Traffordcity
Manchester
M41 7HA
Director Name | Mr Stephen John Wild |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2010(4 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion Ballasalla Malew IM9 3DL |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2010(4 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(6 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
3 December 2012 | Delivered on: 14 December 2012 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property comprising parts of the ground floor mezzanine level and levels 1-25 being the residential common parts of the heart (formerly residential tower a) blue mediacity salford quays, salford, t/no: MAN161629 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
---|---|
5 October 2010 | Delivered on: 22 October 2010 Persons entitled: Nationwide Building Society ("Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
5 October 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
5 October 2023 | Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page) |
25 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
12 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
26 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
19 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
5 November 2020 | Director's details changed for Mr James Whittaker on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Stephen John Wild on 3 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
30 April 2020 | Cessation of Peel Media Living No.2 Limited as a person with significant control on 6 April 2016 (1 page) |
24 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
1 June 2018 | Satisfaction of charge 2 in full (4 pages) |
1 June 2018 | Satisfaction of charge 1 in full (4 pages) |
25 May 2018 | Notification of Souad Mohamed Al-Sabah as a person with significant control on 6 April 2016 (2 pages) |
25 May 2018 | Notification of Peel Media Living No.2 Limited as a person with significant control on 6 April 2016 (2 pages) |
25 May 2018 | Withdrawal of a person with significant control statement on 25 May 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
21 August 2017 | Director's details changed for Mr James Whittaker on 21 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Stephen John Wild on 21 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr James Whittaker on 21 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Stephen John Wild on 21 August 2017 (2 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
4 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
4 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
4 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
7 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester Greater Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester Greater Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 7 March 2016 (1 page) |
12 February 2016 | Appointment of Mr John Alexander Schofield as a director on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr John Alexander Schofield as a director on 12 February 2016 (2 pages) |
25 January 2016 | Annual return made up to 22 January 2016 no member list (8 pages) |
25 January 2016 | Annual return made up to 22 January 2016 no member list (8 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr James Whittaker on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr James Whittaker on 31 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Stephen Wild on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Stephen Wild on 27 March 2015 (2 pages) |
26 January 2015 | Annual return made up to 22 January 2015 no member list (8 pages) |
26 January 2015 | Annual return made up to 22 January 2015 no member list (8 pages) |
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Stephen Wild on 5 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Stephen Wild on 5 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Stephen Wild on 5 June 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
6 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
6 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
22 January 2014 | Annual return made up to 22 January 2014 no member list (8 pages) |
22 January 2014 | Annual return made up to 22 January 2014 no member list (8 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
24 January 2013 | Resolutions
|
24 January 2013 | Memorandum and Articles of Association (12 pages) |
24 January 2013 | Resolutions
|
24 January 2013 | Memorandum and Articles of Association (12 pages) |
23 January 2013 | Annual return made up to 22 January 2013 no member list (8 pages) |
23 January 2013 | Annual return made up to 22 January 2013 no member list (8 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
23 January 2012 | Annual return made up to 22 January 2012 no member list (8 pages) |
23 January 2012 | Annual return made up to 22 January 2012 no member list (8 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
24 January 2011 | Annual return made up to 22 January 2011 no member list (8 pages) |
24 January 2011 | Annual return made up to 22 January 2011 no member list (8 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
13 October 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
13 October 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
27 May 2010 | Appointment of Mr John Whittaker as a director (2 pages) |
27 May 2010 | Appointment of Mr John Whittaker as a director (2 pages) |
26 May 2010 | Appointment of Steven Underwood as a director (2 pages) |
26 May 2010 | Appointment of Steven Underwood as a director (2 pages) |
15 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
15 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
22 January 2010 | Incorporation (18 pages) |
22 January 2010 | Incorporation (18 pages) |