Yew Street
Stockport
Cheshire
SK4 2HD
Secretary Name | Marie Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2007(1 day after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | gigstuff.com |
---|
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Nick Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,518 |
Current Liabilities | £53,465 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
19 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
6 October 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
29 September 2021 | Confirmation statement made on 19 September 2021 with updates (5 pages) |
29 September 2021 | Director's details changed for Mr Nick Wright on 29 September 2021 (2 pages) |
29 September 2021 | Secretary's details changed for Marie Wright on 29 September 2021 (1 page) |
6 July 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
5 October 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
10 October 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
3 October 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 December 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
10 June 2011 | Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
29 March 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
23 March 2011 | Company name changed flugal print LIMITED\certificate issued on 23/03/11
|
23 March 2011 | Change of name notice (1 page) |
23 March 2011 | Company name changed flugal print LIMITED\certificate issued on 23/03/11
|
23 March 2011 | Change of name notice (1 page) |
8 December 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
23 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
5 September 2009 | Company name changed flugal LIMITED\certificate issued on 07/09/09 (2 pages) |
5 September 2009 | Company name changed flugal LIMITED\certificate issued on 07/09/09 (2 pages) |
4 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
4 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
21 January 2009 | Return made up to 19/09/08; full list of members (3 pages) |
21 January 2009 | Return made up to 19/09/08; full list of members (3 pages) |
21 December 2008 | Registered office changed on 21/12/2008 from c/o hallidays LIMITED portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from c/o hallidays LIMITED portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
29 July 2008 | Secretary appointed marie wright (2 pages) |
29 July 2008 | Secretary appointed marie wright (2 pages) |
29 July 2008 | Director appointed nock wright (3 pages) |
29 July 2008 | Director appointed nock wright (3 pages) |
19 September 2007 | Incorporation (9 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Incorporation (9 pages) |