Manchester
M2 2BY
Director Name | Stephanie Potter |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(9 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 55 Spring Gardens Manchester M2 2BY |
Director Name | Mr Wayne Leslie Thomas |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(9 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 55 Spring Gardens Manchester M2 2BY |
Director Name | Janet Monks |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 May 2019(9 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 55 Spring Gardens Manchester M2 2BY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Margaret Bradshaw |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2019(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 December 2023) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 55 Spring Gardens Manchester M2 2BY |
Website | shoppertainmentmanagement.co.uk |
---|---|
Telephone | 0161 8175221 |
Telephone region | Manchester |
Registered Address | 55 Spring Gardens Manchester M2 2BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Zanzez Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £507,566 |
Cash | £2,405,731 |
Current Liabilities | £2,478,039 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 24 March |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
4 September 2019 | Delivered on: 4 September 2019 Persons entitled: Enterprise Ventures Growth Ii L.P. Classification: A registered charge Outstanding |
---|---|
4 July 2019 | Delivered on: 9 July 2019 Persons entitled: Enterprise Ventures Growth Ii L.P. Classification: A registered charge Outstanding |
4 July 2019 | Delivered on: 9 July 2019 Persons entitled: Enterprise Ventures Growth Ii L.P. Classification: A registered charge Outstanding |
2 May 2019 | Delivered on: 13 May 2019 Persons entitled: Evbl (General Partner Ev Sme Loans) Limited Acting on Behalf of and in Its Capacity as General Partner to Enterprise Ventures Sme Loans LP Classification: A registered charge Particulars: All estates or interests in any freehold, leasehold, or commonhold property in england and wales now belonging to the chargor. Outstanding |
2 May 2019 | Delivered on: 8 May 2019 Persons entitled: Enterprise Ventures (General Partner Ev Growth Ii) Limited in Its Capacity as General Partner for and on Behalf of Enterprise Ventures Growth Ii LP Classification: A registered charge Outstanding |
20 October 2023 | Director's details changed for Janet Monks on 10 October 2023 (2 pages) |
---|---|
18 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
18 October 2023 | Director's details changed for Janet Monks on 10 October 2023 (2 pages) |
1 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
3 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
13 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
7 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
27 November 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
17 August 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
12 December 2019 | Change of details for Zanzez Holdings Ltd as a person with significant control on 3 May 2019 (2 pages) |
28 November 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
9 October 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
4 September 2019 | Registration of charge 070297030005, created on 4 September 2019 (10 pages) |
6 August 2019 | S1096 Court Order to Rectify (2 pages) |
9 July 2019 | Registration of charge 070297030003, created on 4 July 2019 (10 pages) |
9 July 2019 | Registration of charge 070297030004, created on 4 July 2019 (10 pages) |
10 June 2019 | Director's details changed for Clare Andrew on 8 December 2016 (2 pages) |
23 May 2019 | Statement of company's objects (2 pages) |
23 May 2019 | Resolutions
|
13 May 2019 | Registration of charge 070297030002, created on 2 May 2019 (35 pages) |
8 May 2019 | Appointment of Margaret Bradshaw as a director on 2 May 2019 (2 pages) |
8 May 2019 | Registration of charge 070297030001, created on 2 May 2019 (21 pages) |
8 May 2019 | Appointment of Mr Wayne Leslie Thomas as a director on 2 May 2019 (2 pages) |
8 May 2019 | Appointment of Janet Monks as a director on 2 May 2019 (2 pages) |
8 May 2019 | Appointment of Stephanie Potter as a director on 2 May 2019 (2 pages) |
25 April 2019 | Cessation of Clare Andrew as a person with significant control on 24 April 2019 (1 page) |
25 April 2019 | Notification of Zanzez Holdings Ltd as a person with significant control on 24 April 2019 (2 pages) |
20 November 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
28 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
23 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
23 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
8 December 2016 | Registered office address changed from The Edge Clowes Street Salford M3 5NA to 55 Spring Gardens Manchester M2 2BY on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from The Edge Clowes Street Salford M3 5NA to 55 Spring Gardens Manchester M2 2BY on 8 December 2016 (1 page) |
13 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
21 July 2016 | Auditor's resignation (1 page) |
21 July 2016 | Auditor's resignation (1 page) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
21 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
5 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
22 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
20 October 2014 | Director's details changed for Clare Andrew on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Clare Andrew on 20 October 2014 (2 pages) |
30 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
30 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
18 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 June 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 December 2010 | Current accounting period extended from 31 March 2010 to 24 March 2011 (1 page) |
6 December 2010 | Current accounting period extended from 31 March 2010 to 24 March 2011 (1 page) |
19 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
13 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
13 November 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (2 pages) |
13 November 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (2 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
13 November 2009 | Resolutions
|
13 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
23 October 2009 | Company name changed vanceton LTD\certificate issued on 23/10/09
|
23 October 2009 | Memorandum and Articles of Association (5 pages) |
23 October 2009 | Company name changed vanceton LTD\certificate issued on 23/10/09
|
23 October 2009 | Memorandum and Articles of Association (5 pages) |
21 October 2009 | Appointment of Clare Andrew as a director (3 pages) |
21 October 2009 | Appointment of Clare Andrew as a director (3 pages) |
14 October 2009 | Resolutions
|
14 October 2009 | Resolutions
|
30 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
30 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
25 September 2009 | Incorporation (9 pages) |
25 September 2009 | Incorporation (9 pages) |