Manchester
M2 3BA
Director Name | Mr Christopher Simon Gorman |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Mr Gerald Vincent Doherty |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 2012) |
Role | Record Company Executive |
Country of Residence | England |
Correspondence Address | 17 William Hunt Mansions 4 Somerville Avenue London SW13 8HS |
Registered Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
792 at £1 | Christopher Simon Gorman 49.50% Ordinary |
---|---|
792 at £1 | Nicholas Richard Charles Geary Lycett 49.50% Ordinary |
16 at £1 | Tat Ming Lui 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,106 |
Current Liabilities | £550 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
7 November 2023 | Change of details for Mr Nicholas Richard Charles Geary Lycett as a person with significant control on 20 September 2023 (2 pages) |
---|---|
7 November 2023 | Director's details changed for Mr Nicholas Richard Charles Geary Lycett on 20 September 2023 (2 pages) |
19 September 2023 | Confirmation statement made on 4 September 2023 with updates (4 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 October 2022 | Confirmation statement made on 4 September 2022 with updates (4 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
24 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
17 August 2021 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
27 August 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 October 2019 | Termination of appointment of Christopher Simon Gorman as a director on 25 September 2019 (1 page) |
2 October 2019 | Cessation of Christopher Simon Gorman as a person with significant control on 25 September 2019 (1 page) |
2 October 2019 | Change of details for Mr Nicholas Richard Charles Geary Lycett as a person with significant control on 25 September 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
25 June 2019 | Director's details changed for Mr Christopher Simon Gorman on 24 June 2019 (2 pages) |
25 June 2019 | Change of details for Mr Christopher Simon Gorman as a person with significant control on 25 June 2019 (2 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
14 July 2017 | Notification of Christopher Gorman as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Nicholas Lycett as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Christopher Gorman as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Nicholas Lycett as a person with significant control on 6 April 2016 (2 pages) |
13 March 2017 | Director's details changed for Mr Nicholas Richard Charles Geary Lycett on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Christopher Simon Gorman on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Nicholas Richard Charles Geary Lycett on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Christopher Simon Gorman on 13 March 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2016 | Registered office address changed from 61 Mosley Street 5th Floor Manchester M2 3HZ England to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 61 Mosley Street 5th Floor Manchester M2 3HZ England to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 19 October 2016 (1 page) |
15 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
27 April 2016 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to 61 Mosley Street 5th Floor Manchester M2 3HZ on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to 61 Mosley Street 5th Floor Manchester M2 3HZ on 27 April 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
27 June 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
2 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
2 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
29 August 2012 | Director's details changed for Mr Christopher Simon Gorman on 22 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Christopher Simon Gorman on 22 August 2012 (2 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Purchase of own shares. (3 pages) |
18 April 2012 | Purchase of own shares. (3 pages) |
12 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 June 2011 (17 pages) |
12 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 June 2011 (17 pages) |
10 April 2012 | Termination of appointment of Gerald Doherty as a director (1 page) |
10 April 2012 | Termination of appointment of Gerald Doherty as a director (1 page) |
4 April 2012 | Resolutions
|
4 April 2012 | Cancellation of shares. Statement of capital on 4 April 2012
|
4 April 2012 | Cancellation of shares. Statement of capital on 4 April 2012
|
4 April 2012 | Cancellation of shares. Statement of capital on 4 April 2012
|
4 April 2012 | Resolutions
|
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
14 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders
|
14 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders
|
27 July 2010 | Appointment of Mr Gerald Vincent Doherty as a director (2 pages) |
27 July 2010 | Appointment of Mr Gerald Vincent Doherty as a director (2 pages) |
13 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
6 July 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
6 July 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
22 June 2010 | Incorporation (27 pages) |
22 June 2010 | Incorporation (27 pages) |