Mosley Common
Manchester
M28 1AD
Secretary Name | Roge Cleovoulou |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Bridgewater Road Mosley Common Manchester M28 1AD |
Director Name | Mr Roge Cleovoulou |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2015(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Bridgewater Road Mosley Common Manchester M28 1AD |
Website | www.marketingfocus.co.uk |
---|
Registered Address | Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Roge Cleovoulou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,603 |
Cash | £14,420 |
Current Liabilities | £3,755 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
23 May 2023 | Micro company accounts made up to 5 April 2023 (2 pages) |
---|---|
9 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
20 May 2022 | Amended micro company accounts made up to 5 April 2022 (2 pages) |
10 May 2022 | Micro company accounts made up to 5 April 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
3 March 2022 | Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 3 March 2022 (1 page) |
3 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 3 March 2022 (1 page) |
25 May 2021 | Micro company accounts made up to 5 April 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 5 April 2020 (2 pages) |
9 July 2020 | Registered office address changed from 13 Bridgewater Road Mosley Common Manchester M28 1AD to 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 9 July 2020 (1 page) |
12 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
6 March 2018 | Change of details for Roge Cleovoulou as a person with significant control on 6 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
10 May 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
10 May 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
17 July 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
24 February 2015 | Appointment of Roge Cleovoulou as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Roge Cleovoulou as a director on 24 February 2015 (2 pages) |
11 September 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
21 May 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
14 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Company name changed advance sales and marketing LIMITED\certificate issued on 27/09/09 (2 pages) |
25 September 2009 | Company name changed advance sales and marketing LIMITED\certificate issued on 27/09/09 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from the farmhouse,, manor house farm higher green lane astley manchester M29 7HZ (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from the farmhouse,, manor house farm higher green lane astley manchester M29 7HZ (1 page) |
13 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
13 January 2009 | Director's change of particulars / kathryn howarth / 13/01/2009 (1 page) |
13 January 2009 | Director's change of particulars / kathryn howarth / 13/01/2009 (1 page) |
13 January 2009 | Secretary's change of particulars / roge cleovoulou / 13/01/2009 (1 page) |
13 January 2009 | Secretary's change of particulars / roge cleovoulou / 13/01/2009 (1 page) |
13 January 2009 | Director's change of particulars / kathryn howarth / 13/01/2009 (1 page) |
13 January 2009 | Director's change of particulars / kathryn howarth / 13/01/2009 (1 page) |
13 January 2009 | Director's change of particulars / kathryn howarth / 13/01/2009 (1 page) |
13 January 2009 | Director's change of particulars / kathryn howarth / 13/01/2009 (1 page) |
28 July 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
30 May 2008 | Return made up to 06/03/08; full list of members (3 pages) |
30 May 2008 | Return made up to 06/03/08; full list of members (3 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
6 March 2007 | Incorporation (6 pages) |
6 March 2007 | Incorporation (6 pages) |