Bolton
BL3 2PN
Director Name | Nigel Band |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Video Conferencing Moderator |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wakelin House, Sebbon Street London N1 2EF |
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevor Cottage The Green Horsted Keynes Haywards Heath West Sussex RH17 7AW |
Director Name | Mr Allan John Samson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 February 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 595 Plodder Lane Farnworth Bolton BL4 0LD |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2011(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2012) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Website | topcivils.co.uk |
---|---|
Telephone | 07 565010328 |
Telephone region | Mobile |
Registered Address | Mornington House 142 Chorley New Road Bolton BL1 4NX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £415 |
Cash | £1,634 |
Current Liabilities | £8,774 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 February 2015 | Termination of appointment of Allan John Samson as a director on 13 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Allan John Samson as a director on 13 February 2015 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 October 2014 | Appointment of Mr Philip Anthony Branchflower as a director on 20 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Philip Anthony Branchflower as a director on 20 October 2014 (2 pages) |
9 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 August 2012 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 15 August 2012 (1 page) |
14 August 2012 | Termination of appointment of Paramount Company Searches Limited as a secretary (1 page) |
14 August 2012 | Termination of appointment of Paramount Company Searches Limited as a secretary (1 page) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 November 2011 | Termination of appointment of Michael Gordon as a director (1 page) |
4 November 2011 | Termination of appointment of Michael Gordon as a director (1 page) |
4 November 2011 | Termination of appointment of Michael Gordon as a director (1 page) |
4 November 2011 | Appointment of Mr Allan John Samson as a director (2 pages) |
4 November 2011 | Appointment of Mr Allan John Samson as a director (2 pages) |
4 November 2011 | Termination of appointment of Michael Gordon as a director (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Appointment of Mr Michael Thomas Gordon as a director (2 pages) |
1 September 2011 | Appointment of Mr Michael Thomas Gordon as a director (2 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Registered office address changed from 62 West Beeches Road Crowborough East Sussex TN6 2AG United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Appointment of Paramount Company Searches Limited as a secretary (2 pages) |
5 April 2011 | Registered office address changed from 62 West Beeches Road Crowborough East Sussex TN6 2AG United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Company name changed media resources LIMITED\certificate issued on 05/04/11
|
5 April 2011 | Appointment of Mr Michael Thomas Gordon as a director (2 pages) |
5 April 2011 | Appointment of Mr Michael Thomas Gordon as a director (2 pages) |
5 April 2011 | Termination of appointment of Nigel Band as a director (1 page) |
5 April 2011 | Termination of appointment of Nigel Band as a director (1 page) |
5 April 2011 | Company name changed media resources LIMITED\certificate issued on 05/04/11
|
5 April 2011 | Appointment of Paramount Company Searches Limited as a secretary (2 pages) |
5 April 2011 | Registered office address changed from 62 West Beeches Road Crowborough East Sussex TN6 2AG United Kingdom on 5 April 2011 (1 page) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 July 2010 | Director's details changed for Nigel Band on 31 March 2010 (2 pages) |
3 July 2010 | Director's details changed for Nigel Band on 31 March 2010 (2 pages) |
3 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
31 March 2009 | Incorporation (13 pages) |
31 March 2009 | Incorporation (13 pages) |