Denton
Manchester
M34 2QF
Director Name | Mr Steven James McGuinness |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 26 Nelson Street Heywood Lancashire OL10 1BN |
Secretary Name | Steven McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Nelson Street Heywood Lancashire OL10 1BN |
Website | funkemedia.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 20 Sherwood Road Denton Manchester M34 2QF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
1 at £1 | Kevin Cooper 50.00% Ordinary |
---|---|
1 at £1 | Steven Mcguinness 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,949 |
Cash | £10,286 |
Current Liabilities | £15,231 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 16 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (5 months from now) |
28 September 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
15 August 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
29 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
14 July 2020 | Registered office address changed from Ground Floor Glencroft House Vale Road Stockport Cheshire SK4 3QR to 20 Sherwood Road Denton Manchester M34 2QF on 14 July 2020 (1 page) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
25 July 2019 | Cessation of Steven James Mcguinness as a person with significant control on 25 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Steven James Mcguinness as a director on 25 July 2019 (1 page) |
25 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
23 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
25 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
8 August 2013 | Director's details changed for Kevin Cooper on 7 March 2013 (2 pages) |
8 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
8 August 2013 | Director's details changed for Kevin Cooper on 7 March 2013 (2 pages) |
8 August 2013 | Director's details changed for Kevin Cooper on 7 March 2013 (2 pages) |
8 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
4 April 2013 | Termination of appointment of Steven Mcguinness as a secretary (1 page) |
4 April 2013 | Termination of appointment of Steven Mcguinness as a secretary (1 page) |
21 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Secretary's details changed for Steven Mcguinness on 1 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Steven Mcguinness on 1 July 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Steven Mcguinness on 1 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Steven Mcguinness on 1 July 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Steven Mcguinness on 1 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Steven Mcguinness on 1 July 2012 (2 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL United Kingdom on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL United Kingdom on 8 October 2010 (1 page) |
8 October 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
8 October 2010 | Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page) |
8 October 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
8 October 2010 | Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL United Kingdom on 8 October 2010 (1 page) |
8 October 2010 | Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page) |
23 July 2010 | Director's details changed for Steven Mcguinness on 2 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Kevin Cooper on 2 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Kevin Cooper on 2 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Steven Mcguinness on 2 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Steven Mcguinness on 2 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Kevin Cooper on 2 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
14 July 2009 | Incorporation (13 pages) |
14 July 2009 | Incorporation (13 pages) |