Shadowmoss Road
Manchester
M22 5LH
Director Name | Mrs Jessica Baynes |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(2 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1b Ringway Trading Estate Shadowmoss Road Manchester Lancashire M22 5LH |
Director Name | Mr Daniel Charmer |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2018(8 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1b Ringway Trading Estate Shadowmoss Road Manchester Lancashire M22 5LH |
Director Name | Mr Thomas Paul Davies |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2018(8 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1b Ringway Trading Estate Shadowmoss Road Manchester Lancashire M22 5LH |
Director Name | Mr Richard Peter Nicholson |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2018(8 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1b Ringway Trading Estate Shadowmoss Road Manchester Lancashire M22 5LH |
Director Name | Mr Benjamin Marshall |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1b Ringway Trading Estate Shadowmoss Road Manchester Lancashire M22 5LH |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | sterlingeventgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 1707055 |
Telephone region | Unknown |
Registered Address | Unit 1b Ringway Trading Estate Shadowmoss Road Manchester Lancashire M22 5LH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Richard Gordon Bowden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £897,712 |
Cash | £401,857 |
Current Liabilities | £333,795 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
23 January 2020 | Delivered on: 27 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
12 January 2021 | Director's details changed for Richard Gordon Bowden on 5 January 2021 (2 pages) |
23 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
27 January 2020 | Registration of charge 068777340001, created on 23 January 2020 (5 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 May 2018 | Appointment of Mr Daniel Charmer as a director on 4 April 2018 (2 pages) |
11 May 2018 | Appointment of Mr Thomas Paul Davies as a director on 4 April 2018 (2 pages) |
11 May 2018 | Appointment of Mr Richard Peter Nicholson as a director on 4 April 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
20 March 2017 | Director's details changed for Miss Jessica Baynes on 16 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Miss Jessica Baynes on 16 March 2017 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 July 2015 | Director's details changed for Miss Jessica Bowden on 20 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Miss Jessica Bowden on 20 July 2015 (2 pages) |
21 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Appointment of Miss Jessica Bowden as a director (2 pages) |
4 April 2012 | Appointment of Miss Jessica Bowden as a director (2 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 June 2010 | Registered office address changed from Unit 1B Ringway Industrial Estate Shadowmoss Road Manchester M22 5LH on 18 June 2010 (2 pages) |
18 June 2010 | Registered office address changed from Unit 1B Ringway Industrial Estate Shadowmoss Road Manchester M22 5LH on 18 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Registered office address changed from Unit 3 Cornishway Industrial Estate Cornishway Manchester Lancashire M22 Owt on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Unit 3 Cornishway Industrial Estate Cornishway Manchester Lancashire M22 Owt on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Unit 3 Cornishway Industrial Estate Cornishway Manchester Lancashire M22 Owt on 8 June 2010 (1 page) |
30 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
30 June 2009 | Ad 15/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
30 June 2009 | Ad 15/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
13 May 2009 | Appointment terminated director jonathon round (1 page) |
13 May 2009 | Director appointed richard gordon bowden (1 page) |
13 May 2009 | Director appointed richard gordon bowden (1 page) |
13 May 2009 | Appointment terminated director jonathon round (1 page) |
15 April 2009 | Incorporation (13 pages) |
15 April 2009 | Incorporation (13 pages) |