Cavendish Road Bowdon
Cheshire
WA14 2NH
Director Name | Mrs Elaine Ann Rimmer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Totland Close Great Sankey Warrington Cheshire WA5 3JW |
Secretary Name | Miss Tiffany Jane Elizabeth Fielden |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt 4 Beechwood Cavendish Road Bowdon Cheshire WA14 2NH |
Website | platinumadvertising.co.uk |
---|---|
Telephone | 0161 9296559 |
Telephone region | Manchester |
Registered Address | 4 Progress House 17 Cecil Road Hale Altrincham Cheshire WA15 9NZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
6 at £1 | Elaine Ann Rimmer 50.00% Ordinary |
---|---|
6 at £1 | Tiffany Fielden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £5,510 |
Current Liabilities | £62,787 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
5 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
27 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
15 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 March 2012 | Register inspection address has been changed from Osborne House 30a the Downs Altrincham Cheshire WA14 2PU England (1 page) |
7 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Register inspection address has been changed from Osborne House 30a the Downs Altrincham Cheshire WA14 2PU England (1 page) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Registered office address changed from Osbourne House 30a the Downs Altrincham Cheshire WA14 2PU on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Osbourne House 30a the Downs Altrincham Cheshire WA14 2PU on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Osbourne House 30a the Downs Altrincham Cheshire WA14 2PU on 1 June 2011 (1 page) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
13 February 2011 | Director's details changed for Miss Tiffany Jane Elizabeth Fielden on 26 January 2011 (2 pages) |
13 February 2011 | Director's details changed for Miss Tiffany Jane Elizabeth Fielden on 26 January 2011 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Elaine Ann Rimmer on 26 January 2010 (2 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Tiffany Fielden on 26 January 2010 (2 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Elaine Ann Rimmer on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Secretary's details changed for Miss Tiffany Jane Elizabeth Fielden on 26 January 2010 (1 page) |
26 January 2010 | Secretary's details changed for Miss Tiffany Jane Elizabeth Fielden on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for Tiffany Fielden on 26 January 2010 (2 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 16 totland close great sankey warrington cheshire WA5 3JW england (1 page) |
9 February 2009 | Ad 03/02/09\gbp si 2@1=2\gbp ic 10/12\ (2 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 16 totland close great sankey warrington cheshire WA5 3JW england (1 page) |
9 February 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
9 February 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
9 February 2009 | Ad 03/02/09\gbp si 2@1=2\gbp ic 10/12\ (2 pages) |
26 January 2009 | Incorporation (14 pages) |
26 January 2009 | Incorporation (14 pages) |