Chorlton
Manchester
M21 8RY
Director Name | Louise Gardner |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 21 Edendale Widnes Cheshire WA8 4YD |
Website | www.designbyday.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 2282686 |
Telephone region | Manchester |
Registered Address | 19 Lever Street Manchester M1 1AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1000 at £1 | Angela Roche 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,217 |
Cash | £15,464 |
Current Liabilities | £22,258 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
24 February 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
---|---|
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
24 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
22 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 December 2018 | Change of details for Ms Angela Louise Roche as a person with significant control on 17 December 2018 (2 pages) |
17 December 2018 | Director's details changed for Ms Angela Louise Roche on 17 December 2018 (2 pages) |
27 July 2018 | Registered office address changed from Suite 3B Lever Street Manchester M1 1EA to Suite 4a 22 Lever Street Manchester M1 1EA on 27 July 2018 (1 page) |
27 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Register inspection address has been changed from C/O Angela Roche Studio 304 Islington Mill James Street Salford M3 5HW to 3B Lever Street Manchester M1 1EA (1 page) |
8 September 2015 | Register inspection address has been changed from C/O Angela Roche Studio 304 Islington Mill James Street Salford M3 5HW to 3B Lever Street Manchester M1 1EA (1 page) |
8 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Register(s) moved to registered office address Suite 3B Lever Street Manchester M1 1EA (1 page) |
8 September 2015 | Register(s) moved to registered office address Suite 3B Lever Street Manchester M1 1EA (1 page) |
11 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
13 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 October 2013 | Registered office address changed from 10 Shireburn Ave Clitheroe Lancashire BB7 2PN United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from 10 Shireburn Ave Clitheroe Lancashire BB7 2PN United Kingdom on 15 October 2013 (1 page) |
1 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 February 2013 | Termination of appointment of Louise Gardner as a director (1 page) |
15 February 2013 | Termination of appointment of Louise Gardner as a director (1 page) |
30 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
16 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Director's details changed for Louise Gardner on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Angela Louise Roche on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Angela Louise Roche on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Louise Gardner on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Angela Louise Roche on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Louise Gardner on 1 January 2010 (2 pages) |
24 July 2009 | Incorporation (12 pages) |
24 July 2009 | Incorporation (12 pages) |