Manchester
M1 1EA
Director Name | Mrs Zoe Elizabeth Ashworth |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Lever Street Manchester M1 1EA |
Secretary Name | Mrs Zoe Elizabeth Ashworth |
---|---|
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Fourth Floor 24 Lever Street Manchester M1 1DZ |
Website | mightygiant.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3000257 |
Telephone region | Manchester |
Registered Address | 22 Lever Street Third Floor Manchester M1 1EA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Jonathan Mark Ashworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,401 |
Cash | £56,732 |
Current Liabilities | £20,588 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 3 weeks from now) |
1 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
19 August 2017 | Registered office address changed from Federation House Second Floor, Federation House Federation Street Manchester M4 2AH England to Second Floor Federation House Federation Street Manchester M4 2AH on 19 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 22 Lever Street Manchester M1 1EA to Federation House Second Floor, Federation House Federation Street Manchester M4 2AH on 18 August 2017 (1 page) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 September 2015 | Appointment of Mrs Zoe Ashworth as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Mrs Zoe Ashworth as a director on 1 September 2015 (2 pages) |
11 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 May 2014 | Registered office address changed from , the Sharp Project Thorp Road, Manchester, M40 5BJ on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from the Sharp Project Thorp Road Manchester M40 5BJ on 29 May 2014 (1 page) |
28 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
20 January 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
1 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
1 November 2013 | Total exemption full accounts made up to 31 March 2013
|
7 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Registered office address changed from , Fourth Floor 24 Lever Street, Manchester, Manchester, M1 1DZ on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Fourth Floor 24 Lever Street Manchester Manchester M1 1DZ on 12 June 2012 (1 page) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Director's details changed for Mr Jonathan Mark Ashworth on 25 May 2011 (2 pages) |
20 May 2011 | Termination of appointment of Zoe Ashworth as a secretary (1 page) |
20 May 2011 | Director's details changed for Mr Jonathan Mark Ashworth on 7 January 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Mrs Zoe Elizabeth Ashworth on 7 January 2011 (1 page) |
20 May 2011 | Director's details changed for Mr Jonathan Mark Ashworth on 7 January 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Mrs Zoe Elizabeth Ashworth on 7 January 2011 (1 page) |
27 April 2011 | Registered office address changed from , 39a Florence Road, London, London, N4 4DJ, England on 27 April 2011 (4 pages) |
27 April 2011 | Registered office address changed from 39a Florence Road London London N4 4DJ England on 27 April 2011 (4 pages) |
19 April 2011 | Change of name notice (4 pages) |
19 April 2011 | Company name changed jonathan ashworth design LTD\certificate issued on 19/04/11
|
2 June 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (4 pages) |
19 May 2010 | Incorporation (20 pages) |