Poynton
Stockport
Cheshire
SK12 1RW
Director Name | Mr Mark Andrew Johnson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Greenfields Blakeley Lane Whiston Staffordshire ST10 2HY |
Secretary Name | Mr David Alexander Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Hockley Road Poynton Stockport Cheshire SK12 1RW |
Website | onsidecreative.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73055838 |
Telephone region | London |
Registered Address | 442 Chester Road Woodford Stockport SK7 1QS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
50 at £1 | David Alexander Black 50.00% Ordinary |
---|---|
50 at £1 | Mark Andrew Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,245 |
Cash | £106,597 |
Current Liabilities | £57,045 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
18 May 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
6 March 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
21 September 2022 | Registered office address changed from Brooks Drive Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD England to 442 Chester Road Woodford Stockport SK7 1QS on 21 September 2022 (1 page) |
15 March 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
25 April 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
28 August 2020 | Registered office address changed from 28a London Road Alderley Edge Cheshire SK9 7DZ to Brooks Drive Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 28 August 2020 (1 page) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
16 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
19 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 October 2013 | Registered office address changed from C/O Mark Ainley Limited Regent House Heaton Lane Stockport Cheshire SK4 1BS England on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from C/O Mark Ainley Limited Regent House Heaton Lane Stockport Cheshire SK4 1BS England on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from C/O Mark Ainley Limited Regent House Heaton Lane Stockport Cheshire SK4 1BS England on 4 October 2013 (1 page) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Registered office address changed from C/O Mark Ainley Chartered Accountants Regent House Heaton Lane Stockport Cheshire SK4 1BS on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from C/O Mark Ainley Chartered Accountants Regent House Heaton Lane Stockport Cheshire SK4 1BS on 16 February 2011 (1 page) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mark Andrew Johnson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for David Alexander Black on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mark Andrew Johnson on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for David Alexander Black on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for David Alexander Black on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mark Andrew Johnson on 4 February 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
19 June 2009 | Return made up to 01/02/09; full list of members (4 pages) |
19 June 2009 | Return made up to 01/02/09; full list of members (4 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from regent house, heaton lane stockport cheshire SK4 1BS (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from regent house, heaton lane stockport cheshire SK4 1BS (1 page) |
1 February 2008 | Incorporation (16 pages) |
1 February 2008 | Incorporation (16 pages) |