Woodford
Cheshire
SK7 1PF
Director Name | Mr Frank Travaini |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 September 2011(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 185 Moor Lane Woodford Cheshire SK7 1PF |
Secretary Name | Timothy Ibbotson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Grey Street Stalybridge Cheshire SK15 2NP |
Website | www.darkcomputerentertainment.com/ |
---|
Registered Address | 185 Moor Lane Woodford Cheshire SK7 1PF |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
44 at £0.01 | Andrew Michael Charles Crawshaw 9.89% Ordinary |
---|---|
201 at £0.01 | Mark Dawson 45.17% Ordinary |
133 at £0.01 | Marian Anita Gallager 29.89% Ordinary |
67 at £0.01 | Frank Travaini 15.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,529 |
Cash | £45 |
Current Liabilities | £4,624 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 5 days from now) |
21 June 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Accounts for a dormant company made up to 30 June 2022 (8 pages) |
13 June 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 June 2021 (8 pages) |
4 June 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
7 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
13 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
17 January 2018 | Registered office address changed from Chestnut Cottage 3-5 Higham Street Cheadle Hulme Cheadle Cheshire SK8 6LE to 185 Moor Lane Woodford Cheshire SK7 1PF on 17 January 2018 (2 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
20 February 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
20 February 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
12 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 May 2012 | Director's details changed for Frank Travaini on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Frank Travaini on 28 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Registered office address changed from Chestnet Cottage 3-5 Higham Street Cheadle Hulme Cheadle Cheshire SK8 6LE on 21 May 2012 (1 page) |
21 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Registered office address changed from Chestnet Cottage 3-5 Higham Street Cheadle Hulme Cheadle Cheshire SK8 6LE on 21 May 2012 (1 page) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 October 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
3 October 2011 | Appointment of Frank Travaini as a director (3 pages) |
3 October 2011 | Sub-division of shares on 20 September 2011 (5 pages) |
3 October 2011 | Resolutions
|
3 October 2011 | Sub-division of shares on 20 September 2011 (5 pages) |
3 October 2011 | Appointment of Frank Travaini as a director (3 pages) |
3 October 2011 | Resolutions
|
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Director's details changed for Mr Mark Christopher Dawson on 13 October 2010 (2 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Director's details changed for Mr Mark Christopher Dawson on 13 October 2010 (2 pages) |
16 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
16 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
16 November 2010 | Previous accounting period extended from 30 April 2010 to 30 June 2010 (3 pages) |
16 November 2010 | Previous accounting period extended from 30 April 2010 to 30 June 2010 (3 pages) |
13 October 2010 | Registered office address changed from Apartment 802 the Base 12 Arundel Street Manchester M15 4JR on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from Apartment 802 the Base 12 Arundel Street Manchester M15 4JR on 13 October 2010 (2 pages) |
2 August 2010 | Termination of appointment of a secretary (3 pages) |
2 August 2010 | Termination of appointment of a secretary (3 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mr Mark Christopher Dawson on 28 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Mark Christopher Dawson on 28 April 2010 (2 pages) |
6 May 2010 | Termination of appointment of Timothy Ibbotson as a secretary (1 page) |
6 May 2010 | Termination of appointment of Timothy Ibbotson as a secretary (1 page) |
26 February 2010 | Registered office address changed from 25 City Heights 1 Samuel Ogden Street Manchester M1 7AX on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from 25 City Heights 1 Samuel Ogden Street Manchester M1 7AX on 26 February 2010 (2 pages) |
28 April 2009 | Incorporation (17 pages) |
28 April 2009 | Incorporation (17 pages) |