Manchester
M3 2EN
Director Name | Miss Karen Jones Russell |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(same day as company formation) |
Role | Fashion Stylist |
Country of Residence | England |
Correspondence Address | Regency Court 62-66 Deansgate Manchester M3 2EN |
Website | luckydevilmedia.com |
---|
Registered Address | Regency Court 62-66 Deansgate Manchester M3 2EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Karen Jones Russell 50.00% Ordinary A |
---|---|
1 at £1 | Samuel Timothy Moore 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £148,798 |
Cash | £62,218 |
Current Liabilities | £41,979 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks from now) |
27 April 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
---|---|
6 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
13 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
28 March 2022 | Change of details for Mr Samuel Timothy Moore as a person with significant control on 28 March 2022 (2 pages) |
28 March 2022 | Director's details changed for Miss Karen Jones Russell on 28 March 2022 (2 pages) |
28 March 2022 | Change of details for Miss Karen Jones Russell as a person with significant control on 28 March 2022 (2 pages) |
28 March 2022 | Director's details changed for Mr Samuel Timothy Moore on 28 March 2022 (2 pages) |
28 March 2022 | Registered 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 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
26 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
30 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
19 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
11 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
22 November 2018 | Resolutions
|
13 September 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
2 June 2018 | Registered 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 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
28 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
18 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
18 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Ms Karen Jones Russell on 30 March 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Samuel Timothy Moore on 30 March 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Samuel Timothy Moore on 30 March 2016 (2 pages) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Ms Karen Jones Russell on 30 March 2016 (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 July 2015 | Company name changed .me&co LTD\certificate issued on 02/07/15
|
2 July 2015 | Company name changed .me&co LTD\certificate issued on 02/07/15
|
11 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Director's details changed for Mr Samuel Timothy Moore on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Samuel Timothy Moore on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Miss Karen Jones Russell on 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Director's details changed for Miss Karen Jones Russell on 30 April 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (12 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (12 pages) |
4 January 2012 | Registered office address changed from Unit 12 Connect House 1 Henry Street Manchester M4 5DA England on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Unit 12 Connect House 1 Henry Street Manchester M4 5DA England on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Unit 12 Connect House 1 Henry Street Manchester M4 5DA England on 4 January 2012 (1 page) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
6 April 2010 | Incorporation
|
6 April 2010 | Incorporation
|