Manchester
M2 4AH
Secretary Name | Peter John O'Brien |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a, Manchester Club 81 King Street Manchester M2 4AH |
Director Name | Mr Matthew Aaron Trubow |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2010(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2a, Manchester Club 81 King Street Manchester M2 4AH |
Director Name | Timothy Stephen Phillips |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a, Manchester Club 81 King Street Manchester M2 4AH |
Director Name | Bernard Anthony Earl |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Quail Street Oldham Greater Manchester OL4 5HD |
Website | www.hiddenltd.com |
---|---|
Telephone | 0161 2368181 |
Telephone region | Manchester |
Registered Address | 2a, Manchester Club 81 King Street Manchester M2 4AH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Matthew Trubow 50.00% Ordinary |
---|---|
2 at £1 | Peter O'brien 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £329,595 |
Cash | £112,050 |
Current Liabilities | £260,396 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
4 February 2014 | Delivered on: 5 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
1 March 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
---|---|
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 March 2020 | Statement of capital following an allotment of shares on 16 March 2020
|
13 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
15 July 2019 | Resolutions
|
24 April 2019 | Sub-division of shares on 26 March 2019 (6 pages) |
4 March 2019 | Director's details changed for Timothy Stephen Phillips on 4 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
5 February 2014 | Registration of charge 061327100001 (26 pages) |
5 February 2014 | Registration of charge 061327100001 (26 pages) |
21 January 2014 | Director's details changed for Matthew Aaron Trubow on 17 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Matthew Aaron Trubow on 17 January 2014 (2 pages) |
11 June 2013 | Director's details changed for Peter John O'brien on 3 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Matthew Aaron Trubow on 3 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Peter John O'brien on 3 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Matthew Aaron Trubow on 3 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Peter John O'brien on 3 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Matthew Aaron Trubow on 3 June 2013 (2 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 March 2013 | Secretary's details changed for Peter John O'brien on 1 March 2013 (1 page) |
15 March 2013 | Director's details changed for Timothy Stephen Phillips on 1 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Timothy Stephen Phillips on 1 March 2013 (2 pages) |
15 March 2013 | Secretary's details changed for Peter John O'brien on 1 March 2013 (1 page) |
15 March 2013 | Director's details changed for Timothy Stephen Phillips on 1 March 2013 (2 pages) |
15 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Secretary's details changed for Peter John O'brien on 1 March 2013 (1 page) |
11 July 2012 | Registered office address changed from 12 Hilton Street Manchester Greater Manchester M1 1JF on 11 July 2012 (2 pages) |
11 July 2012 | Registered office address changed from 12 Hilton Street Manchester Greater Manchester M1 1JF on 11 July 2012 (2 pages) |
20 June 2012 | Appointment of Timothy Stephen Phillips as a director (2 pages) |
20 June 2012 | Appointment of Timothy Stephen Phillips as a director (2 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Director's details changed for Matthew Aaron Trubow on 1 March 2011 (2 pages) |
19 April 2011 | Director's details changed for Matthew Aaron Trubow on 1 March 2011 (2 pages) |
19 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Director's details changed for Peter John O'brien on 1 March 2011 (2 pages) |
19 April 2011 | Director's details changed for Matthew Aaron Trubow on 1 March 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Peter John O'brien on 11 February 2011 (2 pages) |
19 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Director's details changed for Peter John O'brien on 1 March 2011 (2 pages) |
19 April 2011 | Director's details changed for Peter John O'brien on 1 March 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Peter John O'brien on 11 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Peter John O'brien on 11 February 2011 (3 pages) |
23 February 2011 | Director's details changed for Peter John O'brien on 11 February 2011 (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 August 2010 | Registered office address changed from the Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW United Kingdom on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from the Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW United Kingdom on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from the Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW United Kingdom on 2 August 2010 (2 pages) |
30 June 2010 | Resolutions
|
30 June 2010 | Resolutions
|
7 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
2 April 2010 | Termination of appointment of Bernard Earl as a director (1 page) |
2 April 2010 | Termination of appointment of Bernard Earl as a director (1 page) |
31 March 2010 | Director's details changed for Peter John O'brien on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Bernard Anthony Earl on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Matthew Aaron Trubow on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Matthew Aaron Trubow on 1 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Peter John O'brien on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Bernard Anthony Earl on 1 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Bernard Anthony Earl on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Peter John O'brien on 1 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Matthew Aaron Trubow on 1 March 2010 (2 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
4 March 2010 | Appointment of Matthew Aaron Trubow as a director (3 pages) |
4 March 2010 | Appointment of Matthew Aaron Trubow as a director (3 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
3 December 2009 | Registered office address changed from Cecil Court 28 - 36 Cecil Road Hale Cheshire WA15 9PB on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Cecil Court 28 - 36 Cecil Road Hale Cheshire WA15 9PB on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Cecil Court 28 - 36 Cecil Road Hale Cheshire WA15 9PB on 3 December 2009 (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 April 2009 | Director's change of particulars / bernard earl / 29/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / bernard earl / 29/04/2009 (1 page) |
27 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 11 brewery yard deva centre manchester M3 7BB (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 11 brewery yard deva centre manchester M3 7BB (1 page) |
31 January 2009 | Company name changed monkeynut creative LTD\certificate issued on 03/02/09 (2 pages) |
31 January 2009 | Company name changed monkeynut creative LTD\certificate issued on 03/02/09 (2 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from flat 19, heaton gardens, 25 heaton moor road, heaton moor,, stockport. cheshire SK4 4LT (1 page) |
11 March 2008 | Director's change of particulars / bernard earl / 01/03/2008 (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from flat 19, heaton gardens, 25 heaton moor road, heaton moor,, stockport. cheshire SK4 4LT (1 page) |
11 March 2008 | Director's change of particulars / bernard earl / 01/03/2008 (1 page) |
1 March 2007 | Incorporation (15 pages) |
1 March 2007 | Incorporation (15 pages) |