Manchester
M1 6HT
Director Name | Mr John Michael Roberts |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2006(same day as company formation) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£46,312 |
Current Liabilities | £331,208 |
Latest Accounts | 30 May 2015 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2017 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2016 | Total exemption small company accounts made up to 30 May 2015 (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 May 2015 (5 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2016 | Director's details changed for John Michael Roberts on 9 February 2016 (2 pages) |
10 March 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Director's details changed for John Michael Roberts on 9 February 2016 (2 pages) |
10 March 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
29 September 2014 | Total exemption small company accounts made up to 30 May 2014 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 May 2014 (5 pages) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Total exemption small company accounts made up to 30 May 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 May 2013 (5 pages) |
2 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
23 August 2013 | Previous accounting period extended from 30 November 2012 to 30 May 2013 (1 page) |
23 August 2013 | Previous accounting period extended from 30 November 2012 to 30 May 2013 (1 page) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
12 April 2013 | Registered office address changed from 141 Wardour Street London W1F 0UT on 12 April 2013 (1 page) |
12 April 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
12 April 2013 | Registered office address changed from 141 Wardour Street London W1F 0UT on 12 April 2013 (1 page) |
11 April 2013 | Director's details changed for John Michael Roberts on 16 November 2012 (2 pages) |
11 April 2013 | Director's details changed for Jonathan James Rae on 16 November 2012 (2 pages) |
11 April 2013 | Director's details changed for John Michael Roberts on 16 November 2012 (2 pages) |
11 April 2013 | Director's details changed for Jonathan James Rae on 16 November 2012 (2 pages) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 March 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (14 pages) |
2 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
2 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
22 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
18 March 2009 | Return made up to 16/11/08; full list of members (4 pages) |
18 March 2009 | Return made up to 16/11/08; full list of members (4 pages) |
17 March 2009 | Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page) |
17 March 2009 | Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page) |
17 December 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from, 4TH floor, 7-9 swallow street, london, W1B 4DT (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from, 4TH floor, 7-9 swallow street, london, W1B 4DT (1 page) |
29 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
16 November 2006 | Incorporation (30 pages) |
16 November 2006 | Incorporation (30 pages) |