Company NameMe Agency Ltd
DirectorsSamuel Timothy Moore and Karen Jones Russell
Company StatusActive
Company Number07213446
CategoryPrivate Limited Company
Incorporation Date6 April 2010(13 years, 12 months ago)
Previous Names.Me&Co Ltd and Representedby.Me Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Samuel Timothy Moore
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleGraphic Design
Country of ResidenceEngland
Correspondence AddressRegency Court 62-66 Deansgate
Manchester
M3 2EN
Director NameMiss Karen Jones Russell
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleFashion Stylist
Country of ResidenceEngland
Correspondence AddressRegency Court 62-66 Deansgate
Manchester
M3 2EN

Contact

Websiteluckydevilmedia.com

Location

Registered AddressRegency Court
62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Karen Jones Russell
50.00%
Ordinary A
1 at £1Samuel Timothy Moore
50.00%
Ordinary A

Financials

Year2014
Net Worth£148,798
Cash£62,218
Current Liabilities£41,979

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 April 2023 (11 months, 4 weeks ago)
Next Return Due20 April 2024 (3 weeks from now)

Filing History

27 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
13 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
28 March 2022Change of details for Mr Samuel Timothy Moore as a person with significant control on 28 March 2022 (2 pages)
28 March 2022Director's details changed for Miss Karen Jones Russell on 28 March 2022 (2 pages)
28 March 2022Change of details for Miss Karen Jones Russell as a person with significant control on 28 March 2022 (2 pages)
28 March 2022Director's details changed for Mr Samuel Timothy Moore on 28 March 2022 (2 pages)
28 March 2022Registered office address changed from Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP England to Regency Court 62-66 Deansgate Manchester M3 2EN on 28 March 2022 (1 page)
31 January 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
26 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
30 January 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
19 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
11 December 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
17 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
22 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-21
(3 pages)
13 September 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
2 June 2018Registered office address changed from Studio 504 the Custard Factory Gibb Street Birmingham West Midlands B9 4AA to Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP on 2 June 2018 (1 page)
18 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
28 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
18 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
18 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Director's details changed for Ms Karen Jones Russell on 30 March 2016 (2 pages)
6 April 2016Director's details changed for Mr Samuel Timothy Moore on 30 March 2016 (2 pages)
6 April 2016Director's details changed for Mr Samuel Timothy Moore on 30 March 2016 (2 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Director's details changed for Ms Karen Jones Russell on 30 March 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 July 2015Company name changed .me&co LTD\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
2 July 2015Company name changed .me&co LTD\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
11 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
30 April 2012Director's details changed for Mr Samuel Timothy Moore on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Samuel Timothy Moore on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Miss Karen Jones Russell on 30 April 2012 (2 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
30 April 2012Director's details changed for Miss Karen Jones Russell on 30 April 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (12 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (12 pages)
4 January 2012Registered office address changed from Unit 12 Connect House 1 Henry Street Manchester M4 5DA England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Unit 12 Connect House 1 Henry Street Manchester M4 5DA England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Unit 12 Connect House 1 Henry Street Manchester M4 5DA England on 4 January 2012 (1 page)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)