Manchester
M2 3NQ
Secretary Name | Mr Michael Stuart Kenyon |
---|---|
Status | Current |
Appointed | 04 June 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | St Georges House Peter Street Manchester M2 3NQ |
Director Name | Mr Stephen Diamond |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sale Football Club Heywood Road Sale Cheshire M33 3WB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Benjamin Parr Dixon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 October 2015(6 years after company formation) |
Appointment Duration | 4 years (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Georges House Peter Street Manchester M2 3NQ |
Website | redstarfm.com |
---|---|
Telephone | 0800 0155144 |
Telephone region | Freephone |
Registered Address | St Georges House Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £38,149 |
Cash | £175,400 |
Current Liabilities | £524,304 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 2 weeks from now) |
26 June 2017 | Delivered on: 5 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
15 August 2016 | Delivered on: 24 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 July 2016 | Delivered on: 21 July 2016 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
14 April 2015 | Delivered on: 24 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 April 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
11 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
4 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
1 May 2020 | Satisfaction of charge 070441780002 in full (1 page) |
5 November 2019 | Termination of appointment of Benjamin Parr Dixon as a director on 31 October 2019 (1 page) |
24 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
30 April 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 May 2018 | Notification of Jamie Stefan Kordecki as a person with significant control on 11 May 2018 (2 pages) |
25 May 2018 | Notification of Jkz10 Ltd as a person with significant control on 11 May 2018 (2 pages) |
15 May 2018 | Satisfaction of charge 070441780004 in full (1 page) |
11 May 2018 | S1096 Court Order to Rectify (1 page) |
11 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 July 2017 | Registration of charge 070441780004, created on 26 June 2017 (5 pages) |
5 July 2017 | Registration of charge 070441780004, created on 26 June 2017 (5 pages) |
24 May 2017 | Second filing of Confirmation Statement dated 28/04/2017 (12 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates
|
20 February 2017 | Registered office address changed from St George's House 56 Peter Street Manchester M2 3NQ to St Georges House Peter Street Manchester M2 3NQ on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from St George's House 56 Peter Street Manchester M2 3NQ to St Georges House Peter Street Manchester M2 3NQ on 20 February 2017 (1 page) |
29 September 2016 | Satisfaction of charge 070441780003 in full (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 September 2016 | Satisfaction of charge 070441780003 in full (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 August 2016 | Registration of charge 070441780003, created on 15 August 2016 (5 pages) |
24 August 2016 | Registration of charge 070441780003, created on 15 August 2016 (5 pages) |
21 July 2016 | Registration of charge 070441780002, created on 20 July 2016 (20 pages) |
21 July 2016 | Registration of charge 070441780002, created on 20 July 2016 (20 pages) |
14 July 2016 | Satisfaction of charge 070441780001 in full (1 page) |
14 July 2016 | Satisfaction of charge 070441780001 in full (1 page) |
20 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 October 2015 | Appointment of Mr Benjamin Parr Dixon as a director on 21 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Benjamin Parr Dixon as a director on 21 October 2015 (2 pages) |
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
24 April 2015 | Registration of charge 070441780001, created on 14 April 2015 (5 pages) |
24 April 2015 | Registration of charge 070441780001, created on 14 April 2015 (5 pages) |
12 January 2015 | Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
9 September 2014 | Registered office address changed from 5Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE England to St George's House 56 Peter Street Manchester M2 3NQ on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 5Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE England to St George's House 56 Peter Street Manchester M2 3NQ on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 5Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE England to St George's House 56 Peter Street Manchester M2 3NQ on 9 September 2014 (1 page) |
4 February 2014 | Registered office address changed from 4Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 4Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 4Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE on 4 February 2014 (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
21 February 2013 | Registered office address changed from Sale Football Club Heywood Road Sale Cheshire M33 3WB United Kingdom on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from Sale Football Club Heywood Road Sale Cheshire M33 3WB United Kingdom on 21 February 2013 (1 page) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Termination of appointment of Stephen Diamond as a director (1 page) |
1 August 2012 | Termination of appointment of Stephen Diamond as a director (1 page) |
20 June 2012 | Registered office address changed from Sale Football Club 159 Heywood Road Sale Cheshire M33 3WB on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Sale Football Club 159 Heywood Road Sale Cheshire M33 3WB on 20 June 2012 (1 page) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
7 June 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
7 June 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
7 June 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
12 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Appointment of Mr Michael Stuart Kenyon as a secretary (1 page) |
7 June 2010 | Appointment of Mr Michael Stuart Kenyon as a secretary (1 page) |
4 June 2010 | Appointment of Mr Jamie Stefan Kordecki as a director (2 pages) |
4 June 2010 | Registered office address changed from Unit 9 Riverside Waters Meeting Road Bolton BL1 8TU United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Appointment of Mr Jamie Stefan Kordecki as a director (2 pages) |
4 June 2010 | Registered office address changed from Unit 9 Riverside Waters Meeting Road Bolton BL1 8TU United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Unit 9 Riverside Waters Meeting Road Bolton BL1 8TU United Kingdom on 4 June 2010 (1 page) |
16 October 2009 | Appointment of Mr Stephen Diamond as a director (2 pages) |
16 October 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
16 October 2009 | Appointment of Mr Stephen Diamond as a director (2 pages) |
16 October 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
15 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 October 2009 | Incorporation (22 pages) |
15 October 2009 | Incorporation (22 pages) |
15 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |