Company NameOne Marketing Communications Limited
Company StatusLiquidation
Company Number06756007
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 4 months ago)
Previous NameAWA Manchester Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Graeme Nicholas Preston Wood
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address69 Dane Road
Sale
Cheshire
M33 7BP
Secretary NameMiss Patricia Maria Froggatt
StatusCurrent
Appointed16 October 2009(10 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address69 Dane Road
Sale
Cheshire
M33 7BP
Director NameMr William Guy English
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleClient Services Director
Country of ResidenceEngland
Correspondence AddressOne Dane Road
Sale
M33 7BP
Director NameMr Melvyn Smith Harding
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address69 Dane Road
Sale
Cheshire
M33 7BP
Director NameMr Andrew Wood
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address69 Dane Road
Sale
Cheshire
M33 7BP
Director NameWayne Alan Silver
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(9 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Dane Road
Sale
Cheshire
M33 7BP
Director NameMr Nigel John Hughes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2010)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address69 Dane Road
Sale
Cheshire
M33 7BP
Director NameMr Peter Alan Johnston
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2014)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address69 Dane Road
Sale
Cheshire
M33 7BP
Director NameMr Robin Meadowcroft
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(1 year, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 13 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Dane Road
Sale
Cheshire
M33 7BP
Director NameMr Adam Charles Friday
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2020)
RoleHead Of Digital
Country of ResidenceEngland
Correspondence AddressOne Marketing Communications Limited Dane Road
Sale
M33 7BP
Director NameMr Alexander Oliver Hamilton
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 February 2021)
RolePublic Relations And Social Media Director
Country of ResidenceEngland
Correspondence AddressOne Marketing Communications Ltd 69 Dane Road
Sale
M33 7BP

Contact

Websitewww.onemcr.co.uk/
Email address[email protected]
Telephone0161 9686900
Telephone regionManchester

Location

Registered AddressC/O Kbl Advisory Limited, Stamford House
Northenden Road
Sale
M33 2DH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£176,679
Cash£24,175
Current Liabilities£280,138

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 November 2022 (1 year, 4 months ago)
Next Return Due25 November 2023 (overdue)

Charges

21 May 2009Delivered on: 29 May 2009
Persons entitled: Positive Cashflow Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

7 March 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 February 2023Statement of affairs (9 pages)
15 February 2023Appointment of a voluntary liquidator (3 pages)
15 February 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-27
(1 page)
15 February 2023Registered office address changed from 69 Dane Road Sale Cheshire M33 7BP to C/O Kbl Advisory Limited, Stamford House Northenden Road Sale M33 2DH on 15 February 2023 (2 pages)
21 December 2022Statement of capital following an allotment of shares on 23 March 2022
  • GBP 1,155
(4 pages)
21 December 2022Confirmation statement made on 11 November 2022 with updates (4 pages)
20 September 2022Termination of appointment of Robin Meadowcroft as a director on 13 September 2022 (1 page)
13 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 December 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
26 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 April 2021Appointment of Mr Andrew Wood as a director on 22 April 2021 (2 pages)
10 March 2021Termination of appointment of Alexander Oliver Hamilton as a director on 26 February 2021 (1 page)
9 March 2021Statement of capital following an allotment of shares on 28 January 2021
  • GBP 1,145
(4 pages)
1 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 March 2020Termination of appointment of Adam Charles Friday as a director on 31 January 2020 (1 page)
2 January 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
28 November 2019Termination of appointment of Wayne Alan Silver as a director on 19 November 2019 (1 page)
12 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
11 June 2019Appointment of Mr Melvyn Smith Harding as a director on 23 May 2019 (2 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
29 November 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
5 June 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 1,135
(4 pages)
1 May 2018Appointment of Mr Adam Charles Friday as a director on 24 April 2018 (2 pages)
1 May 2018Appointment of Mr Alexander Oliver Hamilton as a director on 24 April 2018 (2 pages)
14 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
3 November 2017Appointment of Mr William Guy English as a director on 19 October 2017 (2 pages)
3 November 2017Appointment of Mr William Guy English as a director on 19 October 2017 (2 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 July 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 1,110.00
(4 pages)
26 July 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 1,110.00
(4 pages)
30 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 95
(4 pages)
14 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 95
(4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,060
(5 pages)
18 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,060
(5 pages)
28 May 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 1,060.00
(4 pages)
28 May 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 1,060.00
(4 pages)
27 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 03/06/2014
(6 pages)
27 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 03/06/2014
(6 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,395.5
(5 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,395.5
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 1,395.50
  • ANNOTATION Clarification a second field SH01 was registered on 27/05/2015
(5 pages)
16 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 1,395.50
  • ANNOTATION Clarification a second field SH01 was registered on 27/05/2015
(5 pages)
16 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 1,395.50
  • ANNOTATION Clarification a second field SH01 was registered on 27/05/2015
(5 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 09/05/2014
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 09/05/2014
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
3 February 2014Termination of appointment of Peter Johnston as a director (1 page)
3 February 2014Termination of appointment of Peter Johnston as a director (1 page)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders (6 pages)
16 July 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 1,010.00
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 1,010.00
(4 pages)
19 June 2013Statement of company's objects (2 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 June 2013Statement of company's objects (2 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
31 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
31 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
12 August 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
12 August 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
26 July 2010Appointment of Mr Robin Meadowcroft as a director (2 pages)
26 July 2010Appointment of Mr Robin Meadowcroft as a director (2 pages)
11 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,000
(4 pages)
11 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,000
(4 pages)
7 April 2010Termination of appointment of Nigel Hughes as a director (1 page)
7 April 2010Termination of appointment of Nigel Hughes as a director (1 page)
1 February 2010Appointment of Mr Nigel John Hughes as a director (2 pages)
1 February 2010Appointment of Mr Nigel John Hughes as a director (2 pages)
1 February 2010Appointment of Mr Peter Alan Johnston as a director (2 pages)
1 February 2010Appointment of Mr Peter Alan Johnston as a director (2 pages)
14 December 2009Director's details changed for Mr Graeme Nicholas Preston Wood on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Wayne Alan Silver on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Wayne Alan Silver on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mr Graeme Nicholas Preston Wood on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
26 November 2009Company name changed awa manchester LIMITED\certificate issued on 26/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11
(2 pages)
26 November 2009Company name changed awa manchester LIMITED\certificate issued on 26/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11
(2 pages)
19 November 2009Change of name notice (2 pages)
19 November 2009Change of name notice (2 pages)
27 October 2009Appointment of Miss Patricia Maria Froggatt as a secretary (1 page)
27 October 2009Appointment of Miss Patricia Maria Froggatt as a secretary (1 page)
20 September 2009Director appointed wayne alan silver (1 page)
20 September 2009Director appointed wayne alan silver (1 page)
14 September 2009Accounting reference date extended from 30/11/2009 to 30/04/2010 (1 page)
14 September 2009Accounting reference date extended from 30/11/2009 to 30/04/2010 (1 page)
29 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2008Incorporation (18 pages)
24 November 2008Incorporation (18 pages)