2 Hardman Boulevard , Spinningfields
Manchester
M3 3AQ
Director Name | Mr Colin David Everitt |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2019(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Xyz Building 7th Floor 2 Hardman Boulevard , Spinningfields Manchester M3 3AQ |
Secretary Name | Mr Colin David Everitt |
---|---|
Status | Current |
Appointed | 08 February 2019(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Xyz Building 7th Floor 2 Hardman Boulevard , Spinningfields Manchester M3 3AQ |
Director Name | Mr Philip Aaron Miller |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
Director Name | Ms Maxine Kim Bean |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 February 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
Director Name | Mark Jeeves |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | Victoria Jayne Ford |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adventure Island Sunken Gardens West Western Esplanade Southend-On-Sea Essex SS1 1EE |
Website | adventureisland.co.uk |
---|---|
Telephone | 01702 443400 |
Telephone region | Southend-on-Sea |
Registered Address | Xyz Building 7th Floor 2 Hardman Boulevard , Spinningfields Manchester M3 3AQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Adventure Radio LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,460,303 |
Cash | £24,803 |
Current Liabilities | £1,656,090 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
10 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
18 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
11 February 2019 | Notification of Communicorp Uk Limited as a person with significant control on 8 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
11 February 2019 | Appointment of Mr Mark Anthony Lee as a director on 8 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Mark Jeeves as a director on 8 February 2019 (1 page) |
11 February 2019 | Termination of appointment of Philip Aaron Miller as a director on 8 February 2019 (1 page) |
11 February 2019 | Appointment of Mr Colin David Everitt as a director on 8 February 2019 (2 pages) |
11 February 2019 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to Xyz Building 7th Floor 2 Hardman Boulevard , Spinningfields Manchester M3 3AQ on 11 February 2019 (1 page) |
11 February 2019 | Cessation of Adventure Radio Limited as a person with significant control on 8 February 2019 (1 page) |
11 February 2019 | Termination of appointment of Maxine Kim Bean as a director on 8 February 2019 (1 page) |
11 February 2019 | Appointment of Mr Colin David Everitt as a secretary on 8 February 2019 (2 pages) |
26 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
26 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
10 November 2017 | Registered office address changed from Adventure Island Sunken Gardens West Western Esplanade Southend-on-Sea Essex SS1 1EE to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from Adventure Island Sunken Gardens West Western Esplanade Southend-on-Sea Essex SS1 1EE to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 10 November 2017 (1 page) |
31 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
16 March 2017 | Director's details changed for Mark Jeeves on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mark Jeeves on 16 March 2017 (2 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
6 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
6 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
23 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 October 2013 | Termination of appointment of Victoria Ford as a director (1 page) |
4 October 2013 | Termination of appointment of Victoria Ford as a director (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 September 2012 | Appointment of Victoria Jayne Ford as a director (2 pages) |
17 September 2012 | Appointment of Victoria Jayne Ford as a director (2 pages) |
5 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 September 2011 | Appointment of Mark Jeeves as a director (3 pages) |
6 September 2011 | Appointment of Mark Jeeves as a director (3 pages) |
24 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 July 2010 | Change of name notice (2 pages) |
29 July 2010 | Company name changed lite and connect LIMITED\certificate issued on 29/07/10
|
29 July 2010 | Change of name notice (2 pages) |
29 July 2010 | Company name changed lite and connect LIMITED\certificate issued on 29/07/10
|
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Maxine Kim Bean on 21 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Maxine Kim Bean on 21 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Philip Aaron Miller on 21 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Philip Aaron Miller on 21 December 2009 (3 pages) |
1 October 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 October 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
26 May 2009 | Director appointed maxine kim bean (3 pages) |
26 May 2009 | Director appointed maxine kim bean (3 pages) |
17 March 2009 | Incorporation (18 pages) |
17 March 2009 | Incorporation (18 pages) |