Manchester
M3 5EN
Director Name | Mr David Frank Jackson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2010(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Simon John Wallwork |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | Ian Ballantyne |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Christian Douglass Accountants Limited 2 Jorda Knott Mill Manchester M15 4PY |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Website | 422.tv |
---|---|
Telephone | 0161 8396080 |
Telephone region | Manchester |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
836 at £1 | Creative & Technical Media Services LTD 83.60% Ordinary |
---|---|
64 at £1 | Ian Ballantyne 6.40% Ordinary |
40 at £1 | Joseph Speirs 4.00% Ordinary |
40 at £1 | Sharon Fullarton 4.00% Ordinary |
20 at £1 | Brian Stevenson 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,126 |
Cash | £36,039 |
Current Liabilities | £397,927 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 27 January 2024 (overdue) |
28 July 2010 | Delivered on: 30 July 2010 Persons entitled: Positive Cashflow Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|
26 February 2021 | Resolutions
|
---|---|
26 February 2021 | Memorandum and Articles of Association (27 pages) |
25 February 2021 | Notification of Northstar Media Ltd 10633931 as a person with significant control on 8 February 2021 (4 pages) |
25 February 2021 | Cessation of Vistascope Limited as a person with significant control on 8 February 2021 (3 pages) |
18 February 2021 | Cessation of Creative and Technical Media Services Limited as a person with significant control on 5 February 2021 (3 pages) |
18 February 2021 | Notification of Vistascope Limited as a person with significant control on 5 February 2021 (4 pages) |
9 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
25 March 2019 | Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Manchester M15 4PY England to C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY on 25 March 2019 (1 page) |
27 June 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
16 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
9 May 2017 | Resolutions
|
9 May 2017 | Resolutions
|
30 March 2017 | Registered office address changed from C?O Christian Douglass Llp 2, Jordan Street Manchester M15 4PY England to C/O Christian Douglass Llp 2 Jordan Street Manchester M15 4PY on 30 March 2017 (1 page) |
30 March 2017 | Director's details changed for Martin Geoffrey Hulme on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Ian Ballantyne on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Ian Ballantyne on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Martin Geoffrey Hulme on 30 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
30 March 2017 | Director's details changed for Mr David Frank Jackson on 30 March 2017 (2 pages) |
30 March 2017 | Registered office address changed from C?O Christian Douglass Llp 2, Jordan Street Manchester M15 4PY England to C/O Christian Douglass Llp 2 Jordan Street Manchester M15 4PY on 30 March 2017 (1 page) |
30 March 2017 | Director's details changed for Mr David Frank Jackson on 30 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 March 2017 | Cancellation of shares. Statement of capital on 27 January 2017
|
9 March 2017 | Purchase of own shares. (3 pages) |
9 March 2017 | Purchase of own shares. (3 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Cancellation of shares. Statement of capital on 27 January 2017
|
9 March 2017 | Resolutions
|
5 September 2016 | Registered office address changed from 4th Floor South Central 11 Peter Street Manchester Lancashire M2 5QR to C?O Christian Douglass Llp 2, Jordan Street Manchester M15 4PY on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 4th Floor South Central 11 Peter Street Manchester Lancashire M2 5QR to C?O Christian Douglass Llp 2, Jordan Street Manchester M15 4PY on 5 September 2016 (1 page) |
18 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 June 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
1 October 2014 | Resolutions
|
1 October 2014 | Resolutions
|
2 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2012 | Annual return made up to 17 March 2012. List of shareholders has changed (16 pages) |
26 June 2012 | Annual return made up to 17 March 2012. List of shareholders has changed (16 pages) |
11 June 2012 | Statement of capital following an allotment of shares on 9 December 2010
|
11 June 2012 | Statement of capital following an allotment of shares on 9 December 2010
|
11 June 2012 | Statement of capital following an allotment of shares on 9 December 2010
|
16 April 2012 | Statement of capital following an allotment of shares on 9 December 2010
|
16 April 2012 | Statement of capital following an allotment of shares on 9 December 2010
|
16 April 2012 | Statement of capital following an allotment of shares on 9 December 2010
|
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (15 pages) |
14 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (15 pages) |
4 April 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
4 April 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
17 January 2011 | Appointment of Ian Ballantyne as a director (3 pages) |
17 January 2011 | Appointment of Ian Ballantyne as a director (3 pages) |
14 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
14 December 2010 | Resolutions
|
14 December 2010 | Resolutions
|
14 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
30 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 June 2010 | Appointment of Martin Geoffrey Hulme as a director (3 pages) |
30 June 2010 | Termination of appointment of P & P Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 30 June 2010 (2 pages) |
30 June 2010 | Appointment of David Frank Jackson as a director (3 pages) |
30 June 2010 | Termination of appointment of P & P Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 30 June 2010 (2 pages) |
30 June 2010 | Termination of appointment of Simon Wallwork as a director (2 pages) |
30 June 2010 | Termination of appointment of P & P Directors Limited as a director (2 pages) |
30 June 2010 | Termination of appointment of P & P Directors Limited as a director (2 pages) |
30 June 2010 | Appointment of David Frank Jackson as a director (3 pages) |
30 June 2010 | Appointment of Martin Geoffrey Hulme as a director (3 pages) |
30 June 2010 | Termination of appointment of Simon Wallwork as a director (2 pages) |
29 June 2010 | Company name changed fleetness 704 LIMITED\certificate issued on 29/06/10
|
29 June 2010 | Change of name notice (2 pages) |
29 June 2010 | Change of name notice (2 pages) |
29 June 2010 | Company name changed fleetness 704 LIMITED\certificate issued on 29/06/10
|
25 June 2010 | Resolutions
|
25 June 2010 | Change of name notice (2 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Change of name notice (2 pages) |
17 March 2010 | Incorporation (35 pages) |
17 March 2010 | Incorporation (35 pages) |