Euxton Lane
Chorley
Lancashire
PR7 6TB
Director Name | Mr Andrew James Morrison |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 12 Bannister Way Winstanley Wigan Lancashire WN3 6LX |
Secretary Name | Mr Andrew James Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bannister Way Winstanley Wigan Lancashire WN3 6LX |
Registered Address | 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Shaun Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,207 |
Cash | £1,356 |
Current Liabilities | £14,388 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
11 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2023 | Application to strike the company off the register (3 pages) |
14 December 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
12 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
29 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
10 November 2020 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 (1 page) |
15 October 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
9 October 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
16 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
14 January 2019 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Greater Manchester WN1 1TD to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 14 January 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with updates (5 pages) |
19 March 2018 | Director's details changed for Mr Shaun David Evans on 19 March 2018 (2 pages) |
19 March 2018 | Change of details for Mr. Shaun Evans as a person with significant control on 19 March 2018 (2 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 October 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Previous accounting period shortened from 30 September 2014 to 30 April 2014 (1 page) |
3 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Previous accounting period shortened from 30 September 2014 to 30 April 2014 (1 page) |
3 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
30 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 January 2011 | Company name changed evamore media LIMITED\certificate issued on 21/01/11
|
21 January 2011 | Company name changed evamore media LIMITED\certificate issued on 21/01/11
|
1 December 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Registered office address changed from Unit 2 Hewitt Business Park Winstanley Road Orrell Wigan Lancashire WN5 7XB on 27 October 2010 (2 pages) |
27 October 2010 | Termination of appointment of Andrew Morrison as a director (2 pages) |
27 October 2010 | Termination of appointment of Andrew Morrison as a secretary (2 pages) |
27 October 2010 | Termination of appointment of Andrew Morrison as a director (2 pages) |
27 October 2010 | Registered office address changed from Unit 2 Hewitt Business Park Winstanley Road Orrell Wigan Lancashire WN5 7XB on 27 October 2010 (2 pages) |
27 October 2010 | Termination of appointment of Andrew Morrison as a secretary (2 pages) |
23 September 2009 | Ad 11/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 September 2009 | Ad 11/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 September 2009 | Incorporation (11 pages) |
11 September 2009 | Incorporation (11 pages) |