certificate issued on 03/02/10
|
3 February 2010 | Company name changed holdgate communications LTD\certificate issued on 03/02/10
|
3 February 2010 | Change of name notice (1 page) |
3 February 2010 | Change of name notice (1 page) |
10 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
10 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
19 June 2009 | Nc inc already adjusted 11/06/09 (1 page) |
19 June 2009 | Resolutions
|
19 June 2009 | Resolutions
|
19 June 2009 | Appointment terminated director gemma harding (1 page) |
19 June 2009 | Appointment terminated director gemma harding (1 page) |
19 June 2009 | Nc inc already adjusted 11/06/09 (1 page) |
11 June 2009 | Appointment terminated director reuben singh (1 page) |
11 June 2009 | Director appointed mr reuben singh (1 page) |
11 June 2009 | Appointment terminated director reuben singh (1 page) |
11 June 2009 | Director appointed mr reuben singh (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from tudor house green close lane loughborough leicestershire LE11 5AS (1 page) |
9 June 2009 | Director appointed gemma harding (1 page) |
9 June 2009 | Director appointed mr reuben singh (1 page) |
9 June 2009 | Director appointed mr reuben singh (1 page) |
9 June 2009 | Director appointed gemma harding (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from tudor house green close lane loughborough leicestershire LE11 5AS (1 page) |
5 June 2009 | Return made up to 14/02/08; full list of members (3 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE115AS (1 page) |
5 June 2009 | Return made up to 14/02/09; full list of members (3 pages) |
5 June 2009 | Appointment terminated secretary beech company secretaries LIMITED (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE115AS (1 page) |
5 June 2009 | Return made up to 14/02/09; full list of members (3 pages) |
5 June 2009 | Appointment terminated secretary beech company secretaries LIMITED (1 page) |
5 June 2009 | Appointment terminated director beech directors LIMITED (1 page) |
5 June 2009 | Appointment terminated director beech directors LIMITED (1 page) |
5 June 2009 | Return made up to 14/02/08; full list of members (3 pages) |
17 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
17 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
13 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
13 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
19 April 2007 | Return made up to 14/02/07; full list of members (2 pages) |
19 April 2007 | Return made up to 14/02/07; full list of members (2 pages) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Incorporation (6 pages) |
14 February 2006 | Incorporation (6 pages) |