Bredbury
Stockport
Cheshire
SK6 1AX
Director Name | Mr Benjamin Bradshaw |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2023(14 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Halifax Street Ashton-Under-Lyne OL6 8PQ |
Secretary Name | Mr Desmond Bradshaw |
---|---|
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Eskdale Avenue Woodley Stockport Cheshire SK6 1BE |
Website | www.studiomacs.co.uk/ |
---|---|
Telephone | 0845 4599725 |
Telephone region | Unknown |
Registered Address | 4 Halifax Street Ashton-Under-Lyne OL6 8PQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,584 |
Cash | £18,036 |
Current Liabilities | £134,468 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks from now) |
12 November 2020 | Delivered on: 13 November 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
13 November 2020 | Registration of charge 068932110001, created on 12 November 2020 (15 pages) |
---|---|
6 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
11 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
16 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
12 February 2019 | Registered office address changed from 51a Station Road Cheadle Hulme Cheadle Cheshire SK8 7AA England to C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 12 February 2019 (1 page) |
21 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
9 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
16 May 2017 | Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
16 May 2017 | Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
2 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
26 May 2016 | Resolutions
|
26 May 2016 | Resolutions
|
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 January 2016 | Registered office address changed from Crows Nest Ashton Road Billinge Wigan WN5 7XY to 51a Station Road Cheadle Hulme Cheadle Cheshire SK8 7AA on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from Crows Nest Ashton Road Billinge Wigan WN5 7XY to 51a Station Road Cheadle Hulme Cheadle Cheshire SK8 7AA on 18 January 2016 (1 page) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 September 2012 | Particulars of variation of rights attached to shares (3 pages) |
4 September 2012 | Resolutions
|
4 September 2012 | Particulars of variation of rights attached to shares (3 pages) |
4 September 2012 | Resolutions
|
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
2 May 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
2 May 2012 | Resolutions
|
2 May 2012 | Resolutions
|
30 April 2012 | Change of share class name or designation (2 pages) |
30 April 2012 | Change of share class name or designation (2 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 May 2010 | Director's details changed for Mr Ciaran Bradshaw on 30 April 2010 (2 pages) |
15 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
15 May 2010 | Director's details changed for Mr Ciaran Bradshaw on 30 April 2010 (2 pages) |
15 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
30 April 2009 | Incorporation (17 pages) |
30 April 2009 | Incorporation (17 pages) |