Stockport
Cheshire
SK5 7QU
Director Name | Mr Karl Russel Beattie |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4HB |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.white-eskimo.com |
---|
Registered Address | 82 Reddish Road Stockport Cheshire SK5 7QU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
9 February 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
4 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
11 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 January 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
9 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
9 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
19 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
17 June 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4HB on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4HB on 17 June 2014 (1 page) |
30 May 2014 | Termination of appointment of Karl Beattie as a director (1 page) |
30 May 2014 | Termination of appointment of Karl Beattie as a director (1 page) |
22 May 2014 | Company name changed antix television productions LIMITED\certificate issued on 22/05/14
|
22 May 2014 | Company name changed antix television productions LIMITED\certificate issued on 22/05/14
|
4 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
14 December 2012 | Director's details changed for Mr Karl Russel Beattie on 1 January 2012 (2 pages) |
14 December 2012 | Director's details changed for Ms Yvette Fielding on 1 January 2012 (2 pages) |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Director's details changed for Mr Karl Russel Beattie on 1 January 2012 (2 pages) |
14 December 2012 | Director's details changed for Mr Karl Russel Beattie on 1 January 2012 (2 pages) |
14 December 2012 | Director's details changed for Ms Yvette Fielding on 1 January 2012 (2 pages) |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Director's details changed for Ms Yvette Fielding on 1 January 2012 (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
8 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
8 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 August 2010 | Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page) |
11 August 2010 | Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page) |
25 February 2010 | Director's details changed for Yvette Fielding on 3 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Karl Russel Beattie on 3 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Karl Russel Beattie on 3 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Yvette Fielding on 3 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Karl Russel Beattie on 3 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Yvette Fielding on 3 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
12 December 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
12 December 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
9 December 2008 | Incorporation (22 pages) |
9 December 2008 | Incorporation (22 pages) |