Ramsbottom
Bury
Lancashire
BL0 9TD
Secretary Name | Mrs Rachel Jane Wilson |
---|---|
Status | Current |
Appointed | 21 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD |
Website | blankcanvasmedia.net |
---|---|
Email address | [email protected] |
Telephone | 01706 300147 |
Telephone region | Rochdale |
Registered Address | 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jonny David Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,653 |
Cash | £4 |
Current Liabilities | £94,387 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 5 July 2023 (overdue) |
10 May 2016 | Delivered on: 20 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
29 March 2020 | Micro company accounts made up to 29 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 29 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 29 June 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 29 June 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 29 June 2016 (3 pages) |
24 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
24 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
9 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
9 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
20 May 2016 | Registration of charge 072904500001, created on 10 May 2016 (18 pages) |
20 May 2016 | Registration of charge 072904500001, created on 10 May 2016 (18 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
2 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 July 2012 | Secretary's details changed for Mrs Rachel Jane Wilson on 1 July 2011 (1 page) |
5 July 2012 | Director's details changed for Mr Jonathan David Wilson on 1 July 2011 (2 pages) |
5 July 2012 | Director's details changed for Mr Jonathan David Wilson on 1 July 2011 (2 pages) |
5 July 2012 | Secretary's details changed for Mrs Rachel Jane Wilson on 1 July 2011 (1 page) |
5 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Secretary's details changed for Mrs Rachel Jane Wilson on 1 July 2011 (1 page) |
5 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Director's details changed for Mr Jonathan David Wilson on 1 July 2011 (2 pages) |
19 April 2012 | Registered office address changed from the Pit Yard Dean Lane Water Rossendale Lancashire BB4 9RA England on 19 April 2012 (1 page) |
19 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 April 2012 | Registered office address changed from the Pit Yard Dean Lane Water Rossendale Lancashire BB4 9RA England on 19 April 2012 (1 page) |
26 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Mr Jonny David Wilson on 21 June 2010 (3 pages) |
25 August 2010 | Director's details changed for Mr Jonny David Wilson on 21 June 2010 (3 pages) |
21 June 2010 | Incorporation (22 pages) |
21 June 2010 | Incorporation (22 pages) |