Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director Name | Mr Danny Bowler |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Vale View Mossley Ashton-Under-Lyne Lancashire OL5 9GF |
Director Name | Mr Dave Andrew Cusick |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Mr Christopher Charles Dunbar |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Mr David Wiebe Sefton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 19 December 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 St John Street Manchester Lancashire M3 4EB |
Secretary Name | Karen Battrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Edgeley Road Stockport Cheshire SK3 9NG |
Director Name | Karen Battrick |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 March 2013) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 127 Edgeley Road Stockport Cheshire SK3 9NG |
Director Name | Miss Nicola Fitzmaurice |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2020(12 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Laytons Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Correspondence Address | 22 St John Street Manchester Lancashire M3 4EB |
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Correspondence Address | 22 St John Street Manchester Lancashire M3 4EB |
Website | magnesiummedia.com |
---|
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
107 at £1 | Robin Wilkinson 88.43% Ordinary |
---|---|
10 at £1 | Danny Bowler 8.26% Ordinary |
4 at £1 | David Cusick 3.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£119,051 |
Cash | £15,256 |
Current Liabilities | £158,370 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
29 November 2017 | Delivered on: 29 November 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
16 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
---|---|
29 November 2019 | Group of companies' accounts made up to 28 February 2019 (21 pages) |
16 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
7 November 2018 | Second filing of Confirmation Statement dated 02/07/2018 (7 pages) |
18 July 2018 | Resolutions
|
16 July 2018 | 02/07/18 Statement of Capital gbp 119.00
|
28 February 2018 | Resolutions
|
29 November 2017 | Registration of charge 066356530001, created on 29 November 2017 (28 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Registration of charge 066356530001, created on 29 November 2017 (28 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
21 November 2017 | Appointment of Mr Christopher Charles Dunbar as a director on 30 May 2017 (2 pages) |
21 November 2017 | Appointment of Mr Christopher Charles Dunbar as a director on 30 May 2017 (2 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
31 August 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
31 August 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
31 August 2017 | Notification of New Life Media Group Pty Ltd as a person with significant control on 1 August 2017 (1 page) |
31 August 2017 | Cessation of Robin Wilkinson as a person with significant control on 1 August 2017 (1 page) |
31 August 2017 | Notification of New Life Media Group Pty Ltd as a person with significant control on 1 August 2017 (1 page) |
31 August 2017 | Cessation of Robin Wilkinson as a person with significant control on 1 August 2017 (1 page) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Director's details changed for Dave Cusick on 8 April 2015 (2 pages) |
29 July 2015 | Director's details changed for Robin Wilkinson on 16 December 2014 (2 pages) |
29 July 2015 | Director's details changed for Dave Cusick on 8 April 2015 (2 pages) |
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Director's details changed for Robin Wilkinson on 16 December 2014 (2 pages) |
29 July 2015 | Director's details changed for Dave Cusick on 8 April 2015 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
5 September 2013 | Change of share class name or designation (2 pages) |
5 September 2013 | Sub-division of shares on 8 August 2013 (5 pages) |
5 September 2013 | Change of share class name or designation (2 pages) |
5 September 2013 | Sub-division of shares on 8 August 2013 (5 pages) |
5 September 2013 | Resolutions
|
5 September 2013 | Sub-division of shares on 8 August 2013 (5 pages) |
5 September 2013 | Resolutions
|
8 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Termination of appointment of Karen Battrick as a secretary (2 pages) |
15 April 2013 | Termination of appointment of Karen Battrick as a director (2 pages) |
15 April 2013 | Termination of appointment of Karen Battrick as a secretary (2 pages) |
15 April 2013 | Termination of appointment of Karen Battrick as a director (2 pages) |
19 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 1 January 2011
|
9 March 2012 | Statement of capital following an allotment of shares on 1 January 2011
|
9 March 2012 | Statement of capital following an allotment of shares on 1 January 2011
|
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 July 2010 | Director's details changed for Danny Bowler on 2 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for Danny Bowler on 2 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for Danny Bowler on 2 July 2010 (2 pages) |
20 May 2010 | Statement of company's objects (2 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
20 May 2010 | Statement of company's objects (2 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
29 April 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 29 April 2010 (1 page) |
6 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Termination of appointment of Laytons Management Limited as a director (1 page) |
8 October 2009 | Termination of appointment of Laytons Management Limited as a director (1 page) |
31 July 2009 | Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page) |
31 July 2009 | Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page) |
11 March 2009 | Director's change of particulars / robin wilkinson / 11/02/2009 (1 page) |
11 March 2009 | Director's change of particulars / robin wilkinson / 11/02/2009 (1 page) |
20 February 2009 | Memorandum and Articles of Association (17 pages) |
20 February 2009 | Memorandum and Articles of Association (17 pages) |
6 February 2009 | Company name changed dialmode (351) LIMITED\certificate issued on 12/02/09 (2 pages) |
6 February 2009 | Company name changed dialmode (351) LIMITED\certificate issued on 12/02/09 (2 pages) |
15 January 2009 | Director appointed karen battrick (2 pages) |
15 January 2009 | Statement of affairs (10 pages) |
15 January 2009 | Director appointed dave cusick (2 pages) |
15 January 2009 | Statement of affairs (10 pages) |
15 January 2009 | Director appointed danny bowler (2 pages) |
15 January 2009 | Ad 23/12/08\gbp si 104@1=104\gbp ic 1/105\ (2 pages) |
15 January 2009 | Director appointed karen battrick (2 pages) |
15 January 2009 | Director appointed danny bowler (2 pages) |
15 January 2009 | Ad 23/12/08\gbp si 104@1=104\gbp ic 1/105\ (2 pages) |
15 January 2009 | Director appointed dave cusick (2 pages) |
7 January 2009 | Appointment terminated secretary laytons secretaries LIMITED (1 page) |
7 January 2009 | Appointment terminated secretary laytons secretaries LIMITED (1 page) |
7 January 2009 | Secretary appointed karen battrick (2 pages) |
7 January 2009 | Director appointed robin wilkinson (2 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 22 st. John street manchester M3 4EB (1 page) |
7 January 2009 | Appointment terminated director david sefton (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 22 st. John street manchester M3 4EB (1 page) |
7 January 2009 | Secretary appointed karen battrick (2 pages) |
7 January 2009 | Appointment terminated director david sefton (1 page) |
7 January 2009 | Director appointed robin wilkinson (2 pages) |
25 September 2008 | Director appointed david wiebe sefton (2 pages) |
25 September 2008 | Director appointed david wiebe sefton (2 pages) |
2 July 2008 | Incorporation (18 pages) |
2 July 2008 | Incorporation (18 pages) |