Manchester
M1 3LZ
Director Name | Mr Andrew Christopher Kiff |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2007(same day as company formation) |
Role | Production Designer |
Country of Residence | England |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Secretary Name | Mr Andrew Christopher Kiff |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Website | www.productiondesigner.co.uk |
---|---|
Telephone | 01204 405954 |
Telephone region | Bolton |
Registered Address | 31 Sackville Street Manchester M1 3LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £52,551 |
Cash | £57,847 |
Current Liabilities | £206,437 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
11 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (12 pages) |
15 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
25 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
25 May 2018 | Director's details changed for Mr Andrew Christopher Kiff on 25 May 2018 (2 pages) |
25 May 2018 | Director's details changed for Miss Jane Louise Carroll on 25 May 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
25 May 2018 | Secretary's details changed for Mr Andrew Christopher Kiff on 25 May 2018 (1 page) |
25 May 2018 | Change of details for Miss Jane Louise Carroll as a person with significant control on 25 May 2018 (2 pages) |
25 May 2018 | Change of details for Mr Andrew Christopher Kiff as a person with significant control on 25 May 2018 (2 pages) |
18 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
9 May 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Jane Carroll on 4 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Andrew Kiff on 4 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Andrew Kiff on 4 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Andrew Kiff on 4 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Jane Carroll on 4 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Jane Carroll on 4 April 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
4 April 2007 | Incorporation (11 pages) |
4 April 2007 | Incorporation (11 pages) |